Company NameAvi Biopharma International Limited
DirectorJoseph Bratica
Company StatusActive
Company Number06045511
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJoseph Bratica
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2018(11 years after company formation)
Appointment Duration6 years, 2 months
RoleController
Country of ResidenceUnited States
Correspondence AddressSarepta Therapeutics Headquarters 215 First Street
Cambridge
Massachusetts
02142
Director NameAlan Paul Timmins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed09 January 2007(same day as company formation)
RolePresident & Coo, Avi Biopharma
Correspondence Address29290 Sw Ladd Hill Road
Sherwood
Pregon 97140
United States
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameDenis Rene Burger
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleBiotechnology Ceo
Correspondence Address1534 Sw Myrtle Street
Portland
Oregon 97201
United States
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
London
E4 6BX
Secretary NameAlan Paul Timmins
NationalityAmerican (Usa)
StatusResigned
Appointed09 January 2007(same day as company formation)
RolePresident & Coo, Avi Biopharma
Correspondence Address29290 Sw Ladd Hill Road
Sherwood
Pregon 97140
United States
Director NameKenneth Michael Forrest
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2008)
RolePharmaceutical Executive
Correspondence Address18 Farm Ln
Hillsborough
Ca 94010-6605
United States
Director NameDavid Boyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2011)
RoleCeo - Avi Biopharma
Country of ResidenceUnited States
Correspondence Address3450 Monte Villa Parkway
Suite 101
Bothell
Wa 98021
United States
Director NamePhd Leslie Hudson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2010)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3450 Monte Villa Parkway
Suite 101
Bothell
Wa 98021
United States
Secretary NameDavid Boyle
NationalityAmerican
StatusResigned
Appointed06 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2011)
RoleCfo - Avi Biopharma
Correspondence Address3450 Monte Villa Parkway
Suite 101
Bothell
Wa 98021
United States
Director NamePaul Medeiros
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleChief Business Officer
Country of ResidenceUnited States
Correspondence Address13507 157th Ct Ne
Redmond
Wa 98052
United States
Director NameChristopher Nishan Garabedian
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2015)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3450 Monte Villa Parkway
Suite 101
Bothell
King County
Wa 98021
Director NameBracha Ephrat Toshav
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3450 Monte Villa Parkway
Room 101
Bothell
King County
Wa 98021
Secretary NameBracha Ephrat Toshav
StatusResigned
Appointed24 July 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2013)
RoleCompany Director
Correspondence Address3450 Monte Villa Parkway
Suite 101
Bothell
King County
Wa 98021
Director NameMr David Tyronne Howton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address215 First Street
Suite 415
Cambridge
Massachusetts
02142
Secretary NameDavid Tyronne Howton
StatusResigned
Appointed11 February 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address29 Derby Ln.
Weston
Massachusetts 02493
United States
Director NameSandesh Mahatme
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address215 First Street
Suite 415
Cambridge
Massachusetts
02142
Director NameAndrew Howard Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2019)
RoleVp & Gm, Europe
Country of ResidenceSwitzerland
Correspondence AddressBaarerstrasse 21, 6300 Zug
Zurich
Switzerland
Director NameMatthew Garrett Gall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2018(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2020)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressSarepta Therapeutics Headquarters 215 First Street
Cambridge
Massachusetts
02142
Director NameJoan Nickerson
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2022)
RoleSvp, Human Resources
Country of ResidenceUnited States
Correspondence AddressSarepta Therapeutics Headquarters 215 First Street
Cambridge
Massachusetts
02142

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sarepta Therapeutics Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
10 August 2020Termination of appointment of Matthew Garrett Gall as a director on 5 June 2020 (1 page)
10 August 2020Appointment of Joan Nickerson as a director on 5 June 2020 (2 pages)
31 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
7 May 2019Termination of appointment of Andrew Howard Robertson as a director on 23 April 2019 (1 page)
29 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 February 2018Appointment of Matthew Garrett Gall as a director on 24 January 2018 (2 pages)
6 February 2018Appointment of Andrew Howard Robertson as a director on 24 January 2018 (2 pages)
6 February 2018Appointment of Joseph Bratica as a director on 24 January 2018 (2 pages)
5 February 2018Termination of appointment of David Tyronne Howton as a secretary on 24 January 2018 (1 page)
5 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
5 February 2018Termination of appointment of David Tyronne Howton as a director on 24 January 2018 (1 page)
5 February 2018Termination of appointment of Sandesh Mahatme as a director on 24 January 2018 (1 page)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
