Company NameCarrick Therapeutics UK Limited
DirectorTimothy Robert Pearson
Company StatusActive
Company Number09382480
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Previous NameNavillus Therapeutics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Robert Pearson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCeo Carrick Therapeutics Ltd
Country of ResidenceUnited States
Correspondence AddressCarrick Therapeutics 10 Earlsfort Terrace
Dublin 2 D02 T380
0000 000
Director NameDr Elaine Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressFirst Floor 100 Victoria Embankment
London
EC4Y 0DH
Director NameMr Paul Thurk
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArch Venture Partners 8755 W. Higgins Rd. Suite 10
Chicago
Illinois 60631
United States

Location

Registered AddressFirst Floor
100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elaine Sullivan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Timothy Robert Pearson as a director on 30 June 2019 (2 pages)
8 January 2020Termination of appointment of Elaine Sullivan as a director on 30 June 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 September 2016Appointment of Mr Paul Thurk as a director on 30 August 2016 (2 pages)
9 September 2016Appointment of Mr Paul Thurk as a director on 30 August 2016 (2 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
24 February 2015Company name changed navillus therapeutics LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
24 February 2015Company name changed navillus therapeutics LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-18
(3 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(22 pages)
9 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1
(22 pages)