Active
Company Information for ELLIPSES PHARMA LTD
10 STRATTON STREET, LONDON, W1J 8LG,
|
Company Registration Number
09542015
Private Limited Company
Active |
Company Name | |
---|---|
ELLIPSES PHARMA LTD | |
Legal Registered Office | |
10 STRATTON STREET LONDON W1J 8LG | |
Company Number | 09542015 | |
---|---|---|
Company ID Number | 09542015 | |
Date formed | 2015-04-14 | |
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 | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB236849962 |
Last Datalog update: | 2024-04-06 18:38:38 |
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 |
---|---|---|
JONATHAN MAXMIN |
||
DAVID COOK |
||
CHRISTOPHER THOMAS EVANS |
||
RAJAN VIPIN JETHWA |
||
FAHAD SALAH KHATER |
||
GORDON MCVIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAFIA ZAHOOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CANCER AWARENESS TRUST | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
PERCEPTIVE NO 2 LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2016-08-02 | |
ARIX BIOSCIENCE HOLDINGS LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
ARIX BIOSCIENCE PLC | Director | 2015-09-15 | CURRENT | 2015-09-15 | Liquidation | |
PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2016-01-26 | |
RUTHERFORD HEALTH PLC | Director | 2015-06-08 | CURRENT | 2015-02-04 | Liquidation | |
MAGSTIM (HOLDINGS) 2 LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Dissolved 2015-10-06 | |
MAGSTIM (HOLDINGS) LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2015-10-06 | |
SIMBEC-ORION GROUP LIMITED | Director | 2013-05-02 | CURRENT | 2013-04-02 | Active | |
PZT LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
SULTAN SCIENTIFIC LIMITED | Director | 2011-03-11 | CURRENT | 2005-03-14 | Liquidation | |
MERLIN ASSET MANAGEMENT LIMITED | Director | 2005-08-04 | CURRENT | 2002-03-05 | Dissolved 2016-01-26 | |
ANONTEC LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
26/03/24 STATEMENT OF CAPITAL GBP 122251.016 | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES | ||
30/12/23 STATEMENT OF CAPITAL GBP 121751.016 | ||
30/12/23 STATEMENT OF CAPITAL GBP 120126.016 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
12/06/23 STATEMENT OF CAPITAL GBP 119806.016 | ||
24/05/23 STATEMENT OF CAPITAL GBP 119306.02 | ||
Appointment of David Cook as company secretary on 2023-03-31 | ||
Termination of appointment of Jonathan Maxmin on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES | ||
07/03/23 STATEMENT OF CAPITAL GBP 117091.73 | ||
SH01 | 12/12/22 STATEMENT OF CAPITAL GBP 116591.73 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
SH01 | 30/11/22 STATEMENT OF CAPITAL GBP 116306.015 | |
SH01 | 10/08/22 STATEMENT OF CAPITAL GBP 115787.285 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
RES11 | Resolutions passed:
| |
SH01 | 29/07/22 STATEMENT OF CAPITAL GBP 98644.428 | |
SH01 | 28/06/22 STATEMENT OF CAPITAL GBP 97215.856 | |
CH01 | Director's details changed for David Cook on 2022-05-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP96,615.547 | |
SH01 | 30/03/21 STATEMENT OF CAPITAL GBP 97214.856 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MCVIE | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 96615.547 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 96615.547 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 10 Stratton Street 10 Stratton Street London W1J 8LG England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM 10 Stratton Street 10 Stratton Street London W1J 8LG England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN MAXMIN on 2020-02-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN MAXMIN on 2020-02-03 | |
CH01 | Director's details changed for Fahad Salah Khater on 2020-02-03 | |
CH01 | Director's details changed for Fahad Salah Khater on 2020-02-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM Berkeley Square House Berkeley Square London W1J 6BD | |
SH01 | 05/11/19 STATEMENT OF CAPITAL GBP 88943.147 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 08/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR MAHA TAYSIR BARAKAT | |
AP01 | DIRECTOR APPOINTED MR WALEED AL MOKARRAB AL MUHAIRI | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI AHMED ABD AL MOUHSEN ALFRAYHAT | |
PSC07 | CESSATION OF CHRISTOPHER THOMAS EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF CHRISTOPHER CHIPPERTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ECTOPLASM LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 19/12/18 STATEMENT OF CAPITAL GBP 87110.64 | |
RES11 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 55333.33 | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 55333.33 | |
AP01 | DIRECTOR APPOINTED FAHAD SALAH KHATER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 14/04/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/03/2017 | |
AP01 | DIRECTOR APPOINTED DAVID COOK | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIV 20/01/2017 | |
RES10 | Resolutions passed:
| |
SH01 | 20/01/17 STATEMENT OF CAPITAL GBP 50090 | |
SH02 | Sub-division of shares on 2017-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM C/O Excalibur Berkeley Square House Berkeley Square London W1J 6BD United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR | |
AP03 | SECRETARY APPOINTED JONATHAN MAXMIN | |
AP01 | DIRECTOR APPOINTED GORDON MCVIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/16 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 FULL LIST | |
AR01 | 14/04/16 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR RAJAN VIPIN JETHWA | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ELLIPSES PHARMA LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29379000 | Hormones, natural or reproduced by synthesis; derivatives and structural analogues thereof, used primarily as hormones (excl. polypeptide hormones, protein hormones, glycoprotein hormones, steroidal hormones, catecholamine hormones, prostaglandins, thromboxanes and leukotrienes, their derivatives and structural analogues, and amino-acid derivatives, and products of 3002 10) | |||
29379000 | Hormones, natural or reproduced by synthesis; derivatives and structural analogues thereof, used primarily as hormones (excl. polypeptide hormones, protein hormones, glycoprotein hormones, steroidal hormones, catecholamine hormones, prostaglandins, thromboxanes and leukotrienes, their derivatives and structural analogues, and amino-acid derivatives, and products of 3002 10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |