10 Temple Back
Bristol
BS1 6FL
Director Name | Joel Ackerman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2011(2 years after company formation) |
Appointment Duration | 13 years |
Role | CEO |
Country of Residence | United States |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2010(1 year after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Douglas Burkett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Guy Malchi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Industrial Engineer |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Mr Mark Schonau |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Champions Oncology Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£401,152 |
Cash | £14,114 |
Current Liabilities | £416,067 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
26 October 2020 | Full accounts made up to 30 April 2019 (13 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 September 2017 | Director's details changed for Dr David Sidransky on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Joel Ackerman on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Joel Ackerman on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 12 September 2017 (1 page) |
12 September 2017 | Director's details changed for Dr David Sidransky on 12 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 12 September 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Company name changed champions biotechnology uk LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed champions biotechnology uk LIMITED\certificate issued on 25/07/12
|
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of Guy Malchi as a director (1 page) |
17 February 2012 | Termination of appointment of Guy Malchi as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 June 2011 | Termination of appointment of Mark Schonau as a director (2 pages) |
22 June 2011 | Appointment of Joel Ackerman as a director (4 pages) |
22 June 2011 | Appointment of Joel Ackerman as a director (4 pages) |
22 June 2011 | Termination of appointment of Mark Schonau as a director (2 pages) |
16 June 2011 | Director's details changed for Mr Guy Malchi on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Guy Malchi on 16 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Termination of appointment of Douglas Burkett as a director (2 pages) |
15 June 2011 | Appointment of David Sidransky as a director (4 pages) |
15 June 2011 | Termination of appointment of Douglas Burkett as a director (2 pages) |
15 June 2011 | Appointment of David Sidransky as a director (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 May 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
24 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
24 June 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
27 March 2009 | Incorporation (19 pages) |
27 March 2009 | Incorporation (19 pages) |