Company NameSterling Deeside Limited
DirectorsKevin Peter Cook and Tushar Jain Bahadur
Company StatusActive
Company Number07235280
CategoryPrivate Limited Company
Incorporation Date26 April 2010(13 years, 12 months ago)
Previous NamesReaxa Biotech Ltd and ADC Biotechnology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Kevin Peter Cook
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director (Ceo)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director NameMr Tushar Jain Bahadur
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director (Cfo)
Country of ResidenceEngland
Correspondence AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director NameDr David John Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptic Technium Ffordd William Morgan, St. Asaph Bu
St. Asaph
LL17 0JD
Wales
Secretary NameMr Simon William Thorn
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Acceleris Plc 9th Floor, Lowry House
17 Marble Street
Manchester
M2 3AW
Director NameMr Howard Lee Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Acceleris Plc 9th Floor, Lowry House
17 Marble Street
Manchester
M2 3AW
Director NameMr Charles Ian Robert Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Director NameDr Peter Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Acceleris Plc 9th Floor, Lowry House
17 Marble Street
Manchester
M2 3AW
Secretary NameMr Christopher Castiel Collins
StatusResigned
Appointed25 January 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOptic Technium Ffordd William Morgan, St. Asaph Bu
St. Asaph
LL17 0JD
Wales
Director NameDr Alan Michael Raymond
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director NameMr John William Davies
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director NameMrs Melanie Elizabeth Anne Goward
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Secretary NameMr Russell Anthony Banks
StatusResigned
Appointed29 September 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2019)
RoleCompany Director
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Russell Anthony Banks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Director NameDr John Alasdair Kerr Jamie Ferguson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Simon James Yvon Saxby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Secretary NameJames Rodriguez
StatusResigned
Appointed29 January 2020(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 November 2020)
RoleCompany Director
Correspondence Address4 Friarsgate
Whitefriars
Chester
Cheshire
CH1 1XG
Wales
Secretary NameMrs Anita Isabella Rennison
StatusResigned
Appointed11 November 2020(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales

Contact

Websitewww.adcbio.com
Telephone07 739754337
Telephone regionMobile

Location

Registered AddressUnit 103 Tenth Avenue
Deeside Industrial Park
Deeside
CH5 2UA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

2.5k at £0.01Blackley (Holdings) LTD
8.44%
Ordinary B
1.8k at £0.01Acceleris (Nominees) LTD
5.96%
Ordinary A
1.3k at £0.01Clavitron (Nominees) LTD
4.22%
Ordinary B
1.3k at £0.01Peter Jackson
4.22%
Ordinary B
9.4k at £0.01Finance Wales Investments (6) LTD
31.86%
Ordinary A
1000 at £0.01Jeremy Thomas
3.38%
Ordinary A
4k at £0.01Charles Johnson
13.51%
Ordinary B
3.8k at £0.01David John Evans
12.67%
Ordinary B
3.3k at £0.01Peter Jackson Pilgrim Sipp
10.98%
Ordinary B
332 at £0.01Robert Curry
1.12%
Ordinary A
285 at £0.01Andrew Davies
0.96%
Ordinary A
260 at £0.01Mark Getliffe
0.88%
Ordinary A
250 at £0.01Wolfgang Richter
0.84%
Ordinary A
188 at £0.01Acceleris LTD
0.64%
Ordinary A
154 at £0.01Gary Speakman
0.52%
Ordinary A
113 at £0.01Norman Molyneux
0.38%
Ordinary A
45 at £0.01Daryl Williams
0.15%
Ordinary A
38 at £0.01David Youngman
0.13%
Ordinary A
38 at £0.01Derek Lindsay
0.13%
Ordinary A
38 at £0.01Simon Thorn
0.13%
Ordinary A

Financials

Year2014
Net Worth£256,699
Cash£201,136
Current Liabilities£401,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

