195 Wood Lane
London
W12 7FQ
Director Name | Mrs Marie-Andree Renee Gamache |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 June 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Secretary Name | Mr Timothy William Robinson |
---|---|
Status | Current |
Appointed | 20 July 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Director Name | Dr Michael Yeadon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Dr Carl Johan Kordel |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 November 2014(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2017) |
Role | Life Science Investor |
Country of Residence | Sweden |
Correspondence Address | Scherfigsvej 7 Dk-2100 Copenhagen O Denmark |
Director Name | Mark Lampert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2014(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2017) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | One Sansome Street 31st Floor San Francisco California 94104 United States |
Director Name | Mr Edward Timothy Mathers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2014(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2017) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 5425 Wisconsin Avenue Suite 800 Chevy Chase Maryland 20815 |
Director Name | Mr Michael George Grey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 18 November 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2017) |
Role | Executive Chairman |
Country of Residence | United States |
Correspondence Address | Frimley Business Park Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Loretto Callaghan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 2017) |
Role | Cpo & Country Head |
Country of Residence | Ireland |
Correspondence Address | Frimley Business Park Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Mrs Oriane Fanny Lacaze |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2019) |
Role | Country Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Eric Anton Hughes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 September 2021) |
Role | Physician |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Secretary Name | Rebecca Weston |
---|---|
Status | Resigned |
Appointed | 20 January 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Haseeb Ahmad |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Secretary Name | Mr Richard Samuel Cullen |
---|---|
Status | Resigned |
Appointed | 01 January 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Chinmay Umesh Bhatt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2022) |
Role | Head Of Uk, Ireland & Nordics, Cpo Uk |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
Website | ziarcopharma.com |
---|
Registered Address | 2nd Floor, The Westworks Building White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1.8m at £0.0001 | Biotechnology Value Fund Ii Lp 7.75% Ordinary A |
---|---|
1.6m at £0.0001 | Pfizer Inc 7.03% Ordinary A |
1.5m at $0.0001 | Pfizer Inc 6.64% Ordinary B |
1.2m at £0.0001 | Investment 10 Llc 5.11% Ordinary A |
1.1m at $0.0001 | Amgen Investments Limited 4.98% Ordinary B |
1m at £0.0001 | Michael Yeadon 4.58% Ordinary |
5.3m at $0.0001 | New Enterprise Associates 14 Lp 23.24% Ordinary B |
625.6k at £0.0001 | Dr Wai Liu 2.75% Ordinary |
580.8k at $0.0001 | Biotechnology Value Fund Ii Lp 2.55% Ordinary B |
469.2k at £0.0001 | Dr Lynn Purkins 2.06% Ordinary |
3.4m at $0.0001 | Lundbeckfond Invest A/s 14.95% Ordinary B |
3.1m at £0.0001 | Biotechnology Value Fund Lp 13.48% Ordinary A |
333.7k at $0.0001 | Biotechnology Value Fund Lp 1.47% Ordinary B |
220.3k at $0.0001 | Investment 10 Llc 0.97% Ordinary B |
215.1k at £0.0001 | Dr Arif Shivji 0.94% Ordinary |
153.5k at £0.0001 | Biotechnology Value Fund Lp 0.67% Ordinary |
88.2k at £0.0001 | Biotechnology Value Fund Ii Lp 0.39% Ordinary |
58.2k at £0.0001 | Investment 10 Llc 0.26% Ordinary |
28.4k at $0.0001 | Sigal Family Investments Llc 0.12% Ordinary B |
6.7k at $0.0001 | Nea Ventures 2014 Lp 0.03% Ordinary B |
3.8k at $0.0001 | Sara Nayeem 0.02% Ordinary B |
- | OTHER 0.00% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 January 2021 | Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Rebecca Weston as a secretary on 1 January 2021 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
24 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 December 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 (2 pages) |
8 November 2019 | Notification of Novartis Ag as a person with significant control on 20 January 2017 (2 pages) |
22 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
9 May 2019 | Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page) |
14 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 January 2018 | Accounts for a small company made up to 31 December 2016 (25 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
10 October 2017 | Second filing for the appointment of Oriane Fanny Lacaze as a director (3 pages) |
10 October 2017 | Second filing for the appointment of Eric Anton Hughes as a director (4 pages) |
10 October 2017 | Second filing for the appointment of Eric Anton Hughes as a director (4 pages) |
10 October 2017 | Second filing for the appointment of Oriane Fanny Lacaze as a director (3 pages) |
10 October 2017 | Second filing for the appointment of Loretto Callaghan as a director (4 pages) |
10 October 2017 | Second filing for the appointment of Loretto Callaghan as a director (4 pages) |
5 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
5 July 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
25 April 2017 | Memorandum and Articles of Association (27 pages) |
25 April 2017 | Memorandum and Articles of Association (27 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
15 March 2017 | Termination of appointment of Loretto Callaghan as a director on 8 March 2017 (1 page) |
15 March 2017 | Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages) |
15 March 2017 | Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Loretto Callaghan as a director on 8 March 2017 (1 page) |
2 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
27 February 2017 | Appointment of Loretto Callaghan as a director on 20 January 2016
|
27 February 2017 | Appointment of Eric Anton Hughes as a director on 20 January 2016
|
27 February 2017 | Appointment of Loretto Callaghan as a director on 20 January 2016
|
27 February 2017 | Appointment of Eric Anton Hughes as a director on 20 January 2016
|
16 February 2017 | Appointment of Oriane Fanny Lacaze as a director on 20 January 2016
|
16 February 2017 | Appointment of Oriane Fanny Lacaze as a director on 20 January 2016
|
9 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
9 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
1 February 2017 | Termination of appointment of Mark Lampert as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Michael George Grey as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Carl Johan Kordel as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Mark Lampert as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Edward Timothy Mathers as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Edward Timothy Mathers as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Carl Johan Kordel as a director on 20 January 2017 (1 page) |
23 January 2017 | Appointment of Rebecca Weston as a secretary on 20 January 2017 (2 pages) |
23 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Rebecca Weston as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Memorandum and Articles of Association (58 pages) |
20 January 2017 | Memorandum and Articles of Association (58 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
26 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
26 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
10 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
10 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 April 2016 | Termination of appointment of Michael Yeadon as a director on 30 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael Yeadon as a director on 30 March 2016 (1 page) |
5 November 2015 | Director's details changed for Mr Edward Timothy Maters on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Edward Timothy Maters on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Michael George Grey on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Michael George Grey on 5 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 January 2015 | Appointment of Mr Michael George Grey as a director on 18 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Michael George Grey as a director on 18 November 2014 (2 pages) |
12 January 2015 | Appointment of Mark Lampert as a director on 5 November 2014 (3 pages) |
12 January 2015 | Appointment of Mark Lampert as a director on 5 November 2014 (3 pages) |
12 January 2015 | Appointment of Mark Lampert as a director on 5 November 2014 (3 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
18 November 2014 | Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Edward Timothy Maters as a director on 5 November 2014 (2 pages) |
17 November 2014 | Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages) |
17 November 2014 | Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages) |
17 November 2014 | Appointment of Carl Johan Kordel as a director on 5 November 2014 (2 pages) |
14 November 2014 | Registered 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 2014 | Registered 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 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 October 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
3 October 2014 | Incorporation
Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation
Statement of capital on 2014-10-03
|