Company NameSenectus Therapeutics Limited
Company StatusDissolved
Company Number06600819
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameVimcad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Christopher John Torrance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(9 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2021)
RoleCeo Horrow Discovery
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgecroft Cottages Wood End
Widdington
Saffron Walden
Essex
CB11 3SW
Director NameAndrew Jonathan Waldron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(9 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (closed 25 May 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameSimon Conroy Lewis Youlton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleSenior Business Manager
Correspondence AddressCancer Research Uk
Sardinia House Sardinia Street
London
WC2A 3NL
Director NameDr Phillip John L'Huillier
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 2008(5 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 09 May 2017)
RoleDirector Business Management
Country of ResidenceUnited Kingdom
Correspondence Address61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameProf William Nicol McUlloch Keith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(9 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2017)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address54 St. Andrews Drive
Bearsden
Glasgow
G61 4NW
Scotland

Location

Registered Address2 Redman Place
London
E20 1JQ
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Cancer Research Technology LTD
33.33%
Ordinary A
20 at £1Gu Holdings LTD
16.67%
Ordinary A
20 at £1Horizon Discovery LTD
16.67%
Ordinary A
20 at £1St. Georges Hospital Medical School
16.67%
Ordinary A
20 at £1Ulive Enterprises LTD
16.67%
Ordinary A

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 January 2020Registered office address changed from Angel Building 407 st John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 3 January 2020 (1 page)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 July 2017Termination of appointment of William Nicol Mculloch Keith as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of William Nicol Mculloch Keith as a director on 10 July 2017 (2 pages)
19 May 2017Termination of appointment of Phillip John L'huillier as a director on 9 May 2017 (1 page)
19 May 2017Termination of appointment of Phillip John L'huillier as a director on 9 May 2017 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 120
(7 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 120
(7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 120
(7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 120
(7 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120
(7 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120
(7 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Andrew Jonathan Waldron on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Andrew Jonathan Waldron on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Dr Phillip John L'huillier on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Dr Phillip John L'huillier on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
9 May 2012Director's details changed for Andrew Jonathan Waldron on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Dr Phillip John L'huillier on 8 May 2012 (2 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Professor William Nicol Mculloch Keith on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Professor William Nicol Mculloch Keith on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Professor William Nicol Mculloch Keith on 8 May 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 19 April 2011 (16 pages)
21 April 2011Annual return made up to 19 April 2011 (16 pages)
15 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 15 December 2010 (2 pages)
20 April 2010Annual return made up to 31 March 2010 (16 pages)
20 April 2010Director's details changed for Dr Christopher John Torrance on 9 March 2010 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Dr Christopher John Torrance on 9 March 2010 (3 pages)
20 April 2010Annual return made up to 31 March 2010 (16 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Dr Christopher John Torrance on 9 March 2010 (3 pages)
3 July 2009Memorandum and Articles of Association (14 pages)
3 July 2009Memorandum and Articles of Association (14 pages)
30 June 2009Company name changed vimcad LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed vimcad LIMITED\certificate issued on 01/07/09 (2 pages)
20 May 2009Return made up to 31/03/09; full list of members (8 pages)
20 May 2009Return made up to 31/03/09; full list of members (8 pages)
28 April 2009Group of companies' accounts made up to 31 March 2009 (2 pages)
28 April 2009Group of companies' accounts made up to 31 March 2009 (2 pages)
22 April 2009Director appointed andrew jonathan waldron (2 pages)
22 April 2009Director appointed dr phillip john l'huillier (2 pages)
22 April 2009Director appointed andrew jonathan waldron (2 pages)
22 April 2009Director appointed dr phillip john l'huillier (2 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2009Ad 17/03/09\gbp si 100@1=100\gbp ic 20/120\ (2 pages)
16 April 2009Director appointed professor william nicol mculloch keith (2 pages)
16 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 April 2009Ad 17/03/09\gbp si 100@1=100\gbp ic 20/120\ (2 pages)
16 April 2009Director appointed dr christopher john torrance (2 pages)
16 April 2009Director appointed professor william nicol mculloch keith (2 pages)
16 April 2009Director appointed dr christopher john torrance (2 pages)
16 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
4 December 2008Appointment terminated director simon youlton (1 page)
4 December 2008Appointment terminated director simon youlton (1 page)
22 May 2008Incorporation (12 pages)
22 May 2008Incorporation (12 pages)