Kings Cross
London
N1C 4AG
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Magnus James Goodlad |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fentiman Road London SW8 1LF |
Director Name | William James Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Strathblaine Road London SW11 1RG |
Secretary Name | Mr Magnus James Goodlad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fentiman Road London SW8 1LF |
Secretary Name | William James Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Strathblaine Road London SW11 1RG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 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 | 14 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | modernbiosciences.com |
---|---|
Email address | [email protected] |
Telephone | 020 74440066 |
Telephone region | London |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
6 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 June 2022 | Change of details for a person with significant control (2 pages) |
14 June 2022 | Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (10 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 December 2021 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 (1 page) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 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) |
10 July 2017 | Change of details for Modern Biosciences Plc as a person with significant control on 14 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 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 | 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) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 June 2015 | Register(s) moved to registered office address 24 Cornhill London EC3V 3nd (1 page) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Register(s) moved to registered office address 24 Cornhill London EC3V 3nd (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 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) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 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) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 14 June 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) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 June 2010 | Director's details changed for Dr Samuel Cameron Williams on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Director's details changed for Dr Samuel Cameron Williams on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Ip2Ip0 Services Limited on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Ip2Ip0 Services Limited on 14 June 2010 (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 September 2009 | Appointment terminated secretary william turner (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 60 cannon street london EC4N 6NP (1 page) |
16 September 2009 | Appointment terminated secretary william turner (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 60 cannon street london EC4N 6NP (1 page) |
5 August 2009 | Director appointed IP2IP0 services LIMITED (3 pages) |
5 August 2009 | Appointment terminated director william turner (1 page) |
5 August 2009 | Director appointed IP2IP0 services LIMITED (3 pages) |
5 August 2009 | Appointment terminated director william turner (1 page) |
31 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
28 July 2008 | Return made up to 14/06/08; full list of members
|
28 July 2008 | Return made up to 14/06/08; full list of members
|
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
15 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
15 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | New secretary appointed;new director appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 park row leeds LS1 5AB (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 park row leeds LS1 5AB (1 page) |
14 June 2007 | Incorporation (17 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | New secretary appointed;new director appointed (1 page) |