Company NameVaxeal Immunotherapy Ltd
DirectorsChristopher Richard Samuelson and Rosemary Denison Ellis
Company StatusActive - Proposal to Strike off
Company Number10121388
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Previous NameVaxeal Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Richard Samuelson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(3 years, 11 months after company formation)
Appointment Duration4 years
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMs Rosemary Denison Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Alan John Frank Hitchins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr George Peter Nicklin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameDr Ahmed Bouzidi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address18 Hand Court High Holborn
London
WC1V 6JS
Director NameMr Anthony Neville Chisholm Eastman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2022)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Jamie Banfill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House 14 Fulwood Place
London
WC1V 6HZ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2016(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 08 December 2022)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 July 2021 (2 years, 10 months ago)
Next Return Due15 July 2022 (overdue)

Filing History

6 January 2023Termination of appointment of Anthony Neville Chisholm Eastman as a director on 31 December 2022 (1 page)
21 December 2022Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 8 December 2022 (1 page)
21 December 2022Termination of appointment of Alan John Frank Hitchins as a director on 8 December 2022 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2021Cessation of Vaxeal Holding Sa as a person with significant control on 1 June 2021 (1 page)
5 July 2021Notification of Rosemary Ellis as a person with significant control on 1 June 2021 (2 pages)
1 July 2021Termination of appointment of Jamie Banfill as a director on 1 June 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
24 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 June 2020Appointment of Ms Rosemary Denison Ellis as a director on 28 May 2020 (2 pages)
8 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2020Appointment of Mr Christopher Richard Samuelson as a director on 29 March 2020 (2 pages)
30 March 2020Appointment of Mr Jamie Banfill as a director on 29 March 2020 (2 pages)
10 January 2020Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
9 January 2020Previous accounting period extended from 27 April 2019 to 30 April 2019 (1 page)
17 July 2019Micro company accounts made up to 28 April 2018 (2 pages)
10 July 2019Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
27 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
12 December 2018Termination of appointment of Ahmed Bouzidi as a director on 12 December 2018 (1 page)
1 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of George Peter Nicklin as a director on 30 April 2018 (1 page)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 December 2017Registered office address changed from 18 Hand Court High Holborn London WC1V 6JS England to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 15 December 2017 (1 page)
9 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 June 2016Director's details changed for Mr Ahmed Bouzidi on 9 June 2016 (2 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Director's details changed for Mr Ahmed Bouzidi on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Anthony Eastman as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Ahmed Bouzidi as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr George Peter Nicklin as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Anthony Eastman as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Ahmed Bouzidi as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr George Peter Nicklin as a director on 9 June 2016 (2 pages)
4 May 2016Appointment of Mr Alan John Frank Hitchins as a director on 13 April 2016 (2 pages)
4 May 2016Appointment of Mr Alan John Frank Hitchins as a director on 13 April 2016 (2 pages)
4 May 2016Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 1 May 2016 (2 pages)
4 May 2016Appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 1 May 2016 (2 pages)
15 April 2016Termination of appointment of Michael Duke as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Michael Duke as a director on 13 April 2016 (1 page)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(23 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(23 pages)