London
EC1V 4AD
Director Name | Mr Andrew Jonathan Waldron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2017(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Dr Govind Keshavji Pindoria |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Andrew Waldron |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sardinia House Sardinia Street London WC2A 3NL |
Director Name | Dr Roisin Nicamhlaoibh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 September 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Angel Building 407 St John Street London EC1V 4AD |
Director Name | Dr Anthony Charles Hickson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 September 2012) |
Role | Managing Director Tech Transfer |
Country of Residence | England |
Correspondence Address | 52 Princes Gate Exhibition Road South Kensington London SW7 2PG |
Director Name | Mr Peter Oliver Wharton Sexton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Princes Gate Mews Exhibition Road London SW7 2PS |
Director Name | Dr Christopher Michael Baker |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 April 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Website | cancerresearchuk.org |
---|
Registered Address | Angel Building 407 St. John Street London EC1V 4AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
550 at £0.01 | Imperial Innovations LTD 7.78% Ordinary |
---|---|
2.4k at £0.01 | Cancer Research Technology LTD 34.51% Ordinary |
272 at £0.01 | Dr Rodney Gale 3.85% Ordinary |
1.7k at £0.01 | Imperial College Healthcare Nhs Trust 23.34% Ordinary |
150 at £0.01 | Imperial Innovations Businesses LLP 2.12% Ordinary |
1k at £0.01 | Jeffrey Hand 14.20% Ordinary |
1k at £0.01 | Paul Abel 14.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,648 |
Cash | £48,582 |
Current Liabilities | £1,954 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 May 2017 | Appointment of Dr Govind Keshavji Pindoria as a director on 16 May 2017 (2 pages) |
27 April 2017 | Termination of appointment of Christopher Michael Baker as a director on 27 April 2017 (1 page) |
29 March 2017 | Appointment of Mr Andrew Jonathan Waldron as a director on 27 March 2017 (2 pages) |
30 September 2016 | Appointment of Dr Christopher Michael Baker as a director on 29 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Roisin Nicamhlaoibh as a director on 29 September 2016 (1 page) |
25 July 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 May 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 April 2014 | Termination of appointment of Peter Sexton as a director (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Anthony Hickson as a director (2 pages) |
9 October 2012 | Appointment of Peter Oliver Wharton Sexton as a director (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (15 pages) |
18 January 2012 | Appointment of Anthony Charles Hickson as a director (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Sub-division of shares on 2 December 2011 (4 pages) |
20 December 2011 | Termination of appointment of Andrew Waldron as a director (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Appointment of Dr Rodney Frederick Gale as a director (2 pages) |
20 December 2011 | Sub-division of shares on 2 December 2011 (4 pages) |
20 December 2011 | Appointment of Dr Roisin Nicamhlaoibh as a director (2 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
20 December 2011 | Resolutions
|
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL United Kingdom on 13 December 2010 (2 pages) |
30 March 2010 | Incorporation (35 pages) |