MOTIF BIO PLC
Overview
| Company Name | MOTIF BIO PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 09320890 |
| 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 MOTIF BIO PLC?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
- Other human health activities (86900) / Human health and social work activities
Where is MOTIF BIO PLC located?
| Registered Office Address | Langley House Park Road N2 8EY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTIF BIO PLC?
| Company Name | From | Until |
|---|---|---|
| MOTIF BIO LIMITED | Nov 20, 2014 | Nov 20, 2014 |
What are the latest accounts for MOTIF BIO PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MOTIF BIO PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 201 Temple Avenue London EC4Y 0DT England to Langley House Park Road London N2 8EY on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to Langley House Park Road London N2 8EY on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Graham George Lumsden as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of One Advisory Limited as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Stephen Michael Austin as a secretary on Mar 01, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Gold as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sharon Cohen as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Michael Austin as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
Termination of appointment of Bruce Williams as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Thomas Wardhaugh as a director on Jun 24, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Liam O'donoghue as a secretary on Dec 10, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of One Advisory Limited as a secretary on Dec 10, 2020 | 2 pages | AP04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 49 pages | AA | ||||||||||||||
Satisfaction of charge 093208900001 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on May 14, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 11, 2020
| 3 pages | SH01 | ||||||||||||||
Appointment of Christopher Thomas Wardhaugh as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2019
| 3 pages | SH01 | ||||||||||||||
Who are the officers of MOTIF BIO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Stephen Michael | Secretary | Park Road N2 8EY London Langley House England | 293448020001 | |||||||||||
| AUSTIN, Stephen Michael | Director | Park Road N2 8EY London Langley House England | England | British | 142066660002 | |||||||||
| COHEN, Sharon | Director | Park Road N2 8EY London Langley House England | England | British | 293447770001 | |||||||||
| AUSTIN, Stephen Michael | Secretary | Temple Fortune Hill NW11 7XP London 39 United Kingdom | 194306090001 | |||||||||||
| O'DONOGHUE, Liam | Secretary | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | 244902220001 | |||||||||||
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| ALBANESE, Craig, Dr | Director | 125 Park Avenue 25th Floor Suite 2622 New York Ny 10021 United States | Physician | American | 234100820001 | |||||||||
| BERTOLDI, Robert J | Director | Park Avenue 25th Floor, Suite 2622 NY 10017 New York 125 United States | United States | American | 192823220001 | |||||||||
| GINMAN, Maria Charlotta | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | England | Finnish | 179801010002 | |||||||||
| GOLD, Jonathan | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | American | 194492810001 | |||||||||
| HOSNY, Zaki | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | American | 195012820001 | |||||||||
| LUMSDEN, Graham George | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | American | 194309760001 | |||||||||
| MORGAN, Richard Cecil Eversfield | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | British | 37714120001 | |||||||||
| POLAN, Mary Lake | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | American | 194683850001 | |||||||||
| POWELL, Andrew, Mr | Director | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | United States | British,American | 259611730001 | |||||||||
| STAKES III, John Wilbur | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 Usa | United States | American | 195015420001 | |||||||||
| WARDHAUGH, Christopher Thomas | Director | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | United Kingdom | British | 172872590002 | |||||||||
| WILLIAMS, Bruce | Director | Park Avenue 25th Floor Suite 2622 NY 10017 New York 125 United States | United States | American | 194492770001 |
What are the latest statements on persons with significant control for MOTIF BIO PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MOTIF BIO PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 14, 2017 Delivered On Nov 17, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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