Cambridge
Massachusetts
02142
Director Name | Alan Paul Timmins |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | President & Coo, Avi Biopharma |
Correspondence Address | 29290 Sw Ladd Hill Road Sherwood Pregon 97140 United States |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Director Name | Denis Rene Burger |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Biotechnology Ceo |
Correspondence Address | 1534 Sw Myrtle Street Portland Oregon 97201 United States |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Secretary Name | Alan Paul Timmins |
---|---|
Nationality | American (Usa) |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | President & Coo, Avi Biopharma |
Correspondence Address | 29290 Sw Ladd Hill Road Sherwood Pregon 97140 United States |
Director Name | Kenneth Michael Forrest |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2008) |
Role | Pharmaceutical Executive |
Correspondence Address | 18 Farm Ln Hillsborough Ca 94010-6605 United States |
Director Name | David Boyle |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2011) |
Role | Ceo - Avi Biopharma |
Country of Residence | United States |
Correspondence Address | 3450 Monte Villa Parkway Suite 101 Bothell Wa 98021 United States |
Director Name | Phd Leslie Hudson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2010) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3450 Monte Villa Parkway Suite 101 Bothell Wa 98021 United States |
Secretary Name | David Boyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2011) |
Role | Cfo - Avi Biopharma |
Correspondence Address | 3450 Monte Villa Parkway Suite 101 Bothell Wa 98021 United States |
Director Name | Paul Medeiros |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Chief Business Officer |
Country of Residence | United States |
Correspondence Address | 13507 157th Ct Ne Redmond Wa 98052 United States |
Director Name | Christopher Nishan Garabedian |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2015) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 3450 Monte Villa Parkway Suite 101 Bothell King County Wa 98021 |
Director Name | Bracha Ephrat Toshav |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3450 Monte Villa Parkway Room 101 Bothell King County Wa 98021 |
Secretary Name | Bracha Ephrat Toshav |
---|---|
Status | Resigned |
Appointed | 24 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 3450 Monte Villa Parkway Suite 101 Bothell King County Wa 98021 |
Director Name | Mr David Tyronne Howton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 215 First Street Suite 415 Cambridge Massachusetts 02142 |
Secretary Name | David Tyronne Howton |
---|---|
Status | Resigned |
Appointed | 11 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 29 Derby Ln. Weston Massachusetts 02493 United States |
Director Name | Sandesh Mahatme |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 215 First Street Suite 415 Cambridge Massachusetts 02142 |
Director Name | Andrew Howard Robertson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2019) |
Role | Vp & Gm, Europe |
Country of Residence | Switzerland |
Correspondence Address | Baarerstrasse 21, 6300 Zug Zurich Switzerland |
Director Name | Matthew Garrett Gall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2018(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2020) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Sarepta Therapeutics Headquarters 215 First Street Cambridge Massachusetts 02142 |
Director Name | Joan Nickerson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2022) |
Role | Svp, Human Resources |
Country of Residence | United States |
Correspondence Address | Sarepta Therapeutics Headquarters 215 First Street Cambridge Massachusetts 02142 |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sarepta Therapeutics Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
10 August 2020 | Termination of appointment of Matthew Garrett Gall as a director on 5 June 2020 (1 page) |
10 August 2020 | Appointment of Joan Nickerson as a director on 5 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 May 2019 | Termination of appointment of Andrew Howard Robertson as a director on 23 April 2019 (1 page) |
29 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 February 2018 | Appointment of Matthew Garrett Gall as a director on 24 January 2018 (2 pages) |
6 February 2018 | Appointment of Andrew Howard Robertson as a director on 24 January 2018 (2 pages) |
6 February 2018 | Appointment of Joseph Bratica as a director on 24 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of David Tyronne Howton as a secretary on 24 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
5 February 2018 | Termination of appointment of David Tyronne Howton as a director on 24 January 2018 (1 page) |
5 February 2018 | Termination of appointment of Sandesh Mahatme as a director on 24 January 2018 (1 page) |
4 December 2017 | Resolutions
