About

Registered Number: 04210685
Date of Incorporation: 03/05/2001 (23 years ago)
Company Status: Active
Registered Address: Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

 

Having been setup in 2001, Adallen Pharma Ltd have registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Allen, Lydia Rosemary, Allen, Richard Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Richard Oliver 29 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Lydia Rosemary 03 May 2001 - 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2020
SH10 - Notice of particulars of variation of rights attached to shares 09 June 2020
CS01 - N/A 28 May 2020
RESOLUTIONS - N/A 22 May 2020
AA - Annual Accounts 03 December 2019
RESOLUTIONS - N/A 22 October 2019
SH08 - Notice of name or other designation of class of shares 22 October 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 06 June 2019
PSC04 - N/A 31 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
PSC04 - N/A 29 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 October 2017
PSC04 - N/A 03 July 2017
PSC04 - N/A 03 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 23 June 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
RP04 - N/A 22 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 28 May 2014
SH08 - Notice of name or other designation of class of shares 14 February 2014
AA - Annual Accounts 21 November 2013
AP01 - Appointment of director 15 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 02 June 2011
SH01 - Return of Allotment of shares 13 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 01 April 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 13 March 2006
288b - Notice of resignation of directors or secretaries 07 July 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
AA - Annual Accounts 03 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 28 May 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
395 - Particulars of a mortgage or charge 18 July 2002
363s - Annual Return 02 June 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
225 - Change of Accounting Reference Date 21 February 2002
287 - Change in situation or address of Registered Office 03 December 2001
395 - Particulars of a mortgage or charge 29 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 17 July 2002 Outstanding

N/A

Debenture 25 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.