MERLIN BIOSCIENCES LIMITED

MERLIN BIOSCIENCES LIMITED

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

    Company NameMERLIN BIOSCIENCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504700
    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 MERLIN BIOSCIENCES LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is MERLIN BIOSCIENCES LIMITED located?

    Registered Office Address
    c/o EXCALIBUR GROUP HOLDINGS LTD
    Berkeley Sq House Berkeley Sq
    Mayfair
    W1J 6BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MERLIN BIOSCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCALIBUR FUND MANAGERS LIMITEDAug 04, 2008Aug 04, 2008
    DEVRX LIMITEDMar 09, 1999Mar 09, 1999
    AUDIOSKILL LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for MERLIN BIOSCIENCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for MERLIN BIOSCIENCES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERLIN BIOSCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 500.1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 500.1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Mark Docherty as a director

    1 pagesTM01

    Appointment of Ms Shafia Zahoor as a director

    2 pagesAP01

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

    4 pagesAA

    Annual return made up to Feb 05, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Excalibur Group Holdings Limited on Mar 22, 2011

    2 pagesCH04

    Registered office address changed from * 33 King Street St Jamess London SW1Y 6RJ* on Mar 23, 2011

    1 pagesAD01

    Director's details changed for Mr Mark James Docherty on Mar 22, 2011

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Feb 05, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Excalibur Group Holdings Limited as a secretary

    2 pagesAP04

    Termination of appointment of Sarah Dichlian as a secretary

    1 pagesTM02

    Termination of appointment of Sarah Dichlian as a secretary

    1 pagesTM02

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

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redeem deferred shares 08/04/2008
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01
    capital

    Resolutions

    Sub divsion 08/04/2008
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of MERLIN BIOSCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXCALIBUR GROUP HOLDINGS LIMITED
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    Secretary
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04600706
    148437850001
    ZAHOOR, Shafia
    c/o Excalibur Group Holdings Ltd
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    Director
    c/o Excalibur Group Holdings Ltd
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    EnglandBritish162442700001
    DICHLIAN, Sarah Louise Mary
    Tweedside
    The Green
    WD3 3HJ Croxley Green
    Hertfordshire
    Secretary
    Tweedside
    The Green
    WD3 3HJ Croxley Green
    Hertfordshire
    British161738790001
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    HOY, Michael John
    33 King Street
    SWIY 6RJ London
    Secretary
    33 King Street
    SWIY 6RJ London
    British80241280002
    ILIFFE, Jeffrey Michael
    33 King Street
    St James's
    SW1Y 6RJ London
    Secretary
    33 King Street
    St James's
    SW1Y 6RJ London
    British48414480002
    WHITROW, Jane Elizabeth, Dr
    33 King Street
    St James's
    SW1Y 6RJ London
    Secretary
    33 King Street
    St James's
    SW1Y 6RJ London
    British78788220002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    DOCHERTY, Mark James
    c/o Excalibur Group Holdings Ltd
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    Director
    c/o Excalibur Group Holdings Ltd
    Berkeley Sq
    Mayfair
    W1J 6BD London
    Berkeley Sq House
    United Kingdom
    EnglandBritish47388290005
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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