22-24 Red Lion Court
London
EC4A 3EB
Secretary Name | Monica Ann Martin De Bustamante |
---|---|
Status | Current |
Appointed | 12 January 2016(1 year after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Director Name | Ms Rebecca McNamara |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2024(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Ms Leslie Sandberg Orne |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2024(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
Director Name | Cyrus Azhar Chowdhury |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2015(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Exeter Pharma Consultancy, Llc 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 12 January 2016 (1 page) |
13 January 2016 | Appointment of Monica Ann Martin De Bustamante as a secretary on 12 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 12 January 2016 (1 page) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Appointment of Monica Ann Martin De Bustamante as a secretary on 12 January 2016 (2 pages) |
7 April 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Pmk Associates 16 High Holborn London WC1V 6BX on 7 April 2015 (1 page) |
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|
2 January 2015 | Incorporation Statement of capital on 2015-01-02
|