Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEKTAR THERAPEUTICS UK LIMITED
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 Overview

About Nektar Therapeutics Uk Ltd
NEKTAR THERAPEUTICS UK LIMITED was founded on 1994-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nektar Therapeutics Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEKTAR THERAPEUTICS UK LIMITED
 
Legal Registered Office
80 COLEMAN STREET
LONDON
EC2R 5BJ
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEKTAR THERAPEUTICS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GP FEE PROTECTION LIMITED   GROSVENOR SECRETARIES LONDON LIMITED   HURST GREEN CONSULTING LIMITED   MILESTONE INTERNATIONAL TAX CONSULTANTS LIMITED
Is this data useful to you?
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.

Company Officers of NEKTAR THERAPEUTICS UK LIMITED

Current Directors
Officer Role Date Appointed
GIL LABRUCHERIE
Company Secretary 2008-01-16
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2013-12-23
CARLO DIFONZO
Director 2008-02-05
GIL LABRUCHERIE
Director 2008-01-16
JILLIAN THOMSEN
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2009-09-11 2013-12-23
HOWARD ROBIN
Director 2008-01-16 2009-10-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-03 2009-03-25
ANDREW REGINALD CLARK
Company Secretary 2006-12-20 2008-01-16
ANDREW CLARK
Director 2003-06-23 2008-01-16
DAVID JOHNSTON
Director 2006-04-05 2008-01-16
CHRISTOPHER SEARCY
Director 2001-03-21 2008-01-16
PETER YORK
Company Secretary 2003-04-17 2006-06-30
PETER YORK
Director 1995-04-03 2006-06-30
AJIT SINGH GILL
Director 2001-03-21 2006-03-17
AJAY BANSAL
Director 2004-02-11 2006-03-06
BRIGID ANN MAKES
Director 2001-03-21 2004-02-11
GWYNFOR OWEN HUMPHREYS
Company Secretary 2002-08-31 2003-04-17
GWYNFOR OWEN HUMPHREYS
Director 1995-04-03 2003-04-17
IAN MICHAEL GILBERT
Company Secretary 1999-07-22 2002-08-31
NICHOLAS JOHN ANDREW
Director 1999-04-16 2002-08-31
CHRISTOPHER JOHN BENSON
Director 1999-06-08 2002-08-31
CAROLE JULIA NICHOLSON
Director 1999-11-01 2001-04-12
MAZEN HANNA
Director 1995-04-03 2001-03-21
NICHOLAS JOHN ANDREW
Company Secretary 1995-04-03 1999-07-22
BRENDA COSTALL
Director 1995-04-03 1999-04-16
IAN FRASER INGHAM
Company Secretary 1994-12-15 1995-04-03
IAN FRASER INGHAM
Director 1994-12-15 1995-04-03
CRAIG LAURENCE JOHNSON
Director 1994-12-15 1995-04-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-12-05 1994-12-15
COMBINED NOMINEES LIMITED
Nominated Director 1994-12-05 1994-12-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-12-05 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YORK PLACE COMPANY SECRETARIES LIMITED SPRINGWELL 27 MANAGEMENT LIMITED Company Secretary 2018-04-25 CURRENT 2017-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED RAYBEAM LIMITED Company Secretary 2018-01-05 CURRENT 1997-11-04 Active
YORK PLACE COMPANY SECRETARIES LIMITED MONTAGU INVESTMENTS (LONDON) LIMITED Company Secretary 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED JIBES DATA CRAFT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED ARLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (GRIMSBY) LIMITED Company Secretary 2016-04-22 CURRENT 1989-11-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED ASK MEDICAL LIMITED Company Secretary 2016-03-16 CURRENT 2011-04-27 Active
YORK PLACE COMPANY SECRETARIES LIMITED WISE SELF WELLBEING CONSULTANCY LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED GRANGEWEST DEVELOPMENTS LIMITED Company Secretary 2016-02-17 CURRENT 2006-01-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED DISHFORTH UK LIMITED Company Secretary 2016-02-17 CURRENT 2006-06-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ICANDO UK LIMITED Company Secretary 2016-02-17 CURRENT 2013-07-26 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 1992-02-06 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT GROUP LIMITED Company Secretary 2016-02-17 CURRENT 1994-07-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCE NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 1995-11-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TMJ ESTATES LIMITED Company Secretary 2016-02-17 CURRENT 2000-03-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED WCD NO. 2 LIMITED Company Secretary 2016-02-17 CURRENT 2006-05-23 Active
YORK PLACE COMPANY SECRETARIES LIMITED WESTCOURT HOMES LIMITED Company Secretary 2016-02-17 CURRENT 2013-06-28 Active
YORK PLACE COMPANY SECRETARIES LIMITED HIT PROPERTIES LIMITED Company Secretary 2016-02-17 CURRENT 2010-08-09 Active
YORK PLACE COMPANY SECRETARIES LIMITED BRADINTON LIMITED Company Secretary 2016-02-10 CURRENT 2016-02-10 Dissolved 2017-07-18
