Kings Cross
London
N1C 4AX
Director Name | Andrew David Levin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 April 2021(1 year, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | East Side Office 1.02 Kings Cross London N1C 4AX |
Director Name | Prof Houman Ashrafian |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(1 year, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Partner, Sv Health Managers |
Country of Residence | England |
Correspondence Address | 71 Kingsway London WC2B 6ST |
Director Name | Dr Kevin Lee |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | East Side Office 1.02 Kings Cross London N1C 4AX |
Director Name | Mr Young T. Kwon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2022(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | East Side Office 1.02 Kings Cross London N1C 4AX |
Director Name | Mr Jonathon Alan Dines |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kingsway London WC2B 6ST |
Director Name | Mr James Allister John Costine |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kingsway London WC2B 6ST |
Director Name | Mr Alexander Robert Leech |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Kingsway London WC2B 6ST |
Director Name | Dr Douglas Treco |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2021(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2022) |
Role | Ceo And President Of Alchemab Therapeutics Ltd |
Country of Residence | United States |
Correspondence Address | East Side Office 1.02 Kings Cross London N1C 4AX |
Registered Address | East Side Office 1.02 Kings Cross London N1C 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
21 May 2021 | Delivered on: 27 May 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
23 January 2024 | Statement of capital following an allotment of shares on 14 January 2024
|
---|---|
1 December 2023 | Confirmation statement made on 28 November 2023 with updates (7 pages) |
17 October 2023 | Statement of capital following an allotment of shares on 11 October 2023
|
11 August 2023 | Statement of capital following an allotment of shares on 8 August 2023
|
8 August 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
1 August 2023 | Termination of appointment of Houman Ashrafian as a director on 26 July 2023 (1 page) |
1 August 2023 | Appointment of Dame Catherine Elizabeth Bingham as a director on 26 July 2023 (2 pages) |
25 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
27 February 2023 | Statement of capital following an allotment of shares on 22 February 2023
|
10 January 2023 | Statement of capital following an allotment of shares on 4 January 2023
|
8 December 2022 | Confirmation statement made on 28 November 2022 with updates (6 pages) |
3 November 2022 | Statement of capital following an allotment of shares on 26 October 2022
|
30 August 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
30 August 2022 | Statement of capital following an allotment of shares on 6 July 2022
|
15 July 2022 | Group of companies' accounts made up to 31 December 2021 (22 pages) |
11 July 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
11 July 2022 | Second filing of a statement of capital following an allotment of shares on 11 February 2022
|
1 June 2022 | Appointment of Mr. Young T. Kwon as a director on 25 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Douglas Treco as a director on 22 April 2022 (1 page) |
16 March 2022 | Satisfaction of charge 121568440001 in full (1 page) |
17 February 2022 | Resolutions
|
16 February 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
24 January 2022 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
17 January 2022 | Statement of capital following an allotment of shares on 5 August 2021
|
19 October 2021 | Registered office address changed from 55-56 Russell Square London WC1B 4HP England to East Side Office 1.02 Kings Cross London N1C 4AX on 19 October 2021 (1 page) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
6 July 2021 | Appointment of Dr Kevin Lee as a director on 30 June 2021 (2 pages) |
27 May 2021 | Registration of charge 121568440001, created on 21 May 2021 (6 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
10 May 2021 | Notification of a person with significant control statement (2 pages) |
10 May 2021 | Appointment of Houman Ashrafian as a director on 13 April 2021 (2 pages) |
10 May 2021 | Appointment of Dr Douglas Treco as a director on 13 April 2021 (2 pages) |
10 May 2021 | Appointment of John Hamer as a director on 13 April 2021 (2 pages) |
10 May 2021 | Cessation of Sv7 (Imf) Gp Llp as a person with significant control on 13 April 2021 (1 page) |
7 May 2021 | Appointment of Andrew David Levin as a director on 13 April 2021 (2 pages) |
7 May 2021 | Termination of appointment of James Allister John Costine as a director on 13 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Alex Leech as a director on 13 April 2021 (1 page) |
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (56 pages) |
30 March 2021 | Second filing of Confirmation Statement dated 28 November 2020 (3 pages) |
30 March 2021 | Second filing of Confirmation Statement dated 28 November 2019 (3 pages) |
29 March 2021 | Cessation of Dementia Discovery Gp Lp as a person with significant control on 2 April 2020 (1 page) |
25 February 2021 | Registered office address changed from Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to 55-56 Russell Square London WC1B 4HP on 25 February 2021 (1 page) |
24 February 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
24 February 2021 | Confirmation statement made on 28 November 2020 with updates
|
30 June 2020 | Statement of capital following an allotment of shares on 2 April 2020
|
30 June 2020 | Termination of appointment of Jonathon Alan Dines as a director on 9 April 2020 (1 page) |
30 June 2020 | Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 30 June 2020 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates
|
4 November 2019 | Resolutions
|
4 November 2019 | Sub-division of shares on 17 October 2019 (4 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
9 September 2019 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
9 September 2019 | Change of details for Dementia Discovery Gp Lp as a person with significant control on 14 August 2019 (2 pages) |
9 September 2019 | Director's details changed for Mr Jon Dines on 14 August 2019 (2 pages) |
14 August 2019 | Incorporation Statement of capital on 2019-08-14
|