Company NamePurpharma Limited
Company StatusDissolved
Company Number06906989
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Henry Armitage Chase
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
The Street, Upper Farringdon
Alton
Hampshire
GU34 3DT
Director NameMr David John Cooper
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor
14 Austin Friars
London
EC2N 2HE
Director NameMr Jeremy Richard Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94/3 Whitehall Court
London
Director NameRonald Kompier
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2016)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressNoordwijk Ruijgenhoeck 6
Noordwijk
Netherlands
Director NameMr John Sidney Oxford
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2016)
RoleProfessor Of Virology
Country of ResidenceEngland
Correspondence Address70 Holden Rd
70 Holden Road Woodside Park
London
N12 7DY

Location

Registered Address94/3 Whitehall Court Westminster
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

12 at £1Ronald Kompier
5.08%
Ordinary
86 at £1Jeremy Richard Green
36.44%
Ordinary
48 at £1David John Cooper
20.34%
Ordinary
48 at £1John Oxford
20.34%
Ordinary
5 at £1Adrian Hill
2.12%
Ordinary
5 at £1Sir Peter Lachmann
2.12%
Ordinary
32 at £1Robert Henry Armitage Chase
13.56%
Ordinary

Financials

Year2014
Net Worth£236
Cash£236

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
29 August 2016Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016 (1 page)
29 August 2016Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016 (1 page)
7 July 2016Termination of appointment of John Sidney Oxford as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Jeremy Richard Green as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of David John Cooper as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of David John Cooper as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Ronald Kompier as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Jeremy Richard Green as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of John Sidney Oxford as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Ronald Kompier as a director on 7 July 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 236
(8 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 236
(8 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 236
(8 pages)
2 June 2014Director's details changed for Mr Jeremy Richard Green on 15 October 2013 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 236
(8 pages)
2 June 2014Director's details changed for Mr Jeremy Richard Green on 15 October 2013 (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 236
(8 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Director's details changed for Ronald Komper on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Ronald Komper on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Ronald Komper on 1 February 2014 (2 pages)
3 February 2014Appointment of Professor John Sidney Oxford as a director (2 pages)
3 February 2014Appointment of Ronald Komper as a director (2 pages)
3 February 2014Appointment of Ronald Komper as a director (2 pages)
3 February 2014Appointment of Professor John Sidney Oxford as a director (2 pages)
21 January 2014Director's details changed for Mr David John Cooper on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David John Cooper on 21 January 2014 (2 pages)
9 August 2013Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages)
2 June 2011Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 May 2009Incorporation (14 pages)
15 May 2009Incorporation (14 pages)