About

Registered Number: 04929486
Date of Incorporation: 10/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Oddfellows House, 19 Newport Road, Cardiff, CF24 0AA

 

Midatech Pharma (Wales) Ltd was registered on 10 October 2003 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". This business has 20 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Mark Dafydd 10 October 2003 30 September 2009 1
CHANAS, Alex 01 October 2011 12 February 2013 1
DE BOUCAUD, Cedriane Marie 15 January 2008 22 June 2009 1
HARRISON, Richard Leslie 01 July 2006 14 October 2009 1
KEEN, Peter 01 July 2011 08 July 2013 1
MACPHERSON, Johanna Kate, Dr 10 October 2003 20 December 2011 1
MITTERRAND, Maxime Fernand 15 January 2008 26 July 2009 1
OWEN, David Andrew Arlwydd, Dr 20 February 2006 30 April 2007 1
PALMER, Daniel David, Dr 23 October 2013 09 December 2014 1
ROBBINS CHERRY, Nicholas John 08 December 2014 09 September 2019 1
SMITH, Richard Ian 14 October 2009 08 December 2014 1
SPAREY, Timothy Jason, Dr 19 November 2012 08 December 2014 1
THEWLIS, David 04 December 2003 20 February 2006 1
TURTON, Simon 24 March 2014 08 December 2014 1
E-SYNERGY NOMINEES LIMITED 14 October 2009 06 August 2010 1
LIMBURG VENTURES BV 15 September 2011 16 September 2014 1
STV NOMINEE LTD 22 June 2009 08 December 2014 1
Secretary Name Appointed Resigned Total Appointments
STAMP, Stephen 09 September 2019 - 1
JONES, Michael 01 October 2007 08 December 2014 1
ROBBINS CHERRY, Nicholas John 08 December 2014 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 06 January 2020
AP03 - Appointment of secretary 10 September 2019
AP01 - Appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 06 November 2018
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 15 January 2018
MR01 - N/A 04 January 2018
MR01 - N/A 03 January 2018
AA - Annual Accounts 25 May 2017
RESOLUTIONS - N/A 08 March 2017
MR01 - N/A 27 February 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 17 December 2015
RESOLUTIONS - N/A 17 December 2015
SH08 - Notice of name or other designation of class of shares 17 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 March 2015
CERTNM - Change of name certificate 23 January 2015
CONNOT - N/A 23 January 2015
TM01 - Termination of appointment of director 21 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AD01 - Change of registered office address 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
MR04 - N/A 18 December 2014
MR04 - N/A 18 December 2014
SH01 - Return of Allotment of shares 16 December 2014
RESOLUTIONS - N/A 25 November 2014
RESOLUTIONS - N/A 06 November 2014
SH01 - Return of Allotment of shares 27 October 2014
RESOLUTIONS - N/A 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
SH08 - Notice of name or other designation of class of shares 15 October 2014
RESOLUTIONS - N/A 09 September 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 15 May 2014
RESOLUTIONS - N/A 01 April 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 11 September 2013
SH01 - Return of Allotment of shares 23 July 2013
TM01 - Termination of appointment of director 15 July 2013
RESOLUTIONS - N/A 25 June 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 13 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
RESOLUTIONS - N/A 17 May 2012
TM01 - Termination of appointment of director 28 February 2012
AR01 - Annual Return 13 January 2012
AD01 - Change of registered office address 11 January 2012
AP02 - Appointment of corporate director 16 December 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 11 October 2011
RESOLUTIONS - N/A 01 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 10 January 2011
SH01 - Return of Allotment of shares 02 November 2010
AA - Annual Accounts 14 September 2010
SH01 - Return of Allotment of shares 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
RESOLUTIONS - N/A 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 May 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 25 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 29 October 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
AP02 - Appointment of corporate director 27 October 2009
AP01 - Appointment of director 27 October 2009
RESOLUTIONS - N/A 01 October 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
RESOLUTIONS - N/A 19 December 2008
363a - Annual Return 11 December 2008
RESOLUTIONS - N/A 20 November 2008
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 24 September 2008
RESOLUTIONS - N/A 15 April 2008
225 - Change of Accounting Reference Date 15 April 2008
RESOLUTIONS - N/A 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363s - Annual Return 12 December 2007
RESOLUTIONS - N/A 22 November 2007
RESOLUTIONS - N/A 22 November 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
169 - Return by a company purchasing its own shares 08 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 24 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
MEM/ARTS - N/A 20 January 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
363s - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
AA - Annual Accounts 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
MISC - Miscellaneous document 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
225 - Change of Accounting Reference Date 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
395 - Particulars of a mortgage or charge 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
RESOLUTIONS - N/A 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 24 February 2017 Outstanding

N/A

Debenture 02 November 2012 Fully Satisfied

N/A

Debenture 10 May 2012 Fully Satisfied

N/A

Debenture 22 February 2010 Fully Satisfied

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.