Company NameChampions Oncology UK Limited
DirectorsDavid Sidransky and Joel Ackerman
Company StatusActive
Company Number06861239
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameChampions Biotechnology UK Limited

Business Activity

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

Directors

Director NameDr David Sidransky
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2010(10 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJoel Ackerman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2011(2 years after company formation)
Appointment Duration13 years
RoleCEO
Country of ResidenceUnited States
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Douglas Burkett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMr Guy Malchi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleIndustrial Engineer
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameMr Mark Schonau
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleChief Financial Officer
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Champions Oncology Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£401,152
Cash£14,114
Current Liabilities£416,067

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

26 October 2020Full accounts made up to 30 April 2019 (13 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 September 2017Director's details changed for Dr David Sidransky on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Joel Ackerman on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Joel Ackerman on 12 September 2017 (2 pages)
12 September 2017Registered 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 2017Director's details changed for Dr David Sidransky on 12 September 2017 (2 pages)
12 September 2017Registered 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 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Company name changed champions biotechnology uk LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Company name changed champions biotechnology uk LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
17 February 2012Termination of appointment of Guy Malchi as a director (1 page)
17 February 2012Termination of appointment of Guy Malchi as a director (1 page)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Termination of appointment of Mark Schonau as a director (2 pages)
22 June 2011Appointment of Joel Ackerman as a director (4 pages)
22 June 2011Appointment of Joel Ackerman as a director (4 pages)
22 June 2011Termination of appointment of Mark Schonau as a director (2 pages)
16 June 2011Director's details changed for Mr Guy Malchi on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Guy Malchi on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
15 June 2011Termination of appointment of Douglas Burkett as a director (2 pages)
15 June 2011Appointment of David Sidransky as a director (4 pages)
15 June 2011Termination of appointment of Douglas Burkett as a director (2 pages)
15 June 2011Appointment of David Sidransky as a director (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 May 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
24 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
24 June 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
27 March 2009Incorporation (19 pages)
27 March 2009Incorporation (19 pages)