About

Registered Number: 08616211
Date of Incorporation: 19/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: IGNITION LAW, Moray House First Floor, 23-31 Great Titchfield Street, London, W1W 7PA,

 

Theragnostics Ltd was established in 2013, it's status is listed as "Active". The current directors of this company are listed as Gowrie-smith, Baden Jerome, Jurinski, Michael, Mullen, Gregory Edgar David, Stirling, Archibald Christopher, Vinik, Jeffrey in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWRIE-SMITH, Baden Jerome 29 October 2015 - 1
JURINSKI, Michael 26 October 2017 - 1
MULLEN, Gregory Edgar David 16 January 2017 - 1
STIRLING, Archibald Christopher 31 October 2019 - 1
VINIK, Jeffrey 31 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA01 - Change of accounting reference date 18 June 2020
AA - Annual Accounts 23 May 2020
AAMD - Amended Accounts 30 April 2020
AP01 - Appointment of director 20 January 2020
SH01 - Return of Allotment of shares 03 January 2020
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 July 2019
SH01 - Return of Allotment of shares 22 March 2019
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AAMD - Amended Accounts 08 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 25 September 2017
SH01 - Return of Allotment of shares 04 September 2017
SH01 - Return of Allotment of shares 04 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 01 September 2017
SH01 - Return of Allotment of shares 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 07 February 2017
CH01 - Change of particulars for director 01 February 2017
AD01 - Change of registered office address 31 January 2017
CH01 - Change of particulars for director 31 January 2017
RESOLUTIONS - N/A 27 January 2017
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 09 September 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 25 July 2016
AD01 - Change of registered office address 09 March 2016
TM01 - Termination of appointment of director 29 February 2016
CH01 - Change of particulars for director 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AD01 - Change of registered office address 30 October 2015
CERTNM - Change of name certificate 26 October 2015
SH01 - Return of Allotment of shares 27 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 24 July 2015
SH01 - Return of Allotment of shares 17 November 2014
CERTNM - Change of name certificate 03 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 July 2014
AA01 - Change of accounting reference date 01 April 2014
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
NEWINC - New incorporation documents 19 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.