ILC THERAPEUTICS LTD
Overview
Company Name | ILC THERAPEUTICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC426667 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ILC THERAPEUTICS LTD?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ILC THERAPEUTICS LTD located?
Registered Office Address | 100 West George Street G2 1PP Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ILC THERAPEUTICS LTD?
Company Name | From | Until |
---|---|---|
ALFACYTE LIMITED | Jun 21, 2012 | Jun 21, 2012 |
What are the latest accounts for ILC THERAPEUTICS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ILC THERAPEUTICS LTD?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for ILC THERAPEUTICS LTD?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Cecil Eversfield Morgan as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Owain Richard Millington as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Oct 13, 2022 | 2 pages | PSC03 | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to 100 West George Street Glasgow G2 1PP on May 07, 2024 | 1 pages | AD01 | ||||||||||||||||||
Cessation of William Howard Stimson as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of William Howard Stimson as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alan Keith Walker as a director on Dec 09, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||
Termination of appointment of Peter William Burnett Flockhart as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Hazel Allen as a secretary on Feb 03, 2023 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Feb 03, 2023 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr Christopher Thomas Wardhaugh as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter Flockhart as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Notification of Robert Kopple as a person with significant control on Oct 13, 2022 | 2 pages | PSC01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 13, 2022
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of ILC THERAPEUTICS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
BAINS, Peter James Jonathan | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United Kingdom | British | Biotech Executive | 134930480001 | ||||||||
BRINSMEAD, Christopher David | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United Kingdom | British | Company Director | 286920290001 | ||||||||
GRAINGER, Kevin Gawn | Director | West George Street G2 1PP Glasgow 100 United Kingdom | Scotland | British | Director | 47103270003 | ||||||||
HARRISON, David, Dr | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United Kingdom | British | Company Director | 286920270001 | ||||||||
KOPPLE, Robert | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United States | American | Attorney | 193874500001 | ||||||||
MILLINGTON, Owain Richard, Dr | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United Kingdom | British | Ceo | 329193370001 | ||||||||
WARDHAUGH, Christopher Thomas | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United Kingdom | British | Company Director | 172872590002 | ||||||||
ALLEN, Hazel | Secretary | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | 286920470001 | |||||||||||
ALLEN, Hazel Anne | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | Company Director | 162559900001 | ||||||||
BROWN, Gillian | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | Director | 140633520001 | ||||||||
CLARK, Alan George | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | Director | 126302670001 | ||||||||
FLOCKHART, Peter William Burnett | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | United Kingdom | British | Cfo | 241010200001 | ||||||||
HUNTER, Ian, Dr | Director | Richmond Street Graham Hill Building G1 1XP Glasgow 50 Scotland | Northern Ireland | British | Director | 200137550001 | ||||||||
JERVIS, Karen Elizabeth, Dr | Director | Bellfield Crescent Eddleston EH45 8RQ Peebles 1 Scotland | Scotland | British | Commercial Director | 74598510004 | ||||||||
MORGAN, Richard Cecil Eversfield | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United States | British | Venture Capital | 37714120001 | ||||||||
NICOLSON, Magnus, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | Scottish | Company Director | 244912010001 | ||||||||
RAMSAY, Martin William | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | Company Director | 79312760001 | ||||||||
STIMSON, William Howard, Professor | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | University Professor/Company Director | 170050460001 | ||||||||
STRACHAN, Alistair, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | England | British | Director | 199528660001 | ||||||||
WALKER, Alan Keith, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | England | British | Psychologist | 221520070001 | ||||||||
WATSON, Allan Mark | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | United Kingdom | British | Accountant | 286920280001 |
Who are the persons with significant control of ILC THERAPEUTICS LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Robert Kopple | Oct 13, 2022 | West George Street G2 1PP Glasgow 100 United Kingdom | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
Scottish Enterprise | Oct 13, 2022 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Professor William Howard Stimson | Nov 09, 2020 | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Scottish Enterprise | Jul 09, 2018 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for ILC THERAPEUTICS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jun 21, 2017 | Jul 09, 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 |
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