Company NameGreenlight Clinical (UK) Limited
Company StatusDissolved
Company Number11750614
CategoryPrivate Limited Company
Incorporation Date4 January 2019(5 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Andrew Alexander Chang
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed04 January 2019(same day as company formation)
RoleOpthamologist
Country of ResidenceAustralia
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameFranz D'Lima
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish,Australian
StatusClosed
Appointed14 December 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2022)
RoleCeo & Group General Counsel
Country of ResidenceAustralia
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameFranz D'Lima
StatusClosed
Appointed14 December 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2022)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameDr Sasithorn Franz Suda
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2019(same day as company formation)
RoleMedical Doctor
Country of ResidenceAustralia
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameDr Sasithorn Suda
StatusResigned
Appointed04 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

1 February 2021Appointment of Franz D'lima as a director on 14 December 2020 (2 pages)
29 January 2021Notification of Franz D'lima as a person with significant control on 14 December 2020 (2 pages)
29 January 2021Termination of appointment of Sasithorn Franz Suda as a director on 14 December 2020 (1 page)
29 January 2021Termination of appointment of Sasithorn Suda as a secretary on 14 December 2020 (1 page)
29 January 2021Cessation of Sasithorn Franz Suda as a person with significant control on 14 December 2020 (1 page)
29 January 2021Appointment of Franz D'lima as a secretary on 14 December 2020 (2 pages)
18 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
12 December 2019Registered office address changed from 4 Victoria Court Hurricane Way Wickford Essex SS11 8YY England to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 12 December 2019 (2 pages)
12 December 2019Current accounting period extended from 31 January 2020 to 30 June 2020 (3 pages)
4 January 2019Incorporation
Statement of capital on 2019-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)