Active - Proposal to Strike off
Company Information for NEKTAR THERAPEUTICS UK LIMITED
80 COLEMAN STREET, LONDON, EC2R 5BJ,
|
Company Registration Number
02998064
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEKTAR THERAPEUTICS UK LIMITED | |
Legal Registered Office | |
80 COLEMAN STREET LONDON EC2R 5BJ Other companies in LS1 | |
Company Number | 02998064 | |
---|---|---|
Company ID Number | 02998064 | |
Date formed | 1994-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 21:51:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GIL LABRUCHERIE |
||
YORK PLACE COMPANY SECRETARIES LIMITED |
||
CARLO DIFONZO |
||
GIL LABRUCHERIE |
||
JILLIAN THOMSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
HOWARD ROBIN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ANDREW REGINALD CLARK |
Company Secretary | ||
ANDREW CLARK |
Director | ||
DAVID JOHNSTON |
Director | ||
CHRISTOPHER SEARCY |
Director | ||
PETER YORK |
Company Secretary | ||
PETER YORK |
Director | ||
AJIT SINGH GILL |
Director | ||
AJAY BANSAL |
Director | ||
BRIGID ANN MAKES |
Director | ||
GWYNFOR OWEN HUMPHREYS |
Company Secretary | ||
GWYNFOR OWEN HUMPHREYS |
Director | ||
IAN MICHAEL GILBERT |
Company Secretary | ||
NICHOLAS JOHN ANDREW |
Director | ||
CHRISTOPHER JOHN BENSON |
Director | ||
CAROLE JULIA NICHOLSON |
Director | ||
MAZEN HANNA |
Director | ||
NICHOLAS JOHN ANDREW |
Company Secretary | ||
BRENDA COSTALL |
Director | ||
IAN FRASER INGHAM |
Company Secretary | ||
IAN FRASER INGHAM |
Director | ||
CRAIG LAURENCE JOHNSON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPRINGWELL 27 MANAGEMENT LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2017-08-09 | Active | |
RAYBEAM LIMITED | Company Secretary | 2018-01-05 | CURRENT | 1997-11-04 | Active | |
MONTAGU INVESTMENTS (LONDON) LIMITED | Company Secretary | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
JIBES DATA CRAFT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
ARLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ACORN BUSINESS CENTRES (GRIMSBY) LIMITED | Company Secretary | 2016-04-22 | CURRENT | 1989-11-28 | Active | |
ASK MEDICAL LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2011-04-27 | Active | |
WISE SELF WELLBEING CONSULTANCY LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
GRANGEWEST DEVELOPMENTS LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
DISHFORTH UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-06-14 | Active | |
ICANDO UK LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-07-26 | Active | |
WESTCOURT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1992-02-06 | Active | |
WESTCOURT GROUP LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1994-07-28 | Active | |
WCE NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 1995-11-02 | Active - Proposal to Strike off | |
TMJ ESTATES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2000-03-07 | Active | |
WCD NO. 2 LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2006-05-23 | Active | |
WESTCOURT HOMES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2013-06-28 | Active | |
HIT PROPERTIES LIMITED | Company Secretary | 2016-02-17 | CURRENT | 2010-08-09 | Active | |
BRADINTON LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2017-07-18 | |
MODAV LIMITED | Company Secretary | 2016-01-19 | CURRENT | 1996-03-01 | Active - Proposal to Strike off | |
MODAV UK LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2006-04-13 | Active | |
SHIELD FINANCIAL SERVICES LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
KORE 8 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
THE GRACE FAMILY INVESTMENT COMPANY | Company Secretary | 2015-09-28 | CURRENT | 2013-09-24 | Active | |
EMEA TORTILLA LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2015-09-14 | Active | |
ENIGMA COMPLIANCE LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CARE INNOVATION (NATIONWIDE) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
A2Z RENOVATION AND CONSTRUCTION LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
STEER PRODUCTION LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2018-03-27 | |
SYNGAS EUROPE LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
EXA INFRASTRUCTURE EXPRESS UK LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXA INFRASTRUCTURE HM UK LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Active | |
TROPO RENEWABLES LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
TROPO LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2011-07-12 | Active - Proposal to Strike off | |
INN SUPPLIES (UK) LIMITED | Company Secretary | 2011-07-05 | CURRENT | 2011-07-05 | Active | |
GLOBAL EDITIONS LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2010-03-03 | Dissolved 2016-05-24 | |
