CHIROSCIENCE GROUP LIMITED

CHIROSCIENCE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHIROSCIENCE GROUP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02837816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHIROSCIENCE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHIROSCIENCE GROUP LIMITED located?

    Registered Office Address
    208 Bath Road
    Slough
    SL1 3WE Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIROSCIENCE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELMFLAME PLCJul 20, 1993Jul 20, 1993

    What are the latest accounts for CHIROSCIENCE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CHIROSCIENCE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHIROSCIENCE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities to celltech group LIMITED on 08/11/2013
    1 pagesMISC

    Miscellaneous

    Court order confirming the completion of cross border merger on 8/11/2013
    2 pagesMISC

    Annual return made up to Jul 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 11,553,765.7
    SH01

    Termination of appointment of Stephen Jones as a director

    1 pagesTM01

    Appointment of Mr Yogesh Khatri as a director

    2 pagesAP01

    Miscellaneous

    CBO1- cross border merger notice
    55 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Miscellaneous

    CB01-cross border merger notice
    33 pagesMISC

    Annual return made up to Jul 20, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jul 20, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Sect 519 ca 2006
    1 pagesMISC

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    Who are the officers of CHIROSCIENCE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishSolicitor85688930001
    HARDY, Mark Glyn
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritishSolicitor85688930001
    KHATRI, Yogesh
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    Director
    Bath Road
    SL1 4EN Slough
    216
    Berkshire
    England
    United KingdomBritishHead Of Finance And Administration179751310001
    JENNER, Mark Roy Mason
    September Cottage
    Hornash Lane
    TN26 1HY Ashford
    Kent
    Secretary
    September Cottage
    Hornash Lane
    TN26 1HY Ashford
    Kent
    British77877850001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Secretary
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    BritishChartered Accountant38560002
    SLATER, John Andrew Duncan
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    British40549600001
    SODEN, Christine Helen
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    Secretary
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    BritishDirector65904960002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALLEN, Peter Vance
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishAccountant3711280002
    ANDO, Goran Albert Torstensson, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    SwedishCompany Director89251320001
    CAPE, Ronald Elliot, Dr
    1750 Taylor Street
    Apartment 2001
    94133 San Francisco
    Usa
    Director
    1750 Taylor Street
    Apartment 2001
    94133 San Francisco
    Usa
    UsBiotechnology51249110001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHILVER, Amos Henry, Lord
    2 Hampstead Square
    NW3 1AB London
    Director
    2 Hampstead Square
    NW3 1AB London
    BritishCompany Director14298100001
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    BritishChief Financial Officer65373080001
    DICKENS, Jonathan Philip, Dr
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    Director
    Manor Cottage 7 Berkley Street
    Eynesbury, St. Neots
    PE19 2NA Huntingdon
    Cambridgeshire
    United KingdomBritishDirector67057650001
    DUNCAN, William Alexander Mcintosh
    Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Whiteacre
    Hertfordshire
    Director
    Frithsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Whiteacre
    Hertfordshire
    EnglandBritishConsultant2541760001
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    BritishCompany Director35575760002
    EVANS, Christopher Thomas, Professor Sir
    23 Holland Park
    W11 3TD London
    Director
    23 Holland Park
    W11 3TD London
    BritishCompany Director84704970002
    FELLNER, Peter John, Dr
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishCompany Director75469120001
    GALAS, David John, Dr
    3301 94th Avenue Se
    Mercer Island
    98040 Washington
    Director
    3301 94th Avenue Se
    Mercer Island
    98040 Washington
    BritishScientist50797690001
    HALE, Arthur James, Doctor
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Millstream
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    BritishBanker37648880001
    JACKSON, Robert Charles, Doctor
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    Director
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    United KingdomBritishBiochemist94411800001
    JAFFE, Marvin Eugene
    2100 Packard Avenue
    Huntingdon Valley
    19006 Pennsylvania
    Usa
    Director
    2100 Packard Avenue
    Huntingdon Valley
    19006 Pennsylvania
    Usa
    AmericanConsultant39782250001
    JONES, Stephen Charles
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritishChief Accountant110813300001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritishChartered Accountant38560002
    LEE, Melanie Georgina, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishResearch Director60509120001
    MCPARTLAND, Peter
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    Director
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    EnglandBritishVenture Capitalist155226180001
    MCPARTLAND, Peter
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    Director
    The Forge House
    Church End
    SG8 8JN Barley
    Hertfordshire
    EnglandBritishBanker155226180001
    PADFIELD, John Malcolm, Doctor
    The Coppice 4 Long Road
    CB2 2PS Cambridge
    Cambridgeshire
    Director
    The Coppice 4 Long Road
    CB2 2PS Cambridge
    Cambridgeshire
    BritishChief Executive39116720002
    PRICE, Barry John, Dr
    Warren Farmhouse Warren Cottages
    Warren Lane Cottered
    SG9 9QG Buntingford
    Hertfordshire
    Director
    Warren Farmhouse Warren Cottages
    Warren Lane Cottered
    SG9 9QG Buntingford
    Hertfordshire
    EnglandBritishDirector41700510001
    RICHARDS, Andrew John Mcglashan, Doctor
    Chalk Farm Cottages Chalk Farm
    Newmarket Road Bottisham
    CB5 9BD Cambridge
    Director
    Chalk Farm Cottages Chalk Farm
    Newmarket Road Bottisham
    CB5 9BD Cambridge
    BritishDirector68168100002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SIMON, Henry
    1 Telegraph Hill
    NW3 7NU London
    Director
    1 Telegraph Hill
    NW3 7NU London
    BritishPartner Schroder Ventures35022160001
    SODEN, Christine Helen
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    Director
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    BritishDirector65904960002
    STEBBING, Nowell, Dr
    Tower House
    New Pale Road
    WA6 9EX Manley
    Cheshire
    Director
    Tower House
    New Pale Road
    WA6 9EX Manley
    Cheshire
    BritishCompany Director99515760001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0