Dublin 2 D02 T380
0000 000
Director Name | Dr Elaine Sullivan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(same day as company formation) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
Director Name | Mr Paul Thurk |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Arch Venture Partners 8755 W. Higgins Rd. Suite 10 Chicago Illinois 60631 United States |
Registered Address | First Floor 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Elaine Sullivan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Timothy Robert Pearson as a director on 30 June 2019 (2 pages) |
8 January 2020 | Termination of appointment of Elaine Sullivan as a director on 30 June 2019 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 September 2016 | Appointment of Mr Paul Thurk as a director on 30 August 2016 (2 pages) |
9 September 2016 | Appointment of Mr Paul Thurk as a director on 30 August 2016 (2 pages) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 February 2015 | Company name changed navillus therapeutics LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed navillus therapeutics LIMITED\certificate issued on 24/02/15
|
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|
9 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 January 2015 | Incorporation
Statement of capital on 2015-01-09
|