PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
Overview
Company Name | PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06648734 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
ARGENTA INHALED THERAPEUTICS GROUP LIMITED | Jul 08, 2009 | Jul 08, 2009 |
ARGENTA DISCOVERY GROUP LIMITED | Oct 03, 2008 | Oct 03, 2008 |
CONTINENTAL SHELF 455 LIMITED | Jul 16, 2008 | Jul 16, 2008 |
What are the latest accounts for PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 23 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 25 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 23 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2012 | 25 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 23 pages | AR01 | ||||||||||
Appointment of Dr Stephen Thomas Reeders as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Martin Murphy as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 34 pages | AA | ||||||||||
Registered office address changed from * Fulmer Hall Windmill Road Fulmer Slough Berkshire SL3 6HD* on Nov 07, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 24 pages | AR01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MEM/ARTS | ||||||||||
Who are the officers of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOX, Colin Graham | Secretary | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | British | 84739110001 | ||||||
ASHTON, Christopher Philip | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | England | British | Company Director | 133751350001 | ||||
FINCH, Harry | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | England | British | Research Scientist | 85682990001 | ||||
FITZGERALD, Mary Frances, Dr | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | England | British | Research Scientist | 96273130001 | ||||
KENT, Ian Fletcher | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | United Kingdom | British | Company Director | 146458400001 | ||||
KNOX, Colin Graham | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | England | British | Accountant | 84739110001 | ||||
REEDERS, Stephen Thomas, Dr | Director | Henrietta Street WC2E 8PU London 6 United Kingdom | United States | British | Venture Capitalist | 141732560001 | ||||
SLOOTWEG, Hugo Alexander | Director | Stevenage Bioscience Catalyst Gunnels Wood Road SG1 2FX Stevenage C/O Dr C P Ashton England | Netherlands | Dutch | Venture Capitalist | 146373580001 | ||||
MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||
BARRETT, Anthony Gerard Martin, Professor | Director | Imperial College London South Kensington SW7 2AZ London Department Of Chemistry | British | Professor Of Chemistry | 146173720001 | |||||
MONTANA, John Gary, Dr | Director | Spire Green Centre Flex Meadow CM19 5TR Harlow 8-9 Essex | England | British | Research Scientist | 146458080001 | ||||
MURPHY, Martin Patrick, Dr | Director | Henrietta Street WC2E 8PU London 6 | British | Venture Capitalist | 100383910001 | |||||
PITCHFORD, Nigel Aaron, Dr | Director | c/o C/O 3i Investments Plc Palace Street SW1E 5JD London 16 | British | Venture Capitalist | 130048130001 | |||||
WILLIAMSON, Alan Rowe, Dr | Director | One Tree Lane HP9 2BU Beaconsfield Maywood Buckinghamshire | Uk | British | Research Scientist | 71277970002 | ||||
MD DIRECTORS LIMITED | Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 134980600001 |
Who are the persons with significant control of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mvm Life Science Partners Limited Liability Partnership | Apr 06, 2016 | Henrietta Street WC2E 8PU London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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