100 Victoria Embankment
London
EC4Y 0DH
Director Name | Ron Cooper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Gerard Michel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Saw Mill Road Danbury Ct 06810 United States |
Director Name | Errol Bento Jose Trinidade De Souza |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 100 Saw Mill Road Danbury Ct 06810 United States |
Secretary Name | Paul Bavier |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Saw Mill Road Danbury Ct 06810 United States |
Director Name | Gary Glen Gemignani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Saw Mill Rd. Danbury Ct 06810 United States |
Director Name | Dr Denise Vera Scots-Knight |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2017) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at €0.01 | Biodel Inc 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 2017 | Confirmation statement made on 4 October 2017 with no updates (2 pages) |
---|---|
20 October 2017 | Change of details for Biodel Inc as a person with significant control on 3 November 2016 (5 pages) |
20 October 2017 | Change of details for Albireo Pharma,Inc. as a person with significant control on 17 March 2017 (5 pages) |
9 October 2017 | Termination of appointment of Denise Vera Scots-Knight as a director on 25 September 2017 (2 pages) |
10 April 2017 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to First Floor 100 Victoria Embankment London EC4Y 0DH on 10 April 2017 (2 pages) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 December 2016 | Appointment of Dr Denise Vera Scots-Knight as a director on 3 November 2016 (3 pages) |
15 December 2016 | Appointment of Ron Cooper as a director on 3 November 2016 (3 pages) |
5 December 2016 | Appointment of David Chiswell as a director on 3 November 2016 (3 pages) |
16 November 2016 | Termination of appointment of Paul Bavier as a secretary on 3 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Errol Bento Jose Trinidade De Souza as a director on 26 January 2016 (2 pages) |
16 November 2016 | Termination of appointment of Gary Glen Gemignani as a director on 3 November 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
10 April 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Gerard Michel as a director on 30 May 2014 (1 page) |
31 October 2014 | Appointment of Gary Glen Gemignani as a director on 15 September 2014 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
29 November 2013 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
23 May 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
30 October 2012 | Appointment of Errol Bento Jose Trinidade De Souza as a director (2 pages) |
30 October 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Appointment of Paul Bavier as a secretary (2 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Appointment of Gerard Michel as a director (2 pages) |
4 October 2011 | Incorporation (43 pages) |
4 October 2011 | Termination of appointment of Andrew Davis as a director (1 page) |