St Ives
PE27 5AF
Secretary Name | Paul Stuart Whitaker |
---|---|
Status | Closed |
Appointed | 12 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 September 2017) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mark Edward Greig Bloomfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Paul Stuart Whitaker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Robert Ian Penney |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Norfolk House 4 Station Road St Ives PE27 5AF |
Director Name | Renee Julie Elisabeth Aguiar Lucander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 23 April 2015) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 4 Station Road St Ives PE27 5AF |
Website | biosilta.com/ |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13.2k at £1 | Inveni Pre-exit Financing Vehicle Ky 8.03% Ordinary |
---|---|
9.3k at £1 | Oulu Seudun Hyvinvointirahasto Ky 5.63% Ordinary |
74.3k at £1 | Inveni Life Sciences Fund I Ky 45.03% Ordinary |
50.4k at £1 | Omega Fund Iv Lp 30.58% Ordinary |
5.4k at £1 | Antti Vasala 3.27% Ordinary |
5.4k at £1 | Peter Neubauer 3.27% Ordinary |
1.7k at £1 | Aulis Kronqvist 1.03% Ordinary |
1.2k at £1 | Jaako Soini 0.73% Ordinary |
1.2k at £1 | Johanna Panula-perala 0.73% Ordinary |
1.2k at £1 | Maria Ruottinen 0.73% Ordinary |
800 at £1 | Mari Ylianttila 0.48% Ordinary |
800 at £1 | Martin Kogler 0.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209,741 |
Cash | £647,484 |
Current Liabilities | £156,279 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Notice of move from Administration to Dissolution (19 pages) |
10 January 2017 | Administrator's progress report to 9 December 2016 (19 pages) |
2 September 2016 | Statement of administrator's proposal (37 pages) |
2 September 2016 | Notice of deemed approval of proposals (1 page) |
1 September 2016 | Result of meeting of creditors (1 page) |
17 August 2016 | Statement of administrator's proposal (37 pages) |
30 June 2016 | Registered office address changed from 8 Bramley Road St Ives Cambs PE27 3WS United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2016 (2 pages) |
28 June 2016 | Appointment of an administrator (1 page) |
1 June 2016 | Director's details changed for Mark Edward Greig Bloomfield on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Paul Stuart Whitaker on 1 June 2016 (2 pages) |
26 May 2016 | Registered office address changed from 8 Bramley Road St Ives Cambs PE27 3WS to 8 Bramley Road St Ives Cambs PE27 3WS on 26 May 2016 (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 July 2015 | Termination of appointment of Robert Penney as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Paul Stuart Whitaker as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Robert Penney as a director on 1 July 2015 (1 page) |
13 July 2015 | Director's details changed for Paul Stuart Whitaker on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Paul Stuart Whitaker as a director on 1 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Paul Stuart Whitaker on 1 July 2015 (2 pages) |
24 April 2015 | Termination of appointment of Renee Julie Elisabeth Aguiar Lucander as a director on 23 April 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 September 2014 | Appointment of Mark Edward Greig Bloomfield as a director on 15 September 2014 (2 pages) |
21 August 2014 | Registered office address changed from Norfolk House 4 Station Road St Ives PE27 5AF England to 8 Bramley Road St Ives Cambs PE27 3WS on 21 August 2014 (1 page) |
17 June 2014 | Secretary's details changed for Paul Stuart Whitaker on 17 June 2014 (1 page) |
16 June 2014 | Appointment of Paul Stuart Whitaker as a secretary (2 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Appointment of Markku Fagerlund as a director (3 pages) |
12 May 2014 | Appointment of Renee Julie Elisabeth Aguiar Lucander as a director (3 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
3 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 April 2014 | Incorporation (24 pages) |