NEUROCENTRX PHARMA LIMITED

NEUROCENTRX PHARMA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEUROCENTRX PHARMA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC454814
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEUROCENTRX PHARMA LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is NEUROCENTRX PHARMA LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEUROCENTRX PHARMA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for NEUROCENTRX PHARMA LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for NEUROCENTRX PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 25, 2025 with updates

    8 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 78.82183
    6 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 78.82083
    10 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 78.82172
    3 pagesSH01
    Annotations
    DateAnnotation
    Jun 11, 2025Clarification A SECOND FILED SH01 WAS REGISTERED ON 14/04/2025 AND 11/06/2025

    Total exemption full accounts made up to Oct 31, 2024

    7 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on Oct 21, 2024

    1 pagesCH04

    Registered office address changed from C/O Morton Fraser Llp 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2023

    6 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Directors authority to allot shares prior to 2/4/24 revoked. 02/04/2024
    RES13

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Carmel Mary Reilly as a director on Jun 16, 2023

    1 pagesTM01

    Appointment of Mr Graeme Duncan as a director on Jun 16, 2023

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Elizabeth Foden as a director on Feb 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on May 25, 2022 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Mar 21, 2022

    • Capital: GBP 73.24810
    4 pagesSH01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Oct 31, 2020

    5 pagesAA

    Appointment of Susan Elizabeth Foden as a director on Jun 08, 2021

    2 pagesAP01

    Confirmation statement made on May 25, 2021 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Equity Gap Limited as a person with significant control on Nov 12, 2019

    1 pagesPSC07

    Who are the officers of NEUROCENTRX PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800043
    DUNCAN, Graeme
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    ScotlandBritishHead Of Clinical Development310340170001
    LINDSAY, Ronald Mcnaught, Dr
    Old Malboro Road
    MA 01742 Concord
    1041
    United States
    Director
    Old Malboro Road
    MA 01742 Concord
    1041
    United States
    United StatesBritishCeo133626440001
    LUSTY, Fraser Stuart
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    ScotlandBritishSelf Employed187671490001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    BROOKSBY, Nigel Stanley
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    EnglandBritishDirector239612060001
    CORN, Timothy Henry
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritishNon Executive Director239613110001
    DMITRIEV, Oleg
    Miller Row
    EH4 3BQ Edinburgh
    12
    United Kingdom
    Director
    Miller Row
    EH4 3BQ Edinburgh
    12
    United Kingdom
    United KingdomRussianCompany Director175046030002
    FODEN, Susan Elizabeth, Dr.
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    ScotlandBritishDirector21485790007
    MARRIAGE, Howard John, Dr
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritishCompany Director65745150002
    REILLY, Carmel Mary, Dr
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomIrishBusiness Professional179913870002
    STRATFORD, Harry Thomas
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    United KingdomBritishCompany Director125826470002

    Who are the persons with significant control of NEUROCENTRX PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equity Gap Limited
    St. Vincent Street
    G2 5RZ Glasgow
    302 St Vincent Street
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RZ Glasgow
    302 St Vincent Street
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc378060
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Fraser Stuart Lusty
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Apr 06, 2016
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    No
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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