4 February 2016Director's details changed for Mr David Tyronne Howton Jr. on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Sandesh Mahatme on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Sandesh Mahatme on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Tyronne Howton on 4 January 2016 (2 pages)
4 February 2016Secretary's details changed for David Tyronne Howton Jr. on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Tyronne Howton Jr. on 4 January 2016 (1 page)
4 February 2016Director's details changed for Mr David Tyronne Howton on 4 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Tyronne Howton Jr. on 4 January 2016 (2 pages)
18 November 2015Termination of appointment of Christopher Nishan Garabedian as a director on 31 March 2015 (1 page)
18 November 2015Termination of appointment of Christopher Nishan Garabedian as a director on 31 March 2015 (1 page)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 March 2013Appointment of Sandesh Mahatme as a director (2 pages)
26 March 2013Appointment of Sandesh Mahatme as a director (2 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
13 February 2013Termination of appointment of Bracha Toshav as a secretary (1 page)
13 February 2013Appointment of Mr David Tyronne Howton Jr. as a director (2 pages)
13 February 2013Termination of appointment of Bracha Toshav as a director (1 page)
13 February 2013Appointment of Mr David Tyronne Howton Jr. as a director (2 pages)
13 February 2013Appointment of David Tyronne Howton Jr. as a secretary (2 pages)
13 February 2013Termination of appointment of Bracha Toshav as a secretary (1 page)
13 February 2013Appointment of David Tyronne Howton Jr. as a secretary (2 pages)
13 February 2013Termination of appointment of Bracha Toshav as a director (1 page)
13 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 January 2012Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
11 January 2012Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages)
10 January 2012Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
10 January 2012Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
10 January 2012Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages)
10 August 2011Termination of appointment of David Boyle as a director (1 page)
10 August 2011Termination of appointment of David Boyle as a director (1 page)
2 August 2011Appointment of Bracha Ephrat Toshav as a director (2 pages)
2 August 2011Appointment of Bracha Ephrat Toshav as a director (2 pages)
2 August 2011Appointment of Bracha Ephrat Toshav as a secretary (2 pages)
2 August 2011Appointment of Bracha Ephrat Toshav as a secretary (2 pages)
27 July 2011Termination of appointment of David Boyle as a secretary (1 page)
27 July 2011Termination of appointment of David Boyle as a secretary (1 page)
26 July 2011Termination of appointment of David Boyle as a secretary (1 page)
26 July 2011Termination of appointment of David Boyle as a secretary (1 page)
15 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 June 2011Termination of appointment of Paul Medeiros as a director (1 page)
6 June 2011Termination of appointment of Paul Medeiros as a director (1 page)
19 May 2011Appointment of Christopher Nishan Garabedian as a director (2 pages)
19 May 2011Appointment of Christopher Nishan Garabedian as a director (2 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 May 2010Termination of appointment of Leslie Hudson as a director (1 page)
17 May 2010Appointment of Paul Medeiros as a director (2 pages)
17 May 2010Appointment of Paul Medeiros as a director (2 pages)
17 May 2010Termination of appointment of Leslie Hudson as a director (1 page)
4 February 2010Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Boyle on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for David Boyle on 1 October 2009 (2 pages)
4 February 2010Director's details changed for David Boyle on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for David Boyle on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for David Boyle on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for David Boyle on 1 October 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
18 February 2009Return made up to 09/01/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 October 2008Director and secretary's change of particulars / david boyle / 06/09/2008 (1 page)
2 October 2008Secretary appointed david boyle (1 page)
2 October 2008Secretary appointed david boyle (1 page)
2 October 2008Appointment terminated director alan timmins (1 page)
2 October 2008Appointment terminated director alan timmins (1 page)
2 October 2008Director and secretary's change of particulars / david boyle / 06/09/2008 (1 page)
30 September 2008Director appointed david boyle (1 page)
30 September 2008Director appointed david boyle (1 page)
30 September 2008Director appointed phd leslie hudson (1 page)
30 September 2008Appointment terminated secretary alan timmins (1 page)
30 September 2008Appointment terminated secretary alan timmins (1 page)
30 September 2008Director appointed phd leslie hudson (1 page)
29 September 2008Appointment terminated director kenneth forrest (1 page)
29 September 2008Appointment terminated director kenneth forrest (1 page)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
11 January 2008Return made up to 09/01/08; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 January 2007Incorporation (14 pages)
9 January 2007Incorporation (14 pages)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)