London
W1S 1DN
Director Name | Mr James Nicholas Thorniley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Jonathan Stuart Synett |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Gurpartap Singh Sachdeva |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Pharmaceutical Executive |
Country of Residence | United States |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Dr Simona Fiore |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 March 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Doctor And Chief Medical Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Enda McVeigh |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Anne Katrin Niederstaetter |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Secretary Name | AMBA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 400 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Samuel Olawole Ogunsalu |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 South Molton Street London W1K 5RB |
Director Name | Mr Finn Larsen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mrs Marian Ursula Pardo |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Director Name | Mr William Joseph Bologna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2017) |
Role | Pharmacist |
Country of Residence | United States |
Correspondence Address | 22 South Molton Street London W1K 5RB |
Director Name | Ms Angela Rossetti |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2016(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 South Molton Street London W1K 5RB |
Director Name | Ms Tracey Bernadette Huddy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 106 New Bond Street London W1S 1DN |
Registered Address | 3rd Floor 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
180k at £0.01 | Peter Fitzwilliam 7.16% Ordinary |
---|---|
132.4k at £0.01 | Samuel Ogunsalu 5.27% Ordinary |
90k at £0.01 | Simon Holden 3.58% Ordinary |
510k at £0.01 | Oliver Bates 20.29% Ordinary |
70k at £0.01 | Ian Davison 2.78% Ordinary |
60k at £0.01 | William Clementi 2.39% Ordinary |
420.6k at £0.01 | Finn Larsen 16.73% Ordinary |
360k at £0.01 | James Nicholas Thorniley 14.32% Ordinary |
- | OTHER 12.92% - |
45.9k at £0.01 | Anton Peterson 1.83% Ordinary |
40k at £0.01 | Christina Sorensen 1.59% Ordinary |
40k at £0.01 | Trine Ann Behnk 1.59% Ordinary |
34.9k at £0.01 | Kevin Rodgers 1.39% Ordinary |
34.7k at £0.01 | Peter Kristian Larsen 1.38% Ordinary |
34.3k at £0.01 | Bergen Global Opportunity Fund, Lp 1.36% Ordinary |
33k at £0.01 | Jesper Strands 1.31% Ordinary |
29.3k at £0.01 | Jorgen Schonherr 1.17% Ordinary |
26.4k at £0.01 | Carlo Siebert 1.05% Ordinary |
20k at £0.01 | Kieran Bates 0.80% Ordinary |
14k at £0.01 | Peter Howland 0.56% Ordinary |
13.2k at £0.01 | Michael Lynenskjold 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,657 |
Cash | £269,899 |
Current Liabilities | £17,935 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
16 November 2023 | Termination of appointment of Finn Larsen as a director on 5 November 2023 (1 page) |
---|---|
27 October 2023 | Statement of capital following an allotment of shares on 19 October 2023
|
13 April 2023 | Confirmation statement made on 2 March 2023 with updates (26 pages) |
28 February 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
3 January 2023 | Resolutions
|
14 September 2022 | Accounts for a small company made up to 30 April 2022 (20 pages) |
25 May 2022 | Confirmation statement made on 12 April 2022 with updates (28 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
25 March 2022 | Appointment of Mrs Anne Katrin Niederstaetter as a director on 21 March 2022 (2 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 11 January 2022
|
29 December 2021 | Second filing of a statement of capital following an allotment of shares on 3 November 2021
|
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (17 pages) |
24 November 2021 | Resolutions
|
19 November 2021 | Resolutions
|
17 November 2021 | Second filing of a statement of capital following an allotment of shares on 10 November 2021
|
12 November 2021 | Statement of capital following an allotment of shares on 9 November 2021
|
10 November 2021 | Statement by Directors (9 pages) |
10 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 October 2021
|
10 November 2021 | Solvency Statement dated 08/11/21 (9 pages) |
10 November 2021 | Resolutions
|
10 November 2021 | Statement of capital on 10 November 2021
|
9 November 2021 | Statement of capital following an allotment of shares on 3 November 2021
|
6 November 2021 | Memorandum and Articles of Association (35 pages) |
4 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 October 2021
|
2 November 2021 | Second filing of a statement of capital following an allotment of shares on 15 October 2021
|
30 October 2021 | Resolutions
|
30 October 2021 | Memorandum and Articles of Association (35 pages) |
27 October 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
25 October 2021 | Statement of capital following an allotment of shares on 15 October 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
7 October 2021 | Appointment of Ms Tracey Bernadette Huddy as a director on 5 October 2021 (2 pages) |
6 October 2021 | Appointment of Amba Secretaries Limited as a secretary on 5 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr Enda Mcveigh as a director on 5 October 2021 (2 pages) |
23 June 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
25 May 2021 | Confirmation statement made on 12 April 2021 with updates (24 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
25 February 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
26 August 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (22 pages) |
8 April 2020 | Appointment of Dr Simona Fiore as a director on 27 March 2020 (2 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 9 September 2019
|
25 February 2020 | Termination of appointment of Marian Ursula Pardo as a director on 4 February 2020 (1 page) |
11 December 2019 | Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street New Bond Street London W1S 1DN on 11 December 2019 (1 page) |
9 December 2019 | Statement of capital following an allotment of shares on 13 April 2019
|
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 12 April 2018
|
9 August 2019 | Resolutions
|
10 July 2019 | Appointment of Mr Gurpartap Singh Sachdeva as a director on 1 July 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (34 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
17 July 2018 | Confirmation statement made on 12 April 2018 with updates (40 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Termination of appointment of Angela Rossetti as a director on 10 April 2018 (1 page) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
5 June 2017 | Termination of appointment of William Joseph Bologna as a director on 3 April 2017 (1 page) |
5 June 2017 | Termination of appointment of William Joseph Bologna as a director on 3 April 2017 (1 page) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (36 pages) |
5 May 2017 | Confirmation statement made on 12 April 2017 with updates (36 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 May 2016 | Appointment of Ms Angela Rossetti as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Angela Rossetti as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Jonathan Stuart Synett as a director on 25 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mr Jonathan Stuart Synett as a director on 25 April 2016 (2 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
10 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 25 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
22 March 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
22 March 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr William Joseph Bologna as a director on 6 August 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages) |
6 July 2015 | Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages) |
6 July 2015 | Appointment of Mrs Marian Ursula Pardo as a director on 1 October 2014 (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
29 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
29 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 May 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 19 May 2014
|
21 April 2015 | Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Samuel Olawole Ogunsalu as a director on 7 April 2015 (2 pages) |
23 March 2015 | Registered office address changed from C/O Simon Holden 48-49 48-49 Russell Sq London London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Simon Holden 48-49 48-49 Russell Sq London London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
24 April 2014 | Sub-division of shares on 12 April 2013 (5 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Sub-division of shares on 12 April 2013 (5 pages) |
22 November 2013 | Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages) |
22 November 2013 | Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages) |
20 November 2013 | Appointment of Mr James Nicholas Thornily as a director (2 pages) |
20 November 2013 | Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages) |
20 November 2013 | Appointment of Mr James Nicholas Thornily as a director (2 pages) |
20 November 2013 | Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr James Nicholas Thornily on 1 November 2013 (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|