THERAGENETICS LIMITED

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

    Company NameTHERAGENETICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05740995
    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 THERAGENETICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THERAGENETICS LIMITED located?

    Registered Office Address
    c/o THE COMPANY SECRETARY
    Unit 20 Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THERAGENETICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GORDONS102 LIMITEDMar 13, 2006Mar 13, 2006

    What are the latest accounts for THERAGENETICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for THERAGENETICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Voluntary strike off 16/08/2017
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 27, 2017

    • Capital: GBP 466.386
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 26/07/2017
    RES13

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Registered office address changed from C/O the Company Secretary Unit 651 G Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FZ to C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA on Aug 26, 2016

    1 pagesAD01

    Annual return made up to Mar 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 466.386
    SH01

    Director's details changed for Mr David Alastair Maclaughlin Smith on Mar 14, 2016

    2 pagesCH01

    Termination of appointment of Richard Craig Alan Slater as a director on Feb 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2015

    9 pagesAA

    Appointment of Mr Richard Craig Alan Slater as a director on Dec 09, 2015

    2 pagesAP01

    Termination of appointment of Timothy James Sykes as a secretary on Dec 09, 2015

    1 pagesTM02

    Termination of appointment of Timothy James Sykes as a director on Dec 09, 2015

    1 pagesTM01

    Appointment of Mr Tony Peter Gardiner as a director on Jan 11, 2016

    2 pagesAP01

    Full accounts made up to Jul 31, 2014

    10 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 466.386
    SH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Jul 31, 2013

    12 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 466.386
    SH01

    Who are the officers of THERAGENETICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Tony Peter
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    Director
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritishDirector123142400001
    SMITH, David Alastair Maclaughlin
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    Director
    c/o The Company Secretary
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    United KingdomBritishDirector97910350001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    BritishAccountant134824900001
    GORDONS NOMINEE DIRECTORS LIMITED
    22 Great James Street
    WC1N 3ES London
    Secretary
    22 Great James Street
    WC1N 3ES London
    106828150001
    GORDONS NOMINEE SECRETARIES LIMITED
    22 Great James Street
    WC1N 3ES London
    Secretary
    22 Great James Street
    WC1N 3ES London
    106828160001
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Secretary
    24 Cornhill
    EC3V 3ND London
    122951520001
    SCRIP SECRETARIES LIMITED
    17 Hanover Square
    W1S 1HU London
    Secretary
    17 Hanover Square
    W1S 1HU London
    116542820001
    BENNETT, Sharron
    63 Queen's Gardens
    W2 3AH London
    Director
    63 Queen's Gardens
    W2 3AH London
    AustralianSenior Technology Transfer Man122943770001
    BROOKE, Stephen Henry Ralph
    Flat 14
    39-40 Beaufort Gardens
    SW3 1PW London
    Director
    Flat 14
    39-40 Beaufort Gardens
    SW3 1PW London
    EnglandBritishVenture Capitalist116095220001
    CAMPBELL, Alison Fiona, Dr
    Kcl Enterprises Ltd
    Capital House 42 Weston Street
    SE1 3QD London
    Director
    Kcl Enterprises Ltd
    Capital House 42 Weston Street
    SE1 3QD London
    United KingdomBritishManaging Director40630850003
    DREISMANN, Heiner, Dr
    4253 Golden Oak Court
    Danville
    California 94506
    Usa
    Director
    4253 Golden Oak Court
    Danville
    California 94506
    Usa
    GermanCeo115954730001
    FORRESTER, Robert
    346 Gay Street
    Westwood
    Massachusetts Ma 02090
    Usa
    Director
    346 Gay Street
    Westwood
    Massachusetts Ma 02090
    Usa
    UsaBritishDirector121595730001
    KIVEL, Richard Paul
    211 Pleasant Street
    Norwell
    Ma 02061
    Usa
    Director
    211 Pleasant Street
    Norwell
    Ma 02061
    Usa
    UsaAmericanChief Executive112520190001
    MUNRO, Janet Christine, Dr
    Frouzet
    - 34380 St Martin De Londres
    Bergerie Du Bayle
    France
    Director
    Frouzet
    - 34380 St Martin De Londres
    Bergerie Du Bayle
    France
    FranceBritishDoctor Of Medicine140485960001
    SLATER, Richard Craig Alan
    c/o The Company Secretary
    G
    Street 5 Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    Director
    c/o The Company Secretary
    G
    Street 5 Thorp Arch Estate
    LS23 7FZ Wetherby
    Unit 651
    West Yorkshire
    United KingdomBritishDirector37111560008
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritishAccountant134824900001
    IP2IPO SERVICES LIMITED
    24 Cornhill
    EC3V 3ND London
    Director
    24 Cornhill
    EC3V 3ND London
    122951520001
    SWARRATON PARTNERS DIRECTORS LIMITED
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    Devon
    134140320001

    Who are the persons with significant control of THERAGENETICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avacta Group Plc
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    Apr 06, 2016
    Ash Way
    Thorp Arch Estate
    LS23 7FA Wetherby
    Unit 20
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04748597
    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.

    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