|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Director's details changed for Mr David Tyronne Howton Jr. on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Sandesh Mahatme on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Sandesh Mahatme on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr David Tyronne Howton on 4 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for David Tyronne Howton Jr. on 4 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for David Tyronne Howton Jr. on 4 January 2016 (1 page) |
4 February 2016 | Director's details changed for Mr David Tyronne Howton on 4 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr David Tyronne Howton Jr. on 4 January 2016 (2 pages) |
18 November 2015 | Termination of appointment of Christopher Nishan Garabedian as a director on 31 March 2015 (1 page) |
18 November 2015 | Termination of appointment of Christopher Nishan Garabedian as a director on 31 March 2015 (1 page) |
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Appointment of Sandesh Mahatme as a director (2 pages) |
26 March 2013 | Appointment of Sandesh Mahatme as a director (2 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Bracha Toshav as a secretary (1 page) |
13 February 2013 | Appointment of Mr David Tyronne Howton Jr. as a director (2 pages) |
13 February 2013 | Termination of appointment of Bracha Toshav as a director (1 page) |
13 February 2013 | Appointment of Mr David Tyronne Howton Jr. as a director (2 pages) |
13 February 2013 | Appointment of David Tyronne Howton Jr. as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Bracha Toshav as a secretary (1 page) |
13 February 2013 | Appointment of David Tyronne Howton Jr. as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Bracha Toshav as a director (1 page) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Christopher Nishan Garabedian on 1 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Bracha Ephrat Toshav on 1 December 2011 (2 pages) |
10 August 2011 | Termination of appointment of David Boyle as a director (1 page) |
10 August 2011 | Termination of appointment of David Boyle as a director (1 page) |
2 August 2011 | Appointment of Bracha Ephrat Toshav as a director (2 pages) |
2 August 2011 | Appointment of Bracha Ephrat Toshav as a director (2 pages) |
2 August 2011 | Appointment of Bracha Ephrat Toshav as a secretary (2 pages) |
2 August 2011 | Appointment of Bracha Ephrat Toshav as a secretary (2 pages) |
27 July 2011 | Termination of appointment of David Boyle as a secretary (1 page) |
27 July 2011 | Termination of appointment of David Boyle as a secretary (1 page) |
26 July 2011 | Termination of appointment of David Boyle as a secretary (1 page) |
26 July 2011 | Termination of appointment of David Boyle as a secretary (1 page) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 June 2011 | Termination of appointment of Paul Medeiros as a director (1 page) |
6 June 2011 | Termination of appointment of Paul Medeiros as a director (1 page) |
19 May 2011 | Appointment of Christopher Nishan Garabedian as a director (2 pages) |
19 May 2011 | Appointment of Christopher Nishan Garabedian as a director (2 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Termination of appointment of Leslie Hudson as a director (1 page) |
17 May 2010 | Appointment of Paul Medeiros as a director (2 pages) |
17 May 2010 | Appointment of Paul Medeiros as a director (2 pages) |
17 May 2010 | Termination of appointment of Leslie Hudson as a director (1 page) |
4 February 2010 | Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for David Boyle on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Boyle on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for David Boyle on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Phd Leslie Hudson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for David Boyle on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for David Boyle on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for David Boyle on 1 October 2009 (1 page) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 October 2008 | Director and secretary's change of particulars / david boyle / 06/09/2008 (1 page) |
2 October 2008 | Secretary appointed david boyle (1 page) |
2 October 2008 | Secretary appointed david boyle (1 page) |
2 October 2008 | Appointment terminated director alan timmins (1 page) |
2 October 2008 | Appointment terminated director alan timmins (1 page) |
2 October 2008 | Director and secretary's change of particulars / david boyle / 06/09/2008 (1 page) |
30 September 2008 | Director appointed david boyle (1 page) |
30 September 2008 | Director appointed david boyle (1 page) |
30 September 2008 | Director appointed phd leslie hudson (1 page) |
30 September 2008 | Appointment terminated secretary alan timmins (1 page) |
30 September 2008 | Appointment terminated secretary alan timmins (1 page) |
30 September 2008 | Director appointed phd leslie hudson (1 page) |
29 September 2008 | Appointment terminated director kenneth forrest (1 page) |
29 September 2008 | Appointment terminated director kenneth forrest (1 page) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 January 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
9 January 2007 | Incorporation (14 pages) |
9 January 2007 | Incorporation (14 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |