Kings Cross
London
N1C 4AG
Director Name | Dr Lisa Patel |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 August 2023) |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Alexander James Stevenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month after company formation) |
Appointment Duration | 12 months (resigned 23 June 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands Avenue Adel Leeds West Yorkshire LS16 8NR |
Director Name | William James Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39a Strathblaine Road London SW11 1RG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 January 2022) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | modernbiosciences.com |
---|
Registered Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Modern Biosciences PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
10 July 2017 | Change of details for Modern Biosciences Plc as a person with significant control on 14 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
21 April 2017 | Registered 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 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Register(s) moved to registered office address (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Dr Samuel Cameron Williams on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ip2Ipo Services Limited on 23 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (3 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 September 2009 | Appointment terminated director william turner (1 page) |
7 September 2009 | Director appointed IP2IPO services LIMITED (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 60 cannon street london EC4N 6NP (1 page) |
28 July 2008 | Return made up to 23/05/08; full list of members (8 pages) |
27 June 2008 | Appointment terminated director alex stevenson (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 September 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
15 August 2007 | Memorandum and Articles of Association (11 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 1 park row leeds LS1 5AB (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Company name changed pimco 2652 LIMITED\certificate issued on 03/07/07 (2 pages) |
23 May 2007 | Incorporation (16 pages) |