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

INTERMUNE BRISTOL LIMITED

WELWYN GARDEN CITY, HERTFORDSHIRE, AL7,
Company Registration Number
07700341
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Intermune Bristol Ltd
INTERMUNE BRISTOL LIMITED was founded on 2011-07-11 and had its registered office in Welwyn Garden City. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
INTERMUNE BRISTOL LIMITED
 
Legal Registered Office
WELWYN GARDEN CITY
HERTFORDSHIRE
 
Filing Information
Company Number 07700341
Date formed 2011-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts FULL
Last Datalog update: 2017-01-21 06:58:42
Primary Source:Companies House
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 INTERMUNE BRISTOL LIMITED

Current Directors
Officer Role Date Appointed
OLUFUNKE ABIMBOLA
Company Secretary 2015-06-22
JENNIFER ELIZABETH COOK
Director 2014-12-12
RICHARD WILLIAM ERWIN
Director 2015-09-01
CHRISTIANE SCHUMACHER
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIN CHARLES SCHILKE
Director 2014-12-12 2016-06-10
RICHARD JOHN WRIGHT
Director 2015-07-24 2015-09-01
JAYSON DONALD ALEXANDER DALLAS
Director 2014-12-12 2015-07-24
RICHARD DAVID DANIEL
Company Secretary 2014-12-12 2015-06-22
RORY SIMON BLAIR CAMERON
Director 2011-07-11 2014-12-22
GIACOMO DI NEPI
Director 2011-07-11 2014-12-12
JOHN C HODGMAN
Director 2011-07-11 2014-12-12
ANDREW KENNETH WILLIAM POWELL
Director 2013-10-28 2014-12-12
ROBIN STEELE
Company Secretary 2011-07-11 2013-10-28
ROBIN STEELE
Director 2011-07-11 2013-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH COOK INTERMUNE UK LIMITED Director 2014-12-12 CURRENT 2001-06-13 Dissolved 2017-02-14
RICHARD WILLIAM ERWIN THE ASSOCIATION OF THE BRITISH PHARMACEUTICAL INDUSTRY Director 2016-09-01 CURRENT 2015-10-15 Active
RICHARD WILLIAM ERWIN INTERMUNE UK LIMITED Director 2015-09-01 CURRENT 2001-06-13 Dissolved 2017-02-14
RICHARD WILLIAM ERWIN INTERMUNE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2012-04-18 Active
RICHARD WILLIAM ERWIN ROCHE REGISTRATION LIMITED Director 2015-09-01 CURRENT 1995-03-03 Active
RICHARD WILLIAM ERWIN ROCHE HOLDING (UK) LIMITED Director 2015-09-01 CURRENT 1997-05-13 Active
RICHARD WILLIAM ERWIN INTERMUNE UK & I LIMITED Director 2015-09-01 CURRENT 2011-07-11 Active - Proposal to Strike off
RICHARD WILLIAM ERWIN ROCHE PRODUCTS LIMITED Director 2015-09-01 CURRENT 1908-12-14 Active
RICHARD WILLIAM ERWIN ROCHE DIAGNOSTICS LIMITED Director 2015-09-01 CURRENT 1956-09-14 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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-19DS01APPLICATION FOR STRIKING-OFF
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-15AP01DIRECTOR APPOINTED MS CHRISTIANE SCHUMACHER
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN SCHILKE
2015-09-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ERWIN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED MR RICHARD JOHN WRIGHT
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON DALLAS
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0111/07/15 FULL LIST
2015-07-16AD02SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND
2015-07-01AP03SECRETARY APPOINTED MS OLUFUNKE ABIMBOLA
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD DANIEL
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RORY CAMERON
2014-12-17AP03SECRETARY APPOINTED MR RICHARD DAVID DANIEL
2014-12-17AP01DIRECTOR APPOINTED MR TOBIN CHARLES SCHILKE
2014-12-17AP01DIRECTOR APPOINTED MR JAYSON DONALD ALEXANDER DALLAS
2014-12-16AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH COOK
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM GROVE HOUSE 2ND FLOOR 248A MARYLEBONE ROAD LONDON NW1 6JZ
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODGMAN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GIACOMO DI NEPI
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0111/07/14 FULL LIST
2014-08-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2014-08-08AD02SAIL ADDRESS CREATED
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN C HODGMAN / 16/05/2014
2013-11-13AP01DIRECTOR APPOINTED ANDREW KENNETH WILLIAM POWELL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEELE
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY ROBIN STEELE
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, EUSTON TOWER FLOOR 32, 286 EUSTON ROAD, LONDON, NW1 3DP, ENGLAND
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, GROVE HOUSE 2ND FLOOR, 248A MARYLEBONE ROAD, LONDON, NW1 6JZ, ENGLAND
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM, EUSTON TOWER FLOOR 32, 286 EUSTON ROAD, LONDON, NW1 3DP, ENGLAND
2013-07-22AR0111/07/13 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-12AR0111/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEELE / 15/12/2011
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GIACOMO DI NEPI / 15/12/2011
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY SIMON BLAIR CAMERON / 15/12/2011
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN STEELE / 15/12/2011
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, INTERMUNE EU HOLDINGS LTD 4TH FLOOR, ONE VICTORIA STREET, BRISTOL, BS1 6AA, UNITED KINGDOM
2011-07-12AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to INTERMUNE BRISTOL 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 INTERMUNE BRISTOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERMUNE BRISTOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of INTERMUNE BRISTOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERMUNE BRISTOL LIMITED
Trademarks
We have not found any records of INTERMUNE BRISTOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERMUNE BRISTOL 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 (72110 - Research and experimental development on biotechnology) as INTERMUNE BRISTOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERMUNE BRISTOL 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 INTERMUNE BRISTOL 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 INTERMUNE BRISTOL 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.