7X INNOVATION LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
BF SOFTWARE INVESTMENT LTD | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Dissolved 2015-07-28 | |
ACS HR SOLUTIONS UK LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2005-01-27 | Dissolved 2016-12-27 | |
AARAV HOSPITALITY LIMITED | Company Secretary | 2010-08-27 | CURRENT | 2008-12-16 | Dissolved 2014-01-21 | |
ACS WORLDWIDE LENDING LIMITED | Company Secretary | 2010-06-02 | CURRENT | 2005-06-02 | Dissolved 2017-01-03 | |
ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED | Company Secretary | 2009-06-17 | CURRENT | 1988-05-24 | Active | |
CENTRE FOR CREATIVITY & INNOVATION LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2000-05-26 | Dissolved 2013-12-03 | |
ANGLO TANZANIA GOLD LIMITED | Company Secretary | 2008-08-19 | CURRENT | 2004-11-19 | Active | |
I-PAY GLOBAL, LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
BEZANT RESOURCES PLC | Company Secretary | 2006-11-21 | CURRENT | 1994-04-13 | Active | |
CARBON COMPLIANCE ACQUISITION 13 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-05-05 | Dissolved 2014-08-05 | |
AKVION LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2003-04-09 | Active - Proposal to Strike off | |
EXTRON ELECTRONICS UK LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2016-09-13 | |
F.A.J. INVESTMENTS LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1997-07-11 | Active | |
F. A. J. ESTATES LIMITED | Company Secretary | 2004-10-29 | CURRENT | 1998-06-23 | Active - Proposal to Strike off | |
EURO QUEST AIRWAYS LIMITED | Company Secretary | 2003-07-13 | CURRENT | 1992-07-13 | Active - Proposal to Strike off | |
HALLAM HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
HENRY BOOT HOMES LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2003-06-19 | Active | |
EXA INFRASTRUCTURE ATLANTIC UK LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-08-16 | Active | |
BROKERHUB LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HENRY BOOT SCOTLAND LIMITED | Company Secretary | 2000-05-18 | CURRENT | 2000-05-18 | Active | |
S.A.J. ESTATES LIMITED | Company Secretary | 1996-10-21 | CURRENT | 1996-10-21 | Active | |
S.A.J. SOLUTIONS LIMITED | Company Secretary | 1995-05-05 | CURRENT | 1995-05-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR JILLIAN THOMSEN | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIL LABRUCHERIE | |
TM02 | Termination of appointment of Gil Labrucherie on 2022-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO DIFONZO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 12/12/18 STATEMENT OF CAPITAL GBP 50.10 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Gil Labrucherie on 2018-03-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of York Place Company Secretaries Limited as company secretary on 2013-12-23 | |
TM02 | Termination of appointment of York Place Company Secretaries Limited on 2013-12-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO DIFONZO / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN B THOMSEN / 01/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GIL LABRUCHERIE on 2014-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLO DIFONZO / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN B THOMSEN / 06/12/2012 | |
SH19 | 31/12/12 STATEMENT OF CAPITAL GBP 50 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/12/12 | |
RES06 | REDUCE ISSUED CAPITAL 20/12/2012 | |
RES13 | SHARE PREMIUM REDUCED 20/12/2012 | |
AR01 | 05/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 27/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 27/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED | |
AR01 | 05/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED | |
GAZ1 | FIRST GAZETTE | |
288a | SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 69 LISTERHILLS SCIENCE PARK CAMPUS ROAD BRADFORD WEST YORKSHIRE BD7 1HR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRADFORD PARTICLE DESIGN LIMITED CERTIFICATE ISSUED ON 15/01/03 | |
363s | RETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS | |
Particulars of mortgage/charge |
Proposal to Strike Off | 2009-06-09 |
Proposal to Strike Off | 2008-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS BANK PLC |
GB2387781 , GB2401547 , GB2391174 , GB2398241 , GB2380147 , GB2388541 , GB2381214 , GB2405334 , GB2421910 ,
The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as NEKTAR THERAPEUTICS UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEKTAR THERAPEUTICS UK LIMITED | Event Date | 2009-06-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEKTAR THERAPEUTICS UK LIMITED | Event Date | 2008-12-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |