PARADIGM THERAPEUTICS LIMITED
Overview
| Company Name | PARADIGM THERAPEUTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03504705 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARADIGM THERAPEUTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEDIS PHARMACEUTICALS LIMITED | Oct 19, 1999 | Oct 19, 1999 |
| BEACHFIVE LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for PARADIGM THERAPEUTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PARADIGM THERAPEUTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Mark Conrad Fowler as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 26, 2020
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Aug 17, 2017 | 2 pages | PSC09 | ||||||||||
Notification of Takeda Pharmaceutical Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Bryan Joseph Driscoll as a secretary on May 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Holden Sutcliffe as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Beresford Lewis Carlton as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Isaacs as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Conrad Fowler as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Tetsuyuki Maruyama as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PARADIGM THERAPEUTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRISCOLL, Bryan Joseph | Secretary | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | 234462470001 | |||||||
| ISAACS, David | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | United Kingdom | British | 148868320002 | |||||
| DOCHERTY, Mark James | Secretary | 9 The Lye Little Gaddesden HP4 1UH Berkhamsted Hertfordshire | British | 47388290002 | ||||||
| HAY, Malcolm Edward | Secretary | Unit 162 Cambridge Science Park Milton Road CB4 0GP Cambridge | British | 85700510002 | ||||||
| SUTCLIFFE, James Holden | Secretary | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambridgeshire | British | 79080810004 | ||||||
| VERNEY, Jean Margaret | Secretary | 40 School Lane Toft CB3 7RE Cambridge | British | 68063140001 | ||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 40 Gun Lane SG3 6BH Knebworth Hertfordshire | British | 78788220001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAINS, William Arthur, Dr | Director | 37 The Moor Melbourn SG8 6ED Royston Hertfordshire | England | British | 70152150002 | |||||
| CALDWELL, John, Professor | Director | 12 St James Square SW1Y 4RB London | British | 81514600001 | ||||||
| CARLTON, Mark Beresford Lewis, Dr | Director | 418 Science Park, Milton Road CB4 0PA Cambridge | United Kingdom | British | 56382870006 | |||||
| CARLTON, Mark Beresford Lewis, Dr | Director | 418 Science Park, Milton Road CB4 0PA Cambridge | United Kingdom | British | 56382870006 | |||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||
| DOCHERTY, Mark James | Director | 9 The Lye Little Gaddesden HP4 1UH Berkhamsted Hertfordshire | British | 47388290002 | ||||||
| FOWLER, Mark Conrad | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | England | British | 220002590001 | |||||
| FREEMAN, George William | Director | Piccadilly W1J 9HF London 211 | British | 70152070003 | ||||||
| GOODMAN, Alan Gilbert | Director | Highfield Court Church Lane Madingley CB3 8AG Cambridge | United Kingdom | British | 12575450011 | |||||
| GRAY, Ian Christopher, Dr | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | Singapore | British | 162417230001 | |||||
| GREENE, Andrew Fay | Director | 18 Caithness Road W14 0JA London | England | American | 86855850001 | |||||
| HAY, Malcolm Edward | Director | Unit 162 Cambridge Science Park Milton Road CB4 0GP Cambridge | British | 85700510002 | ||||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||
| ISHIHARA, Yuji | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | Japan | Japanese | 150919350001 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||
| KITAZAWA, Kiyoshi, Dr | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambridgeshire | Japanese | 123109610001 | ||||||
| MARUYAMA, Tetsuyuki, Dr | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambs | Japan | Us | 162416400002 | |||||
| MIYAMOTO, Masaomi | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambridgeshire | Japan | Japanese | 123109660001 | |||||
| MONTANA, John Gary, Dr | Director | Unit 162 Cambridge Science Park Milton Road CB4 0GP Cambridge | British | 80773790003 | ||||||
| MOSES, Edwin, Dr | Director | Orchard Cottage 7 Ferry Lane RG8 9DX Goring Oxfordshire | United Kingdom | British | 78748090006 | |||||
| ODAKA, Hiroyuki, Dr | Director | Milton Road CB4 0PA Cambridge 418 Cambridge Science Park Cambridgeshire | Japan | Japanese | 140241980001 | |||||
| OKAWA, Shigenori | Director | 418 Cambridge Science Park Milton Road CB4 0PA Cambridge Cambridgeshire | Japanese | 123109530001 | ||||||
| RICHARDS, Andrew John Mcglashan, Dr | Director | Babraham Hall CB2 4AT Babraham Cambridgeshire | United Kingdom | British | 68168100005 | |||||
| RIDDELL, Alastair James, Dr | Director | Cambridge Science Park 418 Milton Road CB4 0PA Cambridge Cambridgeshire | British | 105537260002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PARADIGM THERAPEUTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Takeda Pharmaceutical Company Limited | Apr 06, 2016 | Doshomachi 4-Chome Chuo-Ku Tokyo 1-1 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PARADIGM THERAPEUTICS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | Dec 10, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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