29 April 2019Delivered on: 13 May 2019
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 26 March 2014
Persons entitled: Finance Wales Investments (6) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2012Delivered on: 22 August 2012
Satisfied on: 16 October 2013
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (46 pages)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 January 2023Second filing of Confirmation Statement dated 31 May 2022 (8 pages)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
10 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
10 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 August 2022Confirmation statement made on 31 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 17/01/2023.
(10 pages)
15 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
17 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
14 September 2021Memorandum and Articles of Association (11 pages)
14 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
14 September 2021Change of share class name or designation (2 pages)
14 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 September 2021Particulars of variation of rights attached to shares (3 pages)
16 June 2021Confirmation statement made on 31 May 2021 with updates (10 pages)
11 June 2021Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Unit 103, Tenth Avenue Deeside Industrial Park Deeside CH5 2UA (1 page)
9 June 2021Termination of appointment of Alan Michael Raymond as a director on 1 June 2021 (1 page)
1 June 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
12 May 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
7 April 2021Change of details for Sterling Pharma Solutions Limited as a person with significant control on 31 March 2021 (2 pages)
7 April 2021Registered office address changed from 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG United Kingdom to Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 7 April 2021 (1 page)
7 April 2021Termination of appointment of Melanie Elizabeth Anne Goward as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of John William Davies as a director on 31 March 2021 (1 page)
7 April 2021Termination of appointment of Anita Isabella Rennison as a secretary on 31 March 2021 (1 page)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
30 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,328.92612
(13 pages)
15 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2020Notification of Sterling Pharma Solutions Limited as a person with significant control on 30 November 2020 (2 pages)
15 December 2020Memorandum and Articles of Association (56 pages)
11 December 2020Cessation of Dbw Holdings Limited as a person with significant control on 30 November 2020 (1 page)
10 December 2020Appointment of Kevin Peter Cook as a director on 30 November 2020 (2 pages)
10 December 2020Termination of appointment of Simon James Yvon Saxby as a director on 30 November 2020 (1 page)
10 December 2020Appointment of Tushar Jain Bahadur as a director on 30 November 2020 (2 pages)
8 December 2020Satisfaction of charge 072352800003 in full (1 page)
20 November 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 2,161.79924
(6 pages)
20 November 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 2,164.46306
(6 pages)
16 November 2020Appointment of Mrs Anita Isabella Rennison as a secretary on 11 November 2020 (2 pages)
16 November 2020Termination of appointment of James Rodriguez as a secretary on 11 November 2020 (1 page)
19 October 2020Memorandum and Articles of Association (50 pages)
22 September 2020Termination of appointment of Charles Ian Robert Johnson as a director on 31 July 2020 (1 page)
15 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2020Confirmation statement made on 31 May 2020 with updates (12 pages)
14 May 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 2,151.79925
(7 pages)
23 April 2020Total exemption full accounts made up to 30 April 2019 (23 pages)
15 April 2020Appointment of James Rodriguez as a secretary on 29 January 2020 (2 pages)
24 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,948.38421
(7 pages)
5 December 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,314.76231
(7 pages)
5 December 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 1,670.80619
(7 pages)
5 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,601.41229
(7 pages)
5 December 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1,300.82571
(7 pages)
22 November 2019Confirmation statement made on 31 May 2019 with updates (12 pages)
6 November 2019Termination of appointment of John Alasdair Kerr Jamie Ferguson as a director on 21 July 2019 (1 page)
13 May 2019Registration of charge 072352800004, created on 29 April 2019 (13 pages)
9 April 2019Termination of appointment of Russell Anthony Banks as a secretary on 22 February 2019 (1 page)
9 April 2019Termination of appointment of Russell Anthony Banks as a director on 22 February 2019 (1 page)
12 February 2019Auditor's resignation (2 pages)
31 January 2019Registered office address changed from Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD Wales to 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG on 31 January 2019 (1 page)
3 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,049.54335
(7 pages)
3 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,051.38433
(7 pages)
30 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 952.73417
(7 pages)
23 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1,043.96903
(7 pages)
22 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 904.61028
(7 pages)
22 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 939.70061
(7 pages)
17 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
10 October 2018Registration of charge 072352800003, created on 5 October 2018 (17 pages)
10 August 2018Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
10 August 2018Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
13 July 2018Audited abridged accounts made up to 30 April 2018 (9 pages)
11 July 2018Notification of Dbw Holdings Limited as a person with significant control on 21 September 2017 (2 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (12 pages)
16 May 2018Appointment of Mr Simon James Yvon Saxby as a director on 30 April 2018 (2 pages)
11 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2018Termination of appointment of David John Evans as a director on 17 April 2018 (1 page)
4 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 722.14056
(7 pages)
20 January 2018Second filing of a statement of capital following an allotment of shares on 21 September 2017
  • GBP 548.64522
(12 pages)
20 January 2018Second filing of a statement of capital following an allotment of shares on 22 September 2017
  • GBP 660.06522
(12 pages)
25 November 2017Appointment of Dr John Alasdair Kerr Jamie Ferguson as a director on 23 November 2017 (2 pages)
25 November 2017Appointment of Dr John Alasdair Kerr Jamie Ferguson as a director on 23 November 2017 (2 pages)
25 November 2017Appointment of Mr Russell Anthony Banks as a director on 23 November 2017 (2 pages)
25 November 2017Appointment of Mr Russell Anthony Banks as a director on 23 November 2017 (2 pages)
14 November 2017Satisfaction of charge 072352800002 in full (1 page)
14 November 2017Satisfaction of charge 072352800002 in full (1 page)
30 October 2017Termination of appointment of Christopher Castiel Collins as a secretary on 29 September 2017 (1 page)