YORK PLACE COMPANY SECRETARIES LIMITED MODAV LIMITED Company Secretary 2016-01-19 CURRENT 1996-03-01 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED MODAV UK LIMITED Company Secretary 2016-01-19 CURRENT 2006-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED SHIELD FINANCIAL SERVICES LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
YORK PLACE COMPANY SECRETARIES LIMITED KORE 8 LIMITED Company Secretary 2015-11-27 CURRENT 2013-12-02 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED THE GRACE FAMILY INVESTMENT COMPANY Company Secretary 2015-09-28 CURRENT 2013-09-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED EMEA TORTILLA LIMITED Company Secretary 2015-09-14 CURRENT 2015-09-14 Active
YORK PLACE COMPANY SECRETARIES LIMITED ENIGMA COMPLIANCE LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARE INNOVATION (NATIONWIDE) LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
YORK PLACE COMPANY SECRETARIES LIMITED A2Z RENOVATION AND CONSTRUCTION LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED STEER PRODUCTION LIMITED Company Secretary 2014-02-10 CURRENT 2014-02-10 Dissolved 2018-03-27
YORK PLACE COMPANY SECRETARIES LIMITED SYNGAS EUROPE LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-06-28
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE EXPRESS UK LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE HM UK LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Active
YORK PLACE COMPANY SECRETARIES LIMITED TROPO RENEWABLES LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED TROPO LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED INN SUPPLIES (UK) LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
YORK PLACE COMPANY SECRETARIES LIMITED GLOBAL EDITIONS LIMITED Company Secretary 2011-05-13 CURRENT 2010-03-03 Dissolved 2016-05-24
YORK PLACE COMPANY SECRETARIES LIMITED 7X INNOVATION LIMITED Company Secretary 2011-05-12 CURRENT 2004-10-05 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BF SOFTWARE INVESTMENT LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2015-07-28
YORK PLACE COMPANY SECRETARIES LIMITED ACS HR SOLUTIONS UK LIMITED Company Secretary 2010-09-09 CURRENT 2005-01-27 Dissolved 2016-12-27
YORK PLACE COMPANY SECRETARIES LIMITED AARAV HOSPITALITY LIMITED Company Secretary 2010-08-27 CURRENT 2008-12-16 Dissolved 2014-01-21
YORK PLACE COMPANY SECRETARIES LIMITED ACS WORLDWIDE LENDING LIMITED Company Secretary 2010-06-02 CURRENT 2005-06-02 Dissolved 2017-01-03
YORK PLACE COMPANY SECRETARIES LIMITED ACORN BUSINESS CENTRES (KILLINGBECK) LIMITED Company Secretary 2009-06-17 CURRENT 1988-05-24 Active
YORK PLACE COMPANY SECRETARIES LIMITED CENTRE FOR CREATIVITY & INNOVATION LIMITED Company Secretary 2008-10-23 CURRENT 2000-05-26 Dissolved 2013-12-03
YORK PLACE COMPANY SECRETARIES LIMITED ANGLO TANZANIA GOLD LIMITED Company Secretary 2008-08-19 CURRENT 2004-11-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED I-PAY GLOBAL, LTD Company Secretary 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED BEZANT RESOURCES PLC Company Secretary 2006-11-21 CURRENT 1994-04-13 Active
YORK PLACE COMPANY SECRETARIES LIMITED CARBON COMPLIANCE ACQUISITION 13 LIMITED Company Secretary 2006-09-15 CURRENT 2006-05-05 Dissolved 2014-08-05
YORK PLACE COMPANY SECRETARIES LIMITED AKVION LIMITED Company Secretary 2005-09-30 CURRENT 2003-04-09 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EXTRON ELECTRONICS UK LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED PYTHAGORAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-13
YORK PLACE COMPANY SECRETARIES LIMITED F.A.J. INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 1997-07-11 Active
YORK PLACE COMPANY SECRETARIES LIMITED F. A. J. ESTATES LIMITED Company Secretary 2004-10-29 CURRENT 1998-06-23 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED EURO QUEST AIRWAYS LIMITED Company Secretary 2003-07-13 CURRENT 1992-07-13 Active - Proposal to Strike off
YORK PLACE COMPANY SECRETARIES LIMITED HALLAM HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT HOMES LIMITED Company Secretary 2003-06-19 CURRENT 2003-06-19 Active
YORK PLACE COMPANY SECRETARIES LIMITED EXA INFRASTRUCTURE ATLANTIC UK LIMITED Company Secretary 2002-12-17 CURRENT 2002-08-16 Active
YORK PLACE COMPANY SECRETARIES LIMITED BROKERHUB LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
YORK PLACE COMPANY SECRETARIES LIMITED HENRY BOOT SCOTLAND LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. ESTATES LIMITED Company Secretary 1996-10-21 CURRENT 1996-10-21 Active
