Company NameZiarco Group Limited
DirectorsJason Mark Brooks and Marie-Andree Renee Gamache
Company StatusActive
Company Number09248615
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 May 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMrs Marie-Andree Renee Gamache
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Timothy William Robinson
StatusCurrent
Appointed20 July 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameDr Michael Yeadon
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameDr Carl Johan Kordel
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 2014(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2017)
RoleLife Science Investor
Country of ResidenceSweden
Correspondence AddressScherfigsvej 7 Dk-2100
Copenhagen O
Denmark
Director NameMark Lampert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2014(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2017)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressOne Sansome Street
31st Floor
San Francisco
California 94104
United States
Director NameMr Edward Timothy Mathers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2014(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2017)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address5425 Wisconsin Avenue
Suite 800
Chevy Chase
Maryland
20815
Director NameMr Michael George Grey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish/American
StatusResigned
Appointed18 November 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2017)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressFrimley Business Park Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameLoretto Callaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2017(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 2017)
RoleCpo & Country Head
Country of ResidenceIreland
Correspondence AddressFrimley Business Park Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2019)
RoleCountry Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameEric Anton Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2017(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2021)
RolePhysician
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameRebecca Weston
StatusResigned
Appointed20 January 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Richard Samuel Cullen
StatusResigned
Appointed01 January 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2022)
RoleHead Of Uk, Ireland & Nordics, Cpo Uk
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ

