About

Registered Number: 04137282
Date of Incorporation: 08/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 30 C/O Mvm Partners Llp, 30 St. George Street, London, W1S 2FH,

 

Etiologics Ltd was founded on 08 January 2001 and has its registered office in London. We don't currently know the number of employees at this business. Campbell, David Andrew, Doctor, Gardiner, Phillip John, Doctor, Solari, Roberto, Dr, Triniman, Clifford Paul are the current directors of Etiologics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, David Andrew, Doctor 06 January 2003 27 January 2004 1
GARDINER, Phillip John, Doctor 06 January 2003 07 October 2004 1
SOLARI, Roberto, Dr 27 January 2004 07 October 2004 1
TRINIMAN, Clifford Paul 16 July 2002 07 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AD01 - Change of registered office address 28 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 January 2020
DISS40 - Notice of striking-off action discontinued 24 April 2019
CS01 - N/A 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 August 2017
AD01 - Change of registered office address 14 July 2017
AD01 - Change of registered office address 07 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 20 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
RESOLUTIONS - N/A 27 October 2008
RESOLUTIONS - N/A 17 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 October 2008
CAP-MDSC - N/A 17 October 2008
CAP-SS - N/A 17 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 25 January 2007
363s - Annual Return 27 February 2006
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
RESOLUTIONS - N/A 18 July 2005
AA - Annual Accounts 14 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
123 - Notice of increase in nominal capital 01 March 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 26 January 2005
AA - Annual Accounts 08 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
363s - Annual Return 03 February 2004
287 - Change in situation or address of Registered Office 11 November 2003
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
MEM/ARTS - N/A 13 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 March 2003
363s - Annual Return 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 28 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
MISC - Miscellaneous document 23 May 2002
363s - Annual Return 20 May 2002
363s - Annual Return 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
225 - Change of Accounting Reference Date 10 April 2002
287 - Change in situation or address of Registered Office 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
RESOLUTIONS - N/A 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
225 - Change of Accounting Reference Date 29 January 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.