Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCANTHERA THERAPEUTICS LIMITED
Company Information for

INCANTHERA THERAPEUTICS LIMITED

76 KING STREET, KING STREET, MANCHESTER, M2 4NH,
Company Registration Number
04459626
Private Limited Company
Active

Company Overview

About Incanthera Therapeutics Ltd
INCANTHERA THERAPEUTICS LIMITED was founded on 2002-06-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Incanthera Therapeutics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INCANTHERA THERAPEUTICS LIMITED
 
Legal Registered Office
76 KING STREET
KING STREET
MANCHESTER
M2 4NH
Other companies in LE1
 
Previous Names
SPEAR THERAPEUTICS LIMITED26/02/2020
Filing Information
Company Number 04459626
Company ID Number 04459626
Date formed 2002-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCANTHERA THERAPEUTICS 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 INCANTHERA THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL MCCARTHY
Director 2014-12-12
SIMON JULIAN WARD
Director 2014-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JOHN BROWN
Company Secretary 2006-12-31 2014-12-12
ROBIN JOHN BROWN
Director 2005-07-15 2014-12-12
JASON FISHERMAN
Director 2005-09-20 2014-12-12
MARK GORDON DELAP HURLEY
Director 2003-02-18 2014-12-12
THOMAS NEEDHAM
Director 2007-11-07 2014-12-12
STEPHANE ROBERT GEORGE MERY
Director 2003-02-18 2012-10-10
HOWARD KIM
Director 2007-01-01 2007-11-07
SIMON CONROY LEWIS YOULTON
Director 2002-06-13 2007-09-18
MARIOS FOTIADIS
Company Secretary 2005-07-15 2006-12-31
MARIOS FOTIADIS
Director 2005-07-15 2006-12-31
ANDREW JONATHAN WALDRON
Company Secretary 2002-06-13 2005-07-15
STEVEN ALBERT EVERETT
Director 2003-02-18 2005-07-15
GERARD ANDREW POTTER
Director 2003-02-18 2005-07-15
KEITH POWELL
Director 2004-09-13 2005-07-15
PETER WARDMAN
Director 2003-02-18 2005-07-15
ADRIAN PAUL IBRAHIM
Director 2002-06-13 2003-02-18
GUY WOOD-GUSH
Director 2002-07-29 2002-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-06-12 2002-06-13
WATERLOW NOMINEES LIMITED
Nominated Director 2002-06-12 2002-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PAUL MCCARTHY INCANTHERA PLC Director 2017-10-23 CURRENT 2017-10-23 Active
TIMOTHY PAUL MCCARTHY IMMUPHARMA PLC Director 2015-09-30 CURRENT 2000-02-21 Active
TIMOTHY PAUL MCCARTHY ARK ANALYTICS SOLUTIONS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
TIMOTHY PAUL MCCARTHY DROPPED LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
TIMOTHY PAUL MCCARTHY INCANTHERA RESEARCH & DEVELOPMENT LIMITED Director 2014-03-01 CURRENT 2010-03-02 Active
TIMOTHY PAUL MCCARTHY WISE OLD OWL LIMITED Director 2011-05-11 CURRENT 2011-05-11 Active - Proposal to Strike off
TIMOTHY PAUL MCCARTHY FRANGIPANI DREAMS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
TIMOTHY PAUL MCCARTHY UNNAMED LIMITED Director 1995-04-27 CURRENT 1995-02-28 Active

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
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-02-26RES15CHANGE OF COMPANY NAME 05/01/23
2020-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12PSC02Notification of Incanthera Limited as a person with significant control on 2016-04-06
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-07-05AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 2555.541
2016-07-07AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/16 FROM C/O Suite 315 Liverpool Science Park Ic2 146 Brownlow Hill Liverpool Merseyside L3 5RF
2015-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2555.541
2015-07-03AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-10TM02Termination of appointment of a secretary
2015-03-10TM01TERMINATE DIR APPOINTMENT
2015-03-10TM01TERMINATE DIR APPOINTMENT
2015-03-10TM01TERMINATE DIR APPOINTMENT
2015-03-10TM01TERMINATE DIR APPOINTMENT
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM 76 King Street Manchester M2 4NH England
2015-03-06AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MCCARTHY
2015-03-06AP01DIRECTOR APPOINTED DR SIMON JULIAN WARD
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NEEDHAM
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HURLEY
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON FISHERMAN
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BROWN
2015-03-06TM02APPOINTMENT TERMINATED, SECRETARY ROBIN BROWN
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2015-02-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-03RES12VARYING SHARE RIGHTS AND NAMES
2015-02-03RES01ADOPT ARTICLES 12/12/2014
2014-09-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2338.926
2014-07-01AR0112/06/14 FULL LIST
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0112/06/13 FULL LIST
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-06-12AR0112/06/12 FULL LIST
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEEDHAM / 01/05/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JASON FISHERMAN / 01/05/2012
2011-09-19RES01ADOPT ARTICLES 17/08/2011
2011-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-21AR0112/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK GORDON DELAP HURLEY / 01/01/2011
2010-10-27AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-07-02AR0112/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEEDHAM / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JASON FISHERMAN / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBIN JOHN BROWN / 01/01/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 6TH FLOOR SARDINIA HOUSE SARDINIA STREET LONDON WC2A 3NL
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS
2008-10-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-08-19123NC INC ALREADY ADJUSTED 16/07/08
2008-08-1988(2)AD 16/07/08 GBP SI 601693@0.001=601.693 GBP IC 1737/2338.693
2008-08-12MEM/ARTSARTICLES OF ASSOCIATION
2008-08-12RES01ALTER ARTICLES 03/07/2008
2008-08-12RES04GBP NC 2097/2338.926 03/07/2008
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-20363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-11363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04123NC INC ALREADY ADJUSTED 15/07/05
2005-08-04288bSECRETARY RESIGNED
2005-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-04RES12VARYING SHARE RIGHTS AND NAMES
2005-08-04RES04£ NC 1000/2097 15/07/0
2005-08-04288bDIRECTOR RESIGNED
2005-04-21288cSECRETARY'S PARTICULARS CHANGED
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-07-02363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-04-16ELRESS386 DISP APP AUDS 07/04/04
2004-04-16ELRESS366A DISP HOLDING AGM 07/04/04
2003-08-13363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-10122DIV 03/07/02
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 5 ALFRED PLACE LONDON WC1E 7EB
2003-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 INCANTHERA THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCANTHERA THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCANTHERA THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCANTHERA THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of INCANTHERA THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCANTHERA THERAPEUTICS LIMITED
Trademarks
We have not found any records of INCANTHERA THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCANTHERA THERAPEUTICS 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 (21100 - Manufacture of basic pharmaceutical products) as INCANTHERA THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCANTHERA THERAPEUTICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCANTHERA THERAPEUTICS 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 INCANTHERA THERAPEUTICS 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.