Company Name360 Therapeutics Limited
Company StatusDissolved
Company Number12980422
CategoryPrivate Limited Company
Incorporation Date28 October 2020(3 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Name360 Pharmaceuticals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lawrence Pemble
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Adrian Richard Thorpe Beeston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Secretary NameHeytesbury Corporate Llp (Corporation)
StatusClosed
Appointed05 November 2020(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
Correspondence Address7-9 Swallow Street Swallow Street
London
W1B 4DE
Director NameMr Charanjit Bountra
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameSir Marc Feldmann
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE

Location

Registered Address7-9 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Termination of appointment of Marc Feldmann as a director on 25 March 2022 (1 page)
7 April 2022Termination of appointment of Charanjit Bountra as a director on 4 April 2022 (1 page)
14 December 2021Confirmation statement made on 27 October 2021 with updates (6 pages)
28 July 2021Notification of a person with significant control statement (2 pages)
27 July 2021Withdrawal of a person with significant control statement on 27 July 2021 (2 pages)
16 April 2021Notification of a person with significant control statement (2 pages)
9 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2020Appointment of Mr Adrian Richard Thorpe Beeston as a director on 12 November 2020 (2 pages)
17 November 2020Appointment of Sir Marc Feldmann as a director on 12 November 2020 (2 pages)
17 November 2020Appointment of Mr Charanjit Bountra as a director on 12 November 2020 (2 pages)
12 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 2,111
(3 pages)
11 November 2020Cessation of Lawrence Pemble as a person with significant control on 10 November 2020 (1 page)
6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
(3 pages)
5 November 2020Appointment of Heytesbury Corporate Llp as a secretary on 5 November 2020 (2 pages)
28 October 2020Incorporation
Statement of capital on 2020-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)