Suite 800
Seattle
Washington
98121
Director Name | Ms Emmanuelle Voisin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Principal |
Country of Residence | France |
Correspondence Address | 95 Boulevard De Montmorency 75016 Paris France |
Secretary Name | Mr Pierre-Yves Lestringant |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Boulevard De Montmorency 75016 Paris France |
Director Name | James Bianco |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3101 Western Avenue Suite 600 Seattle Washington 98121 |
Director Name | Craig Philips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | Usa/Washington |
Correspondence Address | 501 Elliott Ave West Suite 400 Seattle Washington 98119 United States |
Director Name | Louis Bianco |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 2017) |
Role | Chief Financial Officer |
Country of Residence | Usa Washington |
Correspondence Address | 3101 Western Avenue Suite 600 Seattle Washington 98121 |
Director Name | James Fong |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Director Name | Mr John Lemual McKay, Jr. |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2016) |
Role | Senior Vp |
Country of Residence | United States |
Correspondence Address | 3101 Western Avenue #600 Seattle Wa 98121 |
Director Name | Mr Dilip Patel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Cti Biopharma Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,544,772 |
Cash | £264,184 |
Current Liabilities | £17,938,750 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
30 June 2017 | Termination of appointment of Dilip Patel as a director on 31 May 2017 (1 page) |
11 April 2017 | Termination of appointment of Louis Bianco as a director on 13 March 2017 (1 page) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of James Bianco as a director on 2 October 2016 (1 page) |
11 April 2017 | Director's details changed for Mr Dilip Patel on 11 April 2017 (2 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 April 2016 | Auditor's resignation (1 page) |
14 April 2016 | Termination of appointment of John Lemual Mckay, Jr. as a director on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr John Lemual Mckay, Jr. on 6 April 2016 (2 pages) |
11 March 2016 | Appointment of Mr Dilip Patel as a director on 1 January 2016 (2 pages) |
9 March 2016 | Termination of appointment of James Fong as a director on 29 January 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2015 | Appointment of Mr Bruce Seeley as a director on 8 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Bruce Seeley as a director on 8 September 2015 (2 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 March 2015 | Appointment of Mr John Lemual Mckay, Jr. as a director on 23 February 2015 (2 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
29 October 2014 | Resolutions
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for James Fong on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Louis Bianco on 17 April 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 April 2013 | Director's details changed for Louis Bianco on 1 June 2012 (2 pages) |
26 April 2013 | Director's details changed for James Bianco on 1 June 2012 (2 pages) |
26 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for James Bianco on 1 June 2012 (2 pages) |
26 April 2013 | Director's details changed for Louis Bianco on 1 June 2012 (2 pages) |
30 November 2012 | Termination of appointment of Craig Philips as a director (1 page) |
30 November 2012 | Appointment of James Fong as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for James Bianco on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for James Bianco on 1 January 2010 (2 pages) |
15 January 2010 | Resolutions
|
11 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
30 November 2009 | Appointment of Craig Philips as a director (3 pages) |
30 November 2009 | Appointment of Louis Bianco as a director (3 pages) |
23 November 2009 | Director's details changed for James Bianco on 7 October 2009 (3 pages) |
23 November 2009 | Director's details changed for James Bianco on 7 October 2009 (3 pages) |
2 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
7 July 2009 | Return made up to 27/03/09; full list of members (5 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from biopark broadwater road welwyn garden city hertfordshire AL7 3AX (1 page) |
20 April 2009 | Director appointed james andre bianco (2 pages) |
9 April 2009 | Appointment terminated secretary pierre-yves lestringant (1 page) |
9 April 2009 | Appointment terminated director emmanuelle voisin (1 page) |
20 March 2009 | Memorandum and Articles of Association (12 pages) |
17 March 2009 | Company name changed canary wharf life sciences LTD\certificate issued on 17/03/09 (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from hogan & hartson corporate services LIMITED juxon house 100 st. Paul's churchyard london EC4M 8BU (1 page) |
8 May 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
1 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
31 March 2008 | Secretary appointed pierre-yves lestringant (1 page) |
31 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
31 March 2008 | Director appointed ms emmanuelle voisin (1 page) |
27 March 2008 | Incorporation (21 pages) |