About

Registered Number: 02530982
Date of Incorporation: 14/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,

 

Founded in 1990, Archimedes Pharma Uk Ltd has its registered office in London, it has a status of "Active". There are 10 directors listed as Farrant, Andrew, Grover, Marie Annette, Kanovsky, Stephen, Redwood, Peter Kevin, Benedict, Nicholas Matthew, Deluca, Robert, Farrant, Andrew, Hallwood, Philip Malcolm, Dr, Kanovsky, Stephen, Mountain, Steven Thomas for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENEDICT, Nicholas Matthew 30 September 2010 21 June 2011 1
DELUCA, Robert 01 February 2011 22 May 2013 1
FARRANT, Andrew 21 September 2012 13 February 2015 1
HALLWOOD, Philip Malcolm, Dr 22 March 1993 13 December 1996 1
KANOVSKY, Stephen 21 June 2011 21 September 2012 1
MOUNTAIN, Steven Thomas N/A 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FARRANT, Andrew 21 September 2012 13 February 2015 1
GROVER, Marie Annette 10 April 1996 28 April 2006 1
KANOVSKY, Stephen 30 September 2010 21 September 2012 1
REDWOOD, Peter Kevin 28 April 2006 20 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 29 April 2020
TM01 - Termination of appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 01 July 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 August 2018
CH04 - Change of particulars for corporate secretary 17 November 2017
PSC05 - N/A 16 November 2017
AD01 - Change of registered office address 14 November 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 18 August 2015
MISC - Miscellaneous document 29 June 2015
AUD - Auditor's letter of resignation 16 June 2015
TM01 - Termination of appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP04 - Appointment of corporate secretary 26 February 2015
AD01 - Change of registered office address 26 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 06 November 2012
AP03 - Appointment of secretary 27 September 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AR01 - Annual Return 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 31 January 2011
AUD - Auditor's letter of resignation 13 October 2010
MISC - Miscellaneous document 05 October 2010
AP01 - Appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 05 May 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 August 2008
363a - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
CERTNM - Change of name certificate 17 May 2007
AA - Annual Accounts 02 May 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AUD - Auditor's letter of resignation 15 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
MEM/ARTS - N/A 08 November 2006
RESOLUTIONS - N/A 03 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 01 September 2004
MISC - Miscellaneous document 17 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 04 September 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 12 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 17 August 2000
287 - Change in situation or address of Registered Office 05 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 21 August 1997
AUD - Auditor's letter of resignation 24 March 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 04 September 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
363s - Annual Return 22 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 10 July 1995
287 - Change in situation or address of Registered Office 14 November 1994
363s - Annual Return 24 August 1994
288 - N/A 23 August 1994
AA - Annual Accounts 13 July 1994
287 - Change in situation or address of Registered Office 08 June 1994
RESOLUTIONS - N/A 04 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1994
363s - Annual Return 31 August 1993
RESOLUTIONS - N/A 28 July 1993
AA - Annual Accounts 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
288 - N/A 17 May 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
RESOLUTIONS - N/A 16 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
395 - Particulars of a mortgage or charge 05 November 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 24 June 1992
288 - N/A 25 March 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 27 February 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
363x - Annual Return 07 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
287 - Change in situation or address of Registered Office 18 March 1991
CERTNM - Change of name certificate 29 January 1991
NEWINC - New incorporation documents 14 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2006 Fully Satisfied

N/A

Debenture 30 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.