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

PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

C/O DR C P ASHTON STEVENAGE BIOSCIENCE CATALYST, GUNNELS WOOD ROAD, STEVENAGE, SG1 2FX,
Company Registration Number
06648734
Private Limited Company
Active

Company Overview

About Pulmagen Therapeutics (holdings) Ltd
PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED was founded on 2008-07-16 and has its registered office in Stevenage. The organisation's status is listed as "Active". Pulmagen Therapeutics (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
 
Legal Registered Office
C/O DR C P ASHTON STEVENAGE BIOSCIENCE CATALYST
GUNNELS WOOD ROAD
STEVENAGE
SG1 2FX
Other companies in SL1
 
Previous Names
ARGENTA INHALED THERAPEUTICS GROUP LIMITED17/02/2010
ARGENTA DISCOVERY GROUP LIMITED08/07/2009
CONTINENTAL SHELF 455 LIMITED03/10/2008
Filing Information
Company Number 06648734
Company ID Number 06648734
Date formed 2008-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 13:43:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULMAGEN THERAPEUTICS (HOLDINGS) 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 PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRAHAM KNOX
Company Secretary 2008-10-01
CHRISTOPHER PHILIP ASHTON
Director 2008-10-01
HARRY FINCH
Director 2009-09-18
MARY FRANCES FITZGERALD
Director 2009-09-18
IAN FLETCHER KENT
Director 2009-09-18
COLIN GRAHAM KNOX
Director 2008-10-01
STEPHEN THOMAS REEDERS
Director 2012-03-23
HUGO ALEXANDER SLOOTWEG
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PATRICK MURPHY
Director 2009-09-18 2012-03-23
ANTHONY GERARD MARTIN BARRETT
Director 2009-09-18 2010-03-26
ALAN ROWE WILLIAMSON
Director 2009-09-18 2010-03-26
JOHN GARY MONTANA
Director 2009-09-18 2010-02-18
NIGEL AARON PITCHFORD
Director 2009-09-18 2009-10-15
MD SECRETARIES LIMITED
Company Secretary 2008-07-16 2008-10-01
MD DIRECTORS LIMITED
Director 2008-07-16 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GRAHAM KNOX ETIOLOGICS LIMITED Company Secretary 2004-10-07 CURRENT 2001-01-08 Active - Proposal to Strike off
COLIN GRAHAM KNOX PULMAGEN THERAPEUTICS (SYNERGY) LIMITED Company Secretary 2002-10-01 CURRENT 1998-11-20 Active - Proposal to Strike off
CHRISTOPHER PHILIP ASHTON PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED Director 2010-01-11 CURRENT 2009-11-26 Active - Proposal to Strike off
CHRISTOPHER PHILIP ASHTON PULMAGEN THERAPEUTICS (SYNERGY) LIMITED Director 2004-10-07 CURRENT 1998-11-20 Active - Proposal to Strike off
CHRISTOPHER PHILIP ASHTON ETIOLOGICS LIMITED Director 2002-10-01 CURRENT 2001-01-08 Active - Proposal to Strike off
HARRY FINCH PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED Director 2010-01-29 CURRENT 2009-11-26 Active - Proposal to Strike off
MARY FRANCES FITZGERALD ETIOLOGICS LIMITED Director 2004-01-27 CURRENT 2001-01-08 Active - Proposal to Strike off
IAN FLETCHER KENT PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED Director 2010-01-29 CURRENT 2009-11-26 Active - Proposal to Strike off
COLIN GRAHAM KNOX PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED Director 2010-01-11 CURRENT 2009-11-26 Active - Proposal to Strike off
COLIN GRAHAM KNOX ETIOLOGICS LIMITED Director 2004-10-07 CURRENT 2001-01-08 Active - Proposal to Strike off
COLIN GRAHAM KNOX PULMAGEN THERAPEUTICS (SYNERGY) LIMITED Director 2003-04-25 CURRENT 1998-11-20 Active - Proposal to Strike off
STEPHEN THOMAS REEDERS MVM (GP) (NO.4B) LIMITED Director 2014-05-28 CURRENT 2014-04-02 Active
STEPHEN THOMAS REEDERS PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED Director 2012-03-23 CURRENT 2009-11-26 Active - Proposal to Strike off
STEPHEN THOMAS REEDERS MUDDY RIVER INVESTMENTS LIMITED Director 2010-01-19 CURRENT 2010-01-19 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
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2017-08-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 4116.7869
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4116.7869
