Kings Cross
London
N1C 4AG
Director Name | Dr Lisa Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | MBS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 January 2022) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | MBS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 September 2017) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
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 |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
1 November 2018 | Full accounts made up to 31 December 2017 (14 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Termination of appointment of Mbs Secretarial Limited as a secretary on 12 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Mbs Secretarial Limited as a secretary on 12 September 2017 (1 page) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
28 June 2017 | Notification of Modern Biosciences Ltd as a person with significant control on 30 June 2016 (1 page) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Modern Biosciences Ltd as a person with significant control on 30 June 2016 (1 page) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 April 2017 | Secretary's details changed for Mbs Secretarial Limited 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 | Secretary's details changed for Mbs Secretarial Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mbs Director Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mbs Director Limited 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) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 April 2016 | Amended full accounts made up to 31 December 2014 (12 pages) |
7 April 2016 | Amended full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Samuel Cameron Williams as a director (2 pages) |
2 May 2012 | Appointment of Samuel Cameron Williams as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Mbs Director Limited on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 18 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Mbs Director Limited on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Mbs Secretarial Limited on 18 June 2010 (2 pages) |
5 January 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
5 January 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 60 cannon street london EC4N 6NP (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 60 cannon street london EC4N 6NP (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 July 2008 | Return made up to 18/06/08; full list of members (6 pages) |
28 July 2008 | Return made up to 18/06/08; full list of members (6 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Secretary appointed mbs secretarial LIMITED (2 pages) |
14 May 2008 | Director appointed mbs director LIMITED (2 pages) |
14 May 2008 | Secretary appointed mbs secretarial LIMITED (2 pages) |
14 May 2008 | Director appointed mbs director LIMITED (2 pages) |
12 May 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
12 May 2008 | Appointment terminated director pinsent masons director LIMITED (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 1 park row leeds LS1 5AB (1 page) |
12 May 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 1 park row leeds LS1 5AB (1 page) |
12 May 2008 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
18 June 2007 | Incorporation (16 pages) |
18 June 2007 | Incorporation (16 pages) |