PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED
Overview
| Company Name | PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07087533 |
| 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 (INFLAMMATION) LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED located?
| Registered Office Address | 30 C/O Mvm Partners Llp 30 St. George Street W1S 2FH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARGENTA THERAPEUTICS LIMITED | Jan 14, 2010 | Jan 14, 2010 |
| CONTINENTAL SHELF 487 LIMITED | Nov 26, 2009 | Nov 26, 2009 |
What are the latest accounts for PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for PULMAGEN THERAPEUTICS (INFLAMMATION) 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 | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 16 pages | AA | ||||||||||
Registered office address changed from C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England to 30 C/O Mvm Partners Llp 30 st. George Street London W1S 2FH on Jan 28, 2020 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with updates | 23 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
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 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 22 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Coach House Grenville Court Britwell Road Burnham Slough 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 Nov 26, 2014 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 22 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MEM/ARTS | ||||||||||
Annual return made up to Nov 26, 2013 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hugo Alexander Slootweg on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KNOX, Colin Graham | Secretary | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | British | 148252100001 | ||||||||||
| ASHTON, Christopher Philip | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | England | British | 133751350001 | |||||||||
| FINCH, Harry | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | England | British | 85682990001 | |||||||||
| FITZGERALD, Mary Frances, Dr | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | United Kingdom | British | 149671630001 | |||||||||
| KENT, Ian Fletcher | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | United Kingdom | British | 146458400001 | |||||||||
| KNOX, Colin Graham | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | England | British | 84739110001 | |||||||||
| REEDERS, Stephen Thomas, Dr | Director | Henrietta Street WC2E 8PU London 6 United Kingdom | United States | British | 141732560001 | |||||||||
| SLOOTWEG, Hugo Alexander | Director | C/O Mvm Partners Llp 30 St. George Street W1S 2FH London 30 England | Netherlands | Dutch | 149586220001 | |||||||||
| MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 6SB Glasgow C/O Mcgrigors Llp Scotland |
| 117456920001 | ||||||||||
| MARTIN, Patrick | Director | Old Bailey EC4M 7BA London 5 .... United Kingdom | United Kingdom | British | 138631750001 | |||||||||
| MURPHY, Martin Patrick, Dr | Director | Henrietta Street WC2E 8PU London 6 | British | 100383910001 | ||||||||||
| MD DIRECTORS LIMITED | Director | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp Scotland |
| 134980600001 |
Who are the persons with significant control of PULMAGEN THERAPEUTICS (INFLAMMATION) 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