CHIROSCIENCE R&D LIMITED

CHIROSCIENCE R&D LIMITED

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

    Company NameCHIROSCIENCE R&D LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03503756
    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 R&D LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHIROSCIENCE R&D LIMITED located?

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

    What were the previous names of CHIROSCIENCE R&D LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIROTECH TECHNOLOGY LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for CHIROSCIENCE R&D LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CHIROSCIENCE R&D LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHIROSCIENCE R&D 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

    Termination of appointment of Stephen Jones as a director

    1 pagesTM01

    Appointment of Mr Yogesh Khatri as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Miscellaneous

    CB01- cross border merger notice
    55 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    33 pagesMISC

    Annual return made up to Feb 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Feb 03, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Feb 03, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Miscellaneous

    Sect 519 ca 2006
    2 pagesMISC

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    9 pagesAA

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    Who are the officers of CHIROSCIENCE R&D 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
    SLATER, John Andrew Duncan
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Secretary
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishSolicitor40549600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    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
    BAINS, Harbinder Singh
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishAccountant102249480001
    FELLNER, Peter John, Dr
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishCompany Director75469120001
    JACKSON, Robert Charles, Doctor
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    Director
    51 North Road
    Whittlesford
    CB2 4NZ Cambridge
    Cambridgeshire
    United KingdomBritishResearch Director94411800001
    JONES, Stephen Charles
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    United KingdomBritishChief Accountant110813300001
    LEE, Melanie Georgina, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishResearch Director60509120001
    LEE, Melanie Georgina, Doctor
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    Director
    216 Bath Road
    SL1 4EN Slough
    Berkshire
    BritishDirector Of Research60509120001
    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
    SODEN, Christine Helen
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    Director
    16 Belle Vue Close
    TW18 2HY Staines
    Middlesex
    BritishFinance Director65904960002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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