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM The Coach House, Grenville Court Britwell Road, Burnham Slough Bucks SL1 8DF
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 4116.7869
2014-07-22AR0116/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-07AR0116/07/13 ANNUAL RETURN FULL LIST
2012-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-06-06AP01DIRECTOR APPOINTED DR STEPHEN THOMAS REEDERS
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/11 FROM Fulmer Hall Windmill Road Fulmer Slough Berkshire SL3 6HD
2011-08-09AR0116/07/11 ANNUAL RETURN FULL LIST
2011-02-01MEM/ARTSARTICLES OF ASSOCIATION
2011-02-01SH19Statement of capital on 2011-02-01 GBP 4,116.7869
2011-02-01SH20Statement by directors
2011-02-01SH02SUB-DIVISION 28/01/11
2011-02-01CAP-SSSOLVENCY STATEMENT DATED 21/01/11
2011-02-01RES01ALTER ARTICLES 28/01/2011
2011-02-01RES13RE DIVIDEND 28/01/2011
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARRY FINCH / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALEXANDER SLOOTWEG / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER PHILIP ASHTON / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM KNOX / 04/10/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN GRAHAM KNOX / 04/10/2010
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 8-9 SPIRE GREEN CENTRE HARLOW ESSEX CM19 5TR
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARY FRANCES FITZGERALD / 04/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FLETCHER KENT / 04/10/2010
2010-09-01AR0116/07/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMSON
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARRETT
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MONTANA
2010-02-17RES15CHANGE OF NAME 12/02/2010
2010-02-17CERTNMCOMPANY NAME CHANGED ARGENTA INHALED THERAPEUTICS GROUP LIMITED CERTIFICATE ISSUED ON 17/02/10
2010-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-17AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-11-16MEM/ARTSARTICLES OF ASSOCIATION
2009-11-16RES01ALTER ARTICLES 30/10/2009
2009-11-09SH0110/09/09 STATEMENT OF CAPITAL GBP 411678.69
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PITCHFORD
2009-10-29MISCSCHEME OF ARRANGEMENT
2009-10-26AP01DIRECTOR APPOINTED MARY FRANCES FITZGERALD
2009-10-26AP01DIRECTOR APPOINTED IAN FLETCHER KENT
2009-10-26AP01DIRECTOR APPOINTED NIGEL ARRON PITCHFORD
2009-10-26AP01DIRECTOR APPOINTED DR JOHN GARY MONTANA
2009-10-22AP01DIRECTOR APPOINTED DR ALAN ROWE WILLIAMSON
2009-10-22AP01DIRECTOR APPOINTED DR HARRY FINCH
2009-10-22AP01DIRECTOR APPOINTED HUGO ALEXANDER SLOOTWEG
2009-10-15AP01DIRECTOR APPOINTED DR MARTIN PATRICK MURPHY
2009-10-14MISC01/09/09 - INCREASE NOM CAP BY 410,678.69
2009-10-14RES01ADOPT ARTICLES
2009-10-14RES13SUBDIVISION
2009-10-14AP01DIRECTOR APPOINTED PROFESSOR ANTHONY GERARD MARTIN BARRETT
2009-09-18122S-DIV
2009-08-19363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-08CERTNMCOMPANY NAME CHANGED ARGENTA DISCOVERY GROUP LIMITED CERTIFICATE ISSUED ON 08/07/09
2008-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-06288aDIRECTOR APPOINTED DR CHRISTOPHER PHILIP ASHTON
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 7 SPA ROAD LONDON SE16 3QQ
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

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 PULMAGEN THERAPEUTICS (HOLDINGS) 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 PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED
Trademarks
We have not found any records of PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULMAGEN THERAPEUTICS (HOLDINGS) 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 (70100 - Activities of head offices) as PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PULMAGEN THERAPEUTICS (HOLDINGS) 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 PULMAGEN THERAPEUTICS (HOLDINGS) 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 PULMAGEN THERAPEUTICS (HOLDINGS) 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.