About

Registered Number: 04371441
Date of Incorporation: 11/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 5 Bruntcliffe Avenue, Morley, Leeds, LS27 0LL,

 

Having been setup in 2002, Nanopharm Ltd have registered office in Leeds, it has a status of "Active". The business has 10 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUET, Guillaume 05 June 2019 - 1
HALL, Christopher Maxwell 05 June 2019 - 1
ROWE-JOSEPH, Gwenaelle 05 June 2019 - 1
SHUR, Jagdeep Singh, Dr 09 February 2015 - 1
CLEMENT, Mark Rowland 01 September 2016 07 January 2019 1
YOUNG, Paul Michael 13 February 2002 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Douglas John 05 June 2019 - 1
CLEMENT, Mark Rowland 03 January 2019 05 June 2019 1
PRICE, Robert, Prof 13 February 2002 30 September 2007 1
M S BATH SECRETARIES LIMITED 30 September 2007 03 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
RESOLUTIONS - N/A 28 April 2020
MA - Memorandum and Articles 28 April 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 16 December 2019
AA01 - Change of accounting reference date 13 September 2019
AA01 - Change of accounting reference date 12 September 2019
AD01 - Change of registered office address 19 June 2019
PSC07 - N/A 13 June 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
AA01 - Change of accounting reference date 06 June 2019
AP03 - Appointment of secretary 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
RESOLUTIONS - N/A 13 May 2019
AA - Annual Accounts 16 April 2019
TM01 - Termination of appointment of director 07 January 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 15 February 2018
PSC05 - N/A 15 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 10 May 2017
CS01 - N/A 28 February 2017
AAMD - Amended Accounts 31 October 2016
AD01 - Change of registered office address 24 October 2016
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 05 November 2015
AAMD - Amended Accounts 26 August 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 30 April 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 26 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 June 2011
SH01 - Return of Allotment of shares 06 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 28 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 21 December 2008
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 12 December 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.