WARWICK EFFECT POLYMERS LIMITED
Overview
| Company Name | WARWICK EFFECT POLYMERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04182449 |
| 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 WARWICK EFFECT POLYMERS LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is WARWICK EFFECT POLYMERS LIMITED located?
| Registered Office Address | Babraham Research Campus Babraham CB22 3AT Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WARWICK EFFECT POLYMERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for WARWICK EFFECT POLYMERS 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 Mar 19, 2019 with updates | 7 pages | CS01 | ||||||||||
Change of details for Polytherics Limited as a person with significant control on Jan 24, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Mr Richard Henry John Milbank as a director on Nov 23, 2018 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD02 | ||||||||||
Termination of appointment of William John Edward Burt as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mills as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Matthew Smith as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Campbell Bunce as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Michelle Dawn Neaves as a director on Sep 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Michelle Dawn Neaves as a secretary on Sep 21, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sally Waterman as a secretary on Nov 03, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr James Mills as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Dr Campbell Bunce as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Waterman as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 30 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Sally Waterman on Mar 15, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of WARWICK EFFECT POLYMERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEAVES, Michelle Dawn | Secretary | Babraham CB22 3AT Cambridge Babraham Research Campus | 250681510001 | |||||||||||
| MILBANK, Richard Henry John | Director | Babraham CB22 3AT Cambridge Babraham Research Campus | United Kingdom | British | 239589410001 | |||||||||
| NEAVES, Michelle Dawn | Director | Babraham CB22 3AT Cambridge Babraham Research Campus | United Kingdom | British | 250657480001 | |||||||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
| HADDLETON, David Mark | Secretary | Sir William Lyons Road CV4 7EZ Coventry The Venture Centre England | British | 75424960001 | ||||||||||
| WATERMAN, Sally, Dr | Secretary | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | 166107970001 | |||||||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
| BUNCE, Campbell, Dr | Director | Babraham Research Campus Babraham CB22 3AT Cambridge Abzena Holdings Limited England England | United Kingdom | British | 134898810002 | |||||||||
| BURT, William John Edward, Dr | Director | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | United Kingdom | British | 88943870003 | |||||||||
| HADDLETON, David Mark | Director | c/o The London Bioscience Innovation Centre Royal College Street NW1 0NH London 2 United Kingdom | England | British | 75424960001 | |||||||||
| MILLS, James, Dr | Director | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | United Kingdom | British | 146101240001 | |||||||||
| MUIR, Andrew Victor Graham, Dr | Director | Babraham Hall Babraham CB22 3AT Cambridge | England | British | 104054180002 | |||||||||
| NEENAN, Thomas, Dr | Director | Unit 2 The Vanguard Centre University Of Warwick Science CV4 7EZ Park Sir William Lyons Road Coventry | Usa | Ireland | 126985230002 | |||||||||
| OGDEN, Jill Elizabeth, Dr | Director | Sir William Lyons Road CV4 7EZ Coventry The Venture Centre England | England | British | 126942180002 | |||||||||
| PAGE, Ian | Director | Unit 2 The Vanguard Centre University Of Warwick Science CV4 7EZ Park Sir William Lyons Road Coventry | England | English | 100872720001 | |||||||||
| PALMER, Richard Michael John | Director | Sir William Lyons Road CV4 7EZ Coventry The Venture Centre England | England | British | 45314340001 | |||||||||
| PAYTON, Mark Andrew | Director | 2 Hill View Road OX2 0BZ Oxford Oxfordshire | England | British | 108730330001 | |||||||||
| PENINGTON, Michael Geoffrey | Director | Sir William Lyons Road CV4 7EZ Coventry The Venture Centre England | United Kingdom | British | 88344570002 | |||||||||
| SHEPHERD, Thomas Smith, Dr | Director | Unit 2 The Vanguard Centre University Of Warwick Science CV4 7EZ Park Sir William Lyons Road Coventry | United Kingdom | British | 155886230001 | |||||||||
| SMITH, Julian Matthew | Director | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | England | British | 181829460002 | |||||||||
| STERN, Philip, Dr | Director | Unit 2 The Vanguard Centre University Of Warwick Science CV4 7EZ Park Sir William Lyons Road Coventry | United Kingdom | British | 20212400006 | |||||||||
| TSALIC, Noru | Director | Apartment 10 Cryfield Cottages Gibbet Hill Road CV4 7AL Coventry West Midlands | Israel | 111609270001 | ||||||||||
| WATERMAN, Sally, Dr | Director | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | England | British | 166130520002 | |||||||||
| WILLIAMS, Ederyn, Dr | Director | 9 Albany Terrace CV32 5LP Leamington Spa Warwickshire | Uk | British | 71894670002 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | Waterloo Street B2 5TJ Birmingham 31-34 West Midlands United Kingdom |
| 136741180001 |
Who are the persons with significant control of WARWICK EFFECT POLYMERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abzena (Uk) Limited | Apr 06, 2016 | Babraham CB22 3AT Cambridge Babraham Research Campus United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WARWICK EFFECT POLYMERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 11, 2008 Delivered On Sep 30, 2008 | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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