Company NameClarify Pharma Plc
Company StatusActive
Company Number12294271
CategoryPublic Limited Company
Incorporation Date1 November 2019(4 years, 5 months ago)
Previous NameMENA Esports Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Scott Edwards
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed05 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Jonathan Franklin Bixby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed18 February 2021(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Jonathan William Hives
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Nicholas James Lyth
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Secretary NameMr Nicholas James Lyth
StatusCurrent
Appointed04 May 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Patrick McBride
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusCurrent
Appointed11 June 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Jonathan Franklin Bixby
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Director NameMr Timothy Vincent Le Druillenec
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG
Secretary NameMr Timothy Vincent Le Druillenec
StatusResigned
Appointed01 November 2019(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor 16, Great Queen Street
London
WC2B 5DG

Location

Registered Address9th Floor 16, Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

10 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
10 June 2023Full accounts made up to 30 November 2022 (41 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 July 2022Notification of a person with significant control statement (2 pages)
13 June 2022Full accounts made up to 30 November 2021 (42 pages)
21 March 2022Cessation of Timothy Vincent Le Druillenec as a person with significant control on 10 May 2021 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
4 December 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
10 August 2021Appointment of Mr Patrick Mcbride as a director on 11 June 2021 (2 pages)
14 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 218,775
(3 pages)
10 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 218,775
(3 pages)
6 May 2021Termination of appointment of Timothy Vincent Le Druillenec as a director on 6 May 2021 (1 page)
4 May 2021Appointment of Mr Nicholas James Lyth as a secretary on 4 May 2021 (2 pages)
4 May 2021Termination of appointment of Timothy Vincent Le Druillenec as a secretary on 4 May 2021 (1 page)
4 May 2021Appointment of Mr Nicholas James Lyth as a director on 4 May 2021 (2 pages)
2 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 216,275
(3 pages)
26 April 2021Accounts for a dormant company made up to 30 November 2020 (7 pages)
26 March 2021Resolutions
  • RES13 ‐ Waiver of pre-emption rights 10/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
26 March 2021Trading certificate for a public company (1 page)
19 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 196,275
(3 pages)
11 March 2021Appointment of Mr Jonathan William Hives as a director on 10 March 2021 (2 pages)
18 February 2021Appointment of Jonathan Franklin Bixby as a director on 18 February 2021 (2 pages)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 100,000
(3 pages)
5 February 2021Termination of appointment of Jonathan Franklin Bixby as a director on 5 February 2021 (1 page)
5 February 2021Appointment of Michael Scott Edwards as a director on 5 February 2021 (2 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
(3 pages)
11 November 2020Registered office address changed from Room 4, 1st Floor 50 Jermyn Street London SW1Y 6LX to 9th Floor 16, Great Queen Street London WC2B 5DG on 11 November 2020 (1 page)
9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
1 November 2019Incorporation
Statement of capital on 2019-11-01
  • GBP 1
(79 pages)