North Billerica
Ma 01862
Director Name | Mary Anne Heino |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 April 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 331 Treble Cove Rd North Billerica Ma 01862 |
Director Name | Mr Robert J. Marshall Jr. |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 June 2020(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 331 Treble Cove Rd North Billerica Ma 01862 |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 06 April 2021) |
Correspondence Address | 8th Floor 100 Bishopsgate Wood Street London EC2N 4AG |
Director Name | Mark Robert Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | One World Trade Center 47th Floor, Suite J New York 10007 |
Director Name | Mr David Eugene Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown New York 10591 |
Director Name | Mr Angelo William Lovallo Jr. |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 2015) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown New York 10591 |
Director Name | Ms Ann Marie Assumma |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2014(8 years after company formation) |
Appointment Duration | 1 year (resigned 04 December 2015) |
Role | Vice President, Regulatory Affairs |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown Ny 10591 |
Director Name | Mr Patrick Fabbio |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 June 2020) |
Role | Senior Vice President & Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | One World Trade Center 47th Floor, Suite J New York 10007 |
Director Name | Mr Sheldon Vincent Hirt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 September 2016) |
Role | Executive Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | 777 Old Saw Mill River Road Tarrytown New York 10591 |
Secretary Name | Southern Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Wey Court West Union Road Farnham Surrey GU9 7PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Progenics Pharmaceuticals Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 January 2021 | Application to strike the company off the register (3 pages) |
6 January 2021 | Second filing for the appointment of Mr Robert J. Marshall Jr. as a director (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Appointment of Mr Michael P. Duffy as a director on 19 June 2020 (2 pages) |
1 December 2020 | Termination of appointment of Patrick Fabbio as a director on 19 June 2020 (1 page) |
1 December 2020 | Appointment of Mary Anne Heino as a director on 19 June 2020 (2 pages) |
1 December 2020 | Appointment of Mr Robert J. Marshall Jr. as a director on 19 January 2020
|
1 December 2020 | Termination of appointment of Mark Robert Baker as a director on 19 June 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
12 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
15 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 August 2017 | Director's details changed for Mark Robert Baker on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mark Robert Baker on 4 August 2017 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 August 2017 | Director's details changed for Mr Patrick Fabbio on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Patrick Fabbio on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Sheldon Vincent Hirt as a director on 2 September 2016 (1 page) |
7 August 2017 | Termination of appointment of Sheldon Vincent Hirt as a director on 2 September 2016 (1 page) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 January 2016 | Termination of appointment of Angelo William Lovallo Jr. as a director on 15 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Patrick Fabbio as a director on 4 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Ann Marie Assumma as a director on 4 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Patrick Fabbio as a director on 4 December 2015 (2 pages) |
28 January 2016 | Appointment of Mr Sheldon Vincent Hirt as a director on 15 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Ann Marie Assumma as a director on 4 December 2015 (1 page) |
28 January 2016 | Appointment of Mr Sheldon Vincent Hirt as a director on 15 December 2015 (2 pages) |
28 January 2016 | Termination of appointment of Angelo William Lovallo Jr. as a director on 15 December 2015 (1 page) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Appointment of Ms Ann Marie Assumma as a director on 11 November 2014 (2 pages) |
23 March 2015 | Appointment of Ms Ann Marie Assumma as a director on 11 November 2014 (2 pages) |
20 March 2015 | Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page) |
20 March 2015 | Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page) |
20 March 2015 | Termination of appointment of David Eugene Martin as a director on 7 November 2014 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 March 2013 | Appointment of Mr Angelo William Lovallo Jr. as a director (2 pages) |
26 March 2013 | Appointment of Mr Angelo William Lovallo Jr. as a director (2 pages) |
26 March 2013 | Appointment of Mr David Eugene Martin as a director (2 pages) |
26 March 2013 | Appointment of Mr David Eugene Martin as a director (2 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
22 March 2012 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 22 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Southern Secretarial Services Limited as a secretary (1 page) |
13 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
10 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mark Robert Baker on 1 December 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mark Robert Baker on 1 October 2009 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
20 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
20 January 2009 | Return made up to 17/10/08; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 50 west street farnham surrey GU9 7DX (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 50 west street farnham surrey GU9 7DX (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |