PARADIGM THERAPEUTICS LIMITED

PARADIGM THERAPEUTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePARADIGM THERAPEUTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504705
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PARADIGM THERAPEUTICS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is PARADIGM THERAPEUTICS LIMITED located?

    Registered Office Address
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Undeliverable Registered Office AddressNo

    What were the previous names of PARADIGM THERAPEUTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEDIS PHARMACEUTICALS LIMITEDOct 19, 1999Oct 19, 1999
    BEACHFIVE LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for PARADIGM THERAPEUTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PARADIGM THERAPEUTICS 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

    Confirmation statement made on Dec 10, 2020 with updates

    4 pagesCS01

    Termination of appointment of Mark Conrad Fowler as a director on Sep 25, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 26, 2020

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Aug 17, 2017

    2 pagesPSC09

    Notification of Takeda Pharmaceutical Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Bryan Joseph Driscoll as a secretary on May 01, 2017

    2 pagesAP03

    Termination of appointment of James Holden Sutcliffe as a secretary on Apr 30, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Termination of appointment of Mark Beresford Lewis Carlton as a director on Dec 01, 2016

    1 pagesTM01

    Appointment of Mr David Isaacs as a director on Dec 01, 2016

    2 pagesAP01

    Appointment of Mr Mark Conrad Fowler as a director on Dec 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Tetsuyuki Maruyama as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of PARADIGM THERAPEUTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRISCOLL, Bryan Joseph
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Secretary
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    234462470001
    ISAACS, David
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    United KingdomBritish148868320002
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Secretary
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    HAY, Malcolm Edward
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    Secretary
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    British85700510002
    SUTCLIFFE, James Holden
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Secretary
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    British79080810004
    VERNEY, Jean Margaret
    40 School Lane
    Toft
    CB3 7RE Cambridge
    Secretary
    40 School Lane
    Toft
    CB3 7RE Cambridge
    British68063140001
    WHITROW, Jane Elizabeth, Dr
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    Secretary
    40 Gun Lane
    SG3 6BH Knebworth
    Hertfordshire
    British78788220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAINS, William Arthur, Dr
    37 The Moor
    Melbourn
    SG8 6ED Royston
    Hertfordshire
    Director
    37 The Moor
    Melbourn
    SG8 6ED Royston
    Hertfordshire
    EnglandBritish70152150002
    CALDWELL, John, Professor
    12 St James Square
    SW1Y 4RB London
    Director
    12 St James Square
    SW1Y 4RB London
    British81514600001
    CARLTON, Mark Beresford Lewis, Dr
    418 Science Park, Milton Road
    CB4 0PA Cambridge
    Director
    418 Science Park, Milton Road
    CB4 0PA Cambridge
    United KingdomBritish56382870006
    CARLTON, Mark Beresford Lewis, Dr
    418 Science Park, Milton Road
    CB4 0PA Cambridge
    Director
    418 Science Park, Milton Road
    CB4 0PA Cambridge
    United KingdomBritish56382870006
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    DOCHERTY, Mark James
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    Director
    9 The Lye
    Little Gaddesden
    HP4 1UH Berkhamsted
    Hertfordshire
    British47388290002
    FOWLER, Mark Conrad
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    EnglandBritish220002590001
    FREEMAN, George William
    Piccadilly
    W1J 9HF London
    211
    Director
    Piccadilly
    W1J 9HF London
    211
    British70152070003
    GOODMAN, Alan Gilbert
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    Director
    Highfield Court Church Lane
    Madingley
    CB3 8AG Cambridge
    United KingdomBritish12575450011
    GRAY, Ian Christopher, Dr
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    SingaporeBritish162417230001
    GREENE, Andrew Fay
    18 Caithness Road
    W14 0JA London
    Director
    18 Caithness Road
    W14 0JA London
    EnglandAmerican86855850001
    HAY, Malcolm Edward
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    Director
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    British85700510002
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    ISHIHARA, Yuji
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    JapanJapanese150919350001
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    KITAZAWA, Kiyoshi, Dr
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Japanese123109610001
    MARUYAMA, Tetsuyuki, Dr
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambs
    JapanUs162416400002
    MIYAMOTO, Masaomi
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    JapanJapanese123109660001
    MONTANA, John Gary, Dr
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    Director
    Unit 162 Cambridge Science Park
    Milton Road
    CB4 0GP Cambridge
    British80773790003
    MOSES, Edwin, Dr
    Orchard Cottage
    7 Ferry Lane
    RG8 9DX Goring
    Oxfordshire
    Director
    Orchard Cottage
    7 Ferry Lane
    RG8 9DX Goring
    Oxfordshire
    United KingdomBritish78748090006
    ODAKA, Hiroyuki, Dr
    Milton Road
    CB4 0PA Cambridge
    418 Cambridge Science Park
    Cambridgeshire
    Director
    Milton Road
    CB4 0PA Cambridge
    418 Cambridge Science Park
    Cambridgeshire
    JapanJapanese140241980001
    OKAWA, Shigenori
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    418 Cambridge Science Park
    Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Japanese123109530001
    RICHARDS, Andrew John Mcglashan, Dr
    Babraham Hall
    CB2 4AT Babraham
    Cambridgeshire
    Director
    Babraham Hall
    CB2 4AT Babraham
    Cambridgeshire
    United KingdomBritish68168100005
    RIDDELL, Alastair James, Dr
    Cambridge Science Park
    418 Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    Director
    Cambridge Science Park
    418 Milton Road
    CB4 0PA Cambridge
    Cambridgeshire
    British105537260002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PARADIGM THERAPEUTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Takeda Pharmaceutical Company Limited
    Doshomachi 4-Chome
    Chuo-Ku
    Tokyo
    1-1
    Japan
    Apr 06, 2016
    Doshomachi 4-Chome
    Chuo-Ku
    Tokyo
    1-1
    Japan
    No
    Legal FormKabushiki Kaisha (Stock Company)
    Country RegisteredJapan
    Legal AuthorityJapan
    Place RegisteredOsaka Legal Affairs Bureau, Ministry Of Justice
    Registration Number1200-01-077461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PARADIGM THERAPEUTICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PARADIGM THERAPEUTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 04, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the. Undertaking and all property and assets.
    Persons Entitled
    • Merlin Biosciences Fund LP Acting by Its General Partner Merlin General Partner Ii Limited,Merlin Biosciences Fund Gbr Acting by Its Managing Partner Merlin General Partner Ii Limited and Ttp Venture Fund L.P. Acting by Its Manager Ttp Venture Managers Limited
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • Apr 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Lease
    Created On Aug 09, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount standing to the credit of an interest earning deposit account.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry Theeighth's Foundation
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Feb 01, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed equitable charge over the tenants interest in the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Cromedica Limited
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Jun 10, 2006Statement of satisfaction of a charge in full or part (403a)

    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