London
EC1R 0LT
Director Name | Mr Ian Roderick Gowrie-Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 29 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ignition Law, 1 Sans Walk London EC1R 0LT |
Director Name | Mr Gregory Edgar David Mullen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ignition Law, 1 Sans Walk London EC1R 0LT |
Director Name | Mr Jeffrey Vinik |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Ignition Law, 1 Sans Walk London EC1R 0LT |
Director Name | Mr Michael Jurinski |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Investments |
Country of Residence | United States |
Correspondence Address | Suite 2525 Vinik Family Investments 401 E. Jackson Street Tampa, Florida Fl 33602 |
Director Name | Mr Dennis Henry Langer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Theragnostics Limited 2 Arlington Square Bracknell RG12 1WA |
Director Name | Prof Ken Herrmann |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Independent Director |
Country of Residence | Germany |
Correspondence Address | 2 Arlington Square Bracknell RG12 1WA |
Secretary Name | Mr David Smith |
---|---|
Status | Current |
Appointed | 05 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Ignition Law, 1 Sans Walk London EC1R 0LT |
Director Name | Mr Prabhjeevan Singh Virk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP |
Director Name | Mr Nicholas Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ignition Law, 1 Sans Walk London EC1R 0LT |
Director Name | Mr Archibald Christopher Stirling |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arlington Square Bracknell Berkshire RG12 1WA |
Website | www.theragnostics.net |
---|---|
Email address | [email protected] |
Registered Address | Spaces Oxford Street, Mappin House 4 Winsley Street London W1W 8HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £1 | Imaging Equipment (Holdings) LTD 78.93% Ordinary |
---|---|
534 at £1 | Medtech Consultants Limited 21.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,361 |
Cash | £1 |
Current Liabilities | £42,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
5 January 2021 | Registered office address changed from C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA England to Ignition Law, 1 Sans Walk London EC1R 0LT on 5 January 2021 (1 page) |
9 November 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
18 June 2020 | Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
23 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 April 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
20 January 2020 | Appointment of Mr. Michael Jurinski as a director on 26 October 2017 (2 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 28 December 2019
|
26 November 2019 | Appointment of Mr Archibald Christopher Stirling as a director on 31 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
6 December 2018 | Termination of appointment of Prabhjeevan Singh Virk as a director on 4 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Nicholas Stevens as a director on 4 December 2018 (2 pages) |
8 November 2018 | Amended accounts made up to 31 December 2017 (6 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with updates (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Appointment of Mr Jeffrey Vinik as a director on 31 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jeffrey Vinik as a director on 31 August 2017 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 February 2017 | Appointment of Dr. Gregory Edgar David Mullen as a director on 16 January 2017 (2 pages) |
7 February 2017 | Appointment of Dr. Gregory Edgar David Mullen as a director on 16 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Prabhjeevan Singh Virk on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Prabhjeevan Singh Virk on 31 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 49 Edgeley Road London SW4 6ES England to C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA on 31 January 2017 (1 page) |
31 January 2017 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 31 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 49 Edgeley Road London SW4 6ES England to C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA on 31 January 2017 (1 page) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
11 November 2016 | Registered office address changed from The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP United Kingdom to 49 Edgeley Road London SW4 6ES on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP United Kingdom to 49 Edgeley Road London SW4 6ES on 11 November 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 9 September 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages) |
9 March 2016 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom to The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom to The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 9 March 2016 (1 page) |
29 February 2016 | Termination of appointment of Nicholas Stevens as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Nicholas Stevens as a director on 25 February 2016 (1 page) |
30 October 2015 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Ian Roderick Gowrie-Smith on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP to 5-8 the Sanctuary London SW1P 3JS on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Ian Roderick Gowrie-Smith as a director on 29 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Ian Roderick Gowrie-Smith as a director on 29 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP to 5-8 the Sanctuary London SW1P 3JS on 30 October 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Baden Jerome Gowrie-Smith as a director on 29 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Baden Jerome Gowrie-Smith as a director on 29 October 2015 (2 pages) |
26 October 2015 | Company name changed accretion biotechnology LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Company name changed accretion biotechnology LIMITED\certificate issued on 26/10/15
|
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
21 August 2015 | Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
3 October 2014 | Company name changed imaging equipment research LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed imaging equipment research LIMITED\certificate issued on 03/10/14
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
1 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
1 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
5 December 2013 | Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages) |
5 December 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|