30 October 2017Director's details changed for Mr David John Evans on 30 October 2017 (2 pages)
30 October 2017Appointment of John William Davies as a director on 29 September 2017 (2 pages)
30 October 2017Termination of appointment of Christopher Castiel Collins as a secretary on 29 September 2017 (1 page)
30 October 2017Appointment of Mr Russell Anthony Banks as a secretary on 29 September 2017 (2 pages)
30 October 2017Appointment of Dr Melanie Elizabeth Anne Goward as a director on 29 September 2017 (2 pages)
30 October 2017Appointment of Dr Melanie Elizabeth Anne Goward as a director on 29 September 2017 (2 pages)
30 October 2017Appointment of John William Davies as a director on 29 September 2017 (2 pages)
30 October 2017Appointment of Mr Russell Anthony Banks as a secretary on 29 September 2017 (2 pages)
30 October 2017Director's details changed for Mr David John Evans on 30 October 2017 (2 pages)
24 October 2017Sub-division of shares on 21 September 2017 (7 pages)
24 October 2017Sub-division of shares on 21 September 2017 (7 pages)
20 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 625.7
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
(8 pages)
20 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 625.7
(7 pages)
19 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 516.99
(7 pages)
19 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 516.99
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2018.
(8 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdived 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
11 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdived 21/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Director's details changed for Charles Ian Robert Johnson on 1 June 2017 (2 pages)
28 June 2017Director's details changed for Charles Ian Robert Johnson on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Registered office address changed from C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW to Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD on 21 June 2017 (1 page)
21 June 2017Registered office address changed from C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW to Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD on 21 June 2017 (1 page)
8 June 2017Director's details changed for Charles Ian Robert Johnson on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Charles Ian Robert Johnson on 8 June 2017 (2 pages)
5 June 2017Termination of appointment of Peter Jackson as a director on 16 May 2017 (1 page)
5 June 2017Termination of appointment of Peter Jackson as a director on 16 May 2017 (1 page)
22 May 2017Memorandum and Articles of Association (26 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 May 2017Memorandum and Articles of Association (26 pages)
22 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 364.49
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 364.49
(3 pages)
17 February 2017Appointment of Dr Alan Michael Raymond as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Dr Alan Michael Raymond as a director on 17 February 2017 (2 pages)
12 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
12 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 310.13
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 310.13
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 296.058373
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 296.058373
(6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 296.058373
(6 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 296.058373
(6 pages)
25 January 2016Termination of appointment of Simon William Thorn as a secretary on 25 January 2016 (1 page)
25 January 2016Appointment of Mr Christopher Castiel Collins as a secretary on 25 January 2016 (2 pages)
25 January 2016Appointment of Mr Christopher Castiel Collins as a secretary on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Simon William Thorn as a secretary on 25 January 2016 (1 page)
25 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
25 September 2015Accounts for a small company made up to 30 April 2015 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 296.058373
(7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 296.058373
(7 pages)
12 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
12 November 2014Accounts for a small company made up to 30 April 2014 (7 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 296.058373
(7 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 296.058373
(7 pages)
26 March 2014Registration of charge 072352800002 (21 pages)
26 March 2014Registration of charge 072352800002 (21 pages)
19 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
19 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
16 October 2013Satisfaction of charge 1 in full (3 pages)
16 October 2013Satisfaction of charge 1 in full (3 pages)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 299.59
(5 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 299.59
(5 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 24,002
(3 pages)
15 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 24,002
(3 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 24,002
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 24,002
(3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
12 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 23,752
(4 pages)
12 October 2011Change of share class name or designation (2 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 06/10/2011
(28 pages)
12 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 23,752
(4 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 06/10/2011
(28 pages)
12 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 23,752
(4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Change of share class name or designation (2 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 150
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 150
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 150
(4 pages)
23 May 2011Sub-division of shares on 19 April 2011 (5 pages)
23 May 2011Sub-division of shares on 19 April 2011 (5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Dr Peter Jackson as a director (3 pages)
7 February 2011Appointment of Dr Peter Jackson as a director (3 pages)
7 February 2011Termination of appointment of Howard Jones as a director (2 pages)
7 February 2011Termination of appointment of Howard Jones as a director (2 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100.00000
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 100.00000
(4 pages)
27 September 2010Appointment of Howard Lee Jones as a director (3 pages)
27 September 2010Appointment of Charles Ian Robert Johnson as a director (3 pages)
27 September 2010Appointment of Charles Ian Robert Johnson as a director (3 pages)
27 September 2010Appointment of Howard Lee Jones as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business, section 175 14/09/2010
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business, section 175 14/09/2010
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
25 May 2010Appointment of a secretary (3 pages)
25 May 2010Appointment of a secretary (3 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed reaxa biotech LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
18 May 2010Company name changed reaxa biotech LTD\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
18 May 2010Change of name notice (2 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)