Company NameMBS Director Limited
Company StatusDissolved
Company Number06256999
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 10 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)
Previous NamePimco 2652 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Samuel Cameron Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(1 month after company formation)
Appointment Duration16 years, 2 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameDr Lisa Patel
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 22 August 2023)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Alexander James Stevenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 month after company formation)
Appointment Duration12 months (resigned 23 June 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Director NameWilliam James Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address39a Strathblaine Road
London
SW11 1RG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed02 September 2009(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 January 2022)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitemodernbiosciences.com

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Modern Biosciences PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 July 2017Change of details for Modern Biosciences Plc as a person with significant control on 14 June 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
16 June 2011Register(s) moved to registered office address (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Dr Samuel Cameron Williams on 23 May 2010 (2 pages)
1 June 2010Director's details changed for Ip2Ipo Services Limited on 23 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 23 May 2009 with a full list of shareholders (3 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Appointment terminated director william turner (1 page)
7 September 2009Director appointed IP2IPO services LIMITED (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 60 cannon street london EC4N 6NP (1 page)
28 July 2008Return made up to 23/05/08; full list of members (8 pages)
27 June 2008Appointment terminated director alex stevenson (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007Memorandum and Articles of Association (11 pages)
5 July 2007Registered office changed on 05/07/07 from: 1 park row leeds LS1 5AB (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
3 July 2007Company name changed pimco 2652 LIMITED\certificate issued on 03/07/07 (2 pages)
23 May 2007Incorporation (16 pages)