Contact

Websiteziarcopharma.com

Location

Registered Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.8m at £0.0001Biotechnology Value Fund Ii Lp
7.75%
Ordinary A
1.6m at £0.0001Pfizer Inc
7.03%
Ordinary A
1.5m at $0.0001Pfizer Inc
6.64%
Ordinary B
1.2m at £0.0001Investment 10 Llc
5.11%
Ordinary A
1.1m at $0.0001Amgen Investments Limited
4.98%
Ordinary B
1m at £0.0001Michael Yeadon
4.58%
Ordinary
5.3m at $0.0001New Enterprise Associates 14 Lp
23.24%
Ordinary B
625.6k at £0.0001Dr Wai Liu
2.75%
Ordinary
580.8k at $0.0001Biotechnology Value Fund Ii Lp
2.55%
Ordinary B
469.2k at £0.0001Dr Lynn Purkins
2.06%
Ordinary
3.4m at $0.0001Lundbeckfond Invest A/s
14.95%
Ordinary B
3.1m at £0.0001Biotechnology Value Fund Lp
13.48%
Ordinary A
333.7k at $0.0001Biotechnology Value Fund Lp
1.47%
Ordinary B
220.3k at $0.0001Investment 10 Llc
0.97%
Ordinary B
215.1k at £0.0001Dr Arif Shivji
0.94%
Ordinary
153.5k at £0.0001Biotechnology Value Fund Lp
0.67%
Ordinary
88.2k at £0.0001Biotechnology Value Fund Ii Lp
0.39%
Ordinary
58.2k at £0.0001Investment 10 Llc
0.26%
Ordinary
28.4k at $0.0001Sigal Family Investments Llc
0.12%
Ordinary B
6.7k at $0.0001Nea Ventures 2014 Lp
0.03%
Ordinary B
3.8k at $0.0001Sara Nayeem
0.02%
Ordinary B
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Rebecca Weston as a secretary on 1 January 2021 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
24 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 December 2019Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR England to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
16 December 2019Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 November 2019Withdrawal of a person with significant control statement on 8 November 2019 (2 pages)
8 November 2019Notification of Novartis Ag as a person with significant control on 20 January 2017 (2 pages)
22 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
9 May 2019Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page)
14 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 January 2018Accounts for a small company made up to 31 December 2016 (25 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
10 October 2017Second filing for the appointment of Oriane Fanny Lacaze as a director (3 pages)
10 October 2017Second filing for the appointment of Eric Anton Hughes as a director (4 pages)
10 October 2017Second filing for the appointment of Eric Anton Hughes as a director (4 pages)
10 October 2017Second filing for the appointment of Oriane Fanny Lacaze as a director (3 pages)
10 October 2017Second filing for the appointment of Loretto Callaghan as a director (4 pages)
10 October 2017Second filing for the appointment of Loretto Callaghan as a director (4 pages)
5 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
5 July 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
25 April 2017Memorandum and Articles of Association (27 pages)
25 April 2017Memorandum and Articles of Association (27 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Termination of appointment of Loretto Callaghan as a director on 8 March 2017 (1 page)
15 March 2017Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages)
15 March 2017Termination of appointment of Loretto Callaghan as a director on 8 March 2017 (1 page)
2 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 3,904.0697
(6 pages)
2 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 3,904.0697
(6 pages)
1 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 3,904.0697
(6 pages)
1 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 3,904.0697
(6 pages)
27 February 2017Appointment of Loretto Callaghan as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
27 February 2017Appointment of Eric Anton Hughes as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
27 February 2017Appointment of Loretto Callaghan as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
27 February 2017Appointment of Eric Anton Hughes as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
16 February 2017Appointment of Oriane Fanny Lacaze as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
16 February 2017Appointment of Oriane Fanny Lacaze as a director on 20 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 10/10/2017
(2 pages)
9 February 2017Full accounts made up to 30 September 2016 (15 pages)
9 February 2017Full accounts made up to 30 September 2016 (15 pages)
1 February 2017Termination of appointment of Mark Lampert as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Michael George Grey as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Carl Johan Kordel as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Mark Lampert as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Edward Timothy Mathers as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Edward Timothy Mathers as a director on 20 January 2017 (1 page)
1 February 2017Termination of appointment of Carl Johan Kordel as a director on 20 January 2017 (1 page)
23 January 2017Appointment of Rebecca Weston as a secretary on 20 January 2017 (2 pages)
23 January 2017Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Frimley Business Park Frimley Business Park Frimley Camberley Surrey GU16 7SR on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Frimley Business Park Frimley Business Park Frimley Camberley Surrey GU16 7SR on 23 January 2017 (1 page)
23 January 2017Appointment of Rebecca Weston as a secretary on 20 January 2017 (2 pages)
20 January 2017Memorandum and Articles of Association (58 pages)
20 January 2017Memorandum and Articles of Association (58 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(114 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(114 pages)
26 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 17.3795
(4 pages)
26 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 17.3795
(4 pages)
10 June 2016Full accounts made up to 30 September 2015 (14 pages)
10 June 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 956.7753
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 956.7753
(4 pages)
10 June 2016Full accounts made up to 30 September 2015 (14 pages)
5 April 2016Termination of appointment of Michael Yeadon as a director on 30 March 2016 (1 page)
5 April 2016Termination of appointment of Michael Yeadon as a director on 30 March 2016 (1 page)
5 November 2015Director's details changed for Mr Edward Timothy Maters on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Edward Timothy Maters on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Michael George Grey on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Michael George Grey on 5 November 2015 (2 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,025.4441
  • USD 1,251.835
(10 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,025.4441
  • USD 1,251.835
(10 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,025.4441
  • USD 1,251.835
(10 pages)
22 January 2015Appointment of Mr Michael George Grey as a director on 18 November 2014 (2 pages)
22 January 2015Appointment of Mr Michael George Grey as a director on 18 November 2014 (2 pages)
12 January 2015Appointment of Mark Lampert as a director on 5 November 2014 (3 pages)
12 January 2015Appointment of Mark Lampert as a director on 5 November 2014 (3 pages)
12 January 2015Appointment of Mark Lampert as a director on 5 November 2014 (3 pages)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,025.4443
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,025.4443
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1,025.4443
(6 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreements 05/11/2014
(57 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of agreements 05/11/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
18 November 2014Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages)
18 November 2014Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages)
17 November 2014Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages)
17 November 2014Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages)
17 November 2014Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages)
14 November 2014Registered office address changed from 15 Fetter Lane London EC4A 1JP United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 15 Fetter Lane London EC4A 1JP United Kingdom to 37 St. Margarets Street Canterbury Kent CT1 2TU on 14 November 2014 (1 page)
9 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
3 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-03
  • GBP .0001
(17 pages)
3 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-03
  • GBP .0001
(17 pages)