YORK PLACE COMPANY SECRETARIES LIMITED S.A.J. SOLUTIONS LIMITED Company Secretary 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Voluntary dissolution strike-off suspended
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-09-04Application to strike the company off the register
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JILLIAN THOMSEN
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-02CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GIL LABRUCHERIE
2022-08-02TM02Termination of appointment of Gil Labrucherie on 2022-07-15
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR MARK WILSON
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CARLO DIFONZO
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02SH0112/12/18 STATEMENT OF CAPITAL GBP 50.10
2018-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-30CH01Director's details changed for Gil Labrucherie on 2018-03-28
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-09AP04Appointment of York Place Company Secretaries Limited as company secretary on 2013-12-23
2014-12-09TM02Termination of appointment of York Place Company Secretaries Limited on 2013-12-23
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO DIFONZO / 01/01/2014
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN B THOMSEN / 01/01/2014
2014-11-19CH03SECRETARY'S DETAILS CHNAGED FOR GIL LABRUCHERIE on 2014-01-01
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 01/01/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-11AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO DIFONZO / 06/12/2012
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN B THOMSEN / 06/12/2012
2012-12-31SH1931/12/12 STATEMENT OF CAPITAL GBP 50
2012-12-31SH20STATEMENT BY DIRECTORS
2012-12-31CAP-SSSOLVENCY STATEMENT DATED 20/12/12
2012-12-31RES06REDUCE ISSUED CAPITAL 20/12/2012
2012-12-31RES13SHARE PREMIUM REDUCED 20/12/2012
2012-12-06AR0105/12/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 27/01/2012
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / GIL LABRUCHERIE / 27/01/2012
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0105/12/11 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21DISS40DISS40 (DISS40(SOAD))
2010-12-08AR0105/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AP03SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2009-12-23AR0105/12/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBIN
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2009-08-20363aRETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS
2009-08-20363aRETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS
2009-06-09GAZ1FIRST GAZETTE
2009-03-28288bAPPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2008-12-09GAZ1FIRST GAZETTE
2008-04-09288aSECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 69 LISTERHILLS SCIENCE PARK CAMPUS ROAD BRADFORD WEST YORKSHIRE BD7 1HR
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-30363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-12-29363sRETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01288aNEW DIRECTOR APPOINTED
2003-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-27288aNEW SECRETARY APPOINTED
2003-01-15CERTNMCOMPANY NAME CHANGED BRADFORD PARTICLE DESIGN LIMITED CERTIFICATE ISSUED ON 15/01/03
2002-12-23363sRETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS
1997-07-31Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals

20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals

21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to NEKTAR THERAPEUTICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-09
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against NEKTAR THERAPEUTICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-31 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by NEKTAR THERAPEUTICS UK LIMITED

NEKTAR THERAPEUTICS UK LIMITED has registered 9 patents

GB2387781 , GB2401547 , GB2391174 , GB2398241 , GB2380147 , GB2388541 , GB2381214 , GB2405334 , GB2421910 ,

Domain Names
We do not have the domain name information for NEKTAR THERAPEUTICS UK LIMITED
Trademarks
We have not found any records of NEKTAR THERAPEUTICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEKTAR THERAPEUTICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where NEKTAR THERAPEUTICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEKTAR THERAPEUTICS UK LIMITEDEvent Date2009-06-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEKTAR THERAPEUTICS UK LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEKTAR THERAPEUTICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEKTAR THERAPEUTICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.