PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

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

    Company NamePULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06648734
    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 PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED located?

    Registered Office Address
    C/O Dr C P Ashton Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGENTA INHALED THERAPEUTICS GROUP LIMITEDJul 08, 2009Jul 08, 2009
    ARGENTA DISCOVERY GROUP LIMITEDOct 03, 2008Oct 03, 2008
    CONTINENTAL SHELF 455 LIMITEDJul 16, 2008Jul 16, 2008

    What are the latest accounts for PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Jul 16, 2018 with updates

    23 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    28 pagesAA

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Registered office address changed from C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on Jul 14, 2017

    1 pagesAD01

    Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on Mar 07, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    27 pagesAA

    Confirmation statement made on Jul 16, 2016 with updates

    6 pagesCS01

    Group of companies' accounts made up to Mar 31, 2015

    25 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 4,116.7869
    SH01

    Registered office address changed from The Coach House, Grenville Court Britwell Road, Burnham Slough Bucks SL1 8DF to C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU on Jul 17, 2015

    1 pagesAD01

    Annual return made up to Jul 16, 2014 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 4,116.7869
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    25 pagesAA

    Group of companies' accounts made up to Mar 31, 2013

    25 pagesAA

    Annual return made up to Jul 16, 2013 with full list of shareholders

    23 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital following an allotment of shares on Aug 07, 2013

    SH01

    Group of companies' accounts made up to Mar 31, 2012

    25 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    23 pagesAR01

    Appointment of Dr Stephen Thomas Reeders as a director

    3 pagesAP01

    Termination of appointment of Martin Murphy as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2011

    34 pagesAA

    Registered office address changed from * Fulmer Hall Windmill Road Fulmer Slough Berkshire SL3 6HD* on Nov 07, 2011

    2 pagesAD01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    24 pagesAR01

    Memorandum and Articles of Association

    31 pagesMEM/ARTS

    Who are the officers of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOX, Colin Graham
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Secretary
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    British84739110001
    ASHTON, Christopher Philip
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    EnglandBritishCompany Director133751350001
    FINCH, Harry
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    EnglandBritishResearch Scientist85682990001
    FITZGERALD, Mary Frances, Dr
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    EnglandBritishResearch Scientist96273130001
    KENT, Ian Fletcher
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    United KingdomBritishCompany Director146458400001
    KNOX, Colin Graham
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    EnglandBritishAccountant84739110001
    REEDERS, Stephen Thomas, Dr
    Henrietta Street
    WC2E 8PU London
    6
    United Kingdom
    Director
    Henrietta Street
    WC2E 8PU London
    6
    United Kingdom
    United StatesBritishVenture Capitalist141732560001
    SLOOTWEG, Hugo Alexander
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    Director
    Stevenage Bioscience Catalyst
    Gunnels Wood Road
    SG1 2FX Stevenage
    C/O Dr C P Ashton
    England
    NetherlandsDutchVenture Capitalist146373580001
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    BARRETT, Anthony Gerard Martin, Professor
    Imperial College London
    South Kensington
    SW7 2AZ London
    Department Of Chemistry
    Director
    Imperial College London
    South Kensington
    SW7 2AZ London
    Department Of Chemistry
    BritishProfessor Of Chemistry146173720001
    MONTANA, John Gary, Dr
    Spire Green Centre
    Flex Meadow
    CM19 5TR Harlow
    8-9
    Essex
    Director
    Spire Green Centre
    Flex Meadow
    CM19 5TR Harlow
    8-9
    Essex
    EnglandBritishResearch Scientist146458080001
    MURPHY, Martin Patrick, Dr
    Henrietta Street
    WC2E 8PU London
    6
    Director
    Henrietta Street
    WC2E 8PU London
    6
    BritishVenture Capitalist100383910001
    PITCHFORD, Nigel Aaron, Dr
    c/o C/O 3i Investments Plc
    Palace Street
    SW1E 5JD London
    16
    Director
    c/o C/O 3i Investments Plc
    Palace Street
    SW1E 5JD London
    16
    BritishVenture Capitalist130048130001
    WILLIAMSON, Alan Rowe, Dr
    One Tree Lane
    HP9 2BU Beaconsfield
    Maywood
    Buckinghamshire
    Director
    One Tree Lane
    HP9 2BU Beaconsfield
    Maywood
    Buckinghamshire
    UkBritishResearch Scientist71277970002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    134980600001

    Who are the persons with significant control of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henrietta Street
    WC2E 8PU London
    6
    England
    Apr 06, 2016
    Henrietta Street
    WC2E 8PU London
    6
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc311719
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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