Melbourne
Vic
3000
Director Name | Michael Anthony Sampson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(5 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sampson West Mitre House 12-14 Mitre Street London EC3A 5BU |
Director Name | Leonard Francis West |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 12-14 Mitre Street London EC3A 5BU |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mesoblast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,658 |
Net Worth | -£213,618 |
Current Liabilities | £20,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
19 November 2021 | Delivered on: 26 November 2021 Persons entitled: Oaktree Fund Administration, Llc Classification: A registered charge Outstanding |
---|---|
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: Oaktree Fund Administration, Llc Classification: A registered charge Outstanding |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: Oaktree Fund Administration, Llc Classification: A registered charge Outstanding |
19 November 2021 | Delivered on: 24 November 2021 Persons entitled: Oaktree Fund Administration, Llc Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Particulars: Not applicable. Outstanding |
6 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
13 January 2023 | Full accounts made up to 30 June 2022 (31 pages) |
20 June 2022 | Full accounts made up to 30 June 2021 (31 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
26 November 2021 | Registration of charge 075962600007, created on 19 November 2021 (81 pages) |
24 November 2021 | Registration of charge 075962600004, created on 19 November 2021 (40 pages) |
24 November 2021 | Registration of charge 075962600005, created on 19 November 2021 (31 pages) |
24 November 2021 | Registration of charge 075962600006, created on 19 November 2021 (21 pages) |
22 November 2021 | Satisfaction of charge 075962600001 in full (1 page) |
22 November 2021 | Satisfaction of charge 075962600003 in full (1 page) |
22 November 2021 | Satisfaction of charge 075962600002 in full (1 page) |
14 September 2021 | Full accounts made up to 30 June 2020 (30 pages) |
12 July 2021 | Resolutions
|
30 June 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
3 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
14 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
2 April 2020 | Full accounts made up to 30 June 2019 (31 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
8 March 2019 | Full accounts made up to 30 June 2018 (32 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
12 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
3 April 2018 | Resolutions
|
12 March 2018 | Registration of charge 075962600002, created on 6 March 2018 (16 pages) |
12 March 2018 | Registration of charge 075962600001, created on 6 March 2018 (41 pages) |
12 March 2018 | Registration of charge 075962600003, created on 6 March 2018 (22 pages) |
9 March 2018 | Resolutions
|
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (32 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (32 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
10 August 2016 | Memorandum and Articles of Association (43 pages) |
10 August 2016 | Memorandum and Articles of Association (43 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
14 June 2016 | Appointment of Leonard Francis West as a director on 1 June 2016 (2 pages) |
14 June 2016 | Appointment of Leonard Francis West as a director on 1 June 2016 (2 pages) |
14 June 2016 | Full accounts made up to 30 June 2015 (26 pages) |
14 June 2016 | Full accounts made up to 30 June 2015 (26 pages) |
24 May 2016 | Appointment of Michael Anthony Sampson as a director on 4 May 2016 (2 pages) |
24 May 2016 | Appointment of Michael Anthony Sampson as a director on 4 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 June 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
29 June 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2015 | Director's details changed for Silviu Itescu on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Silviu Itescu on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Silviu Itescu on 1 January 2015 (2 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
11 February 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Appointment of Silviu Itescu as a director (3 pages) |
31 August 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
31 August 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
31 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
31 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
31 August 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
31 August 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
31 August 2011 | Appointment of Silviu Itescu as a director (3 pages) |
7 April 2011 | Incorporation (53 pages) |
7 April 2011 | Incorporation (53 pages) |