About

Registered Number: 02998064
Date of Incorporation: 05/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, West Yorkshire, LS1 2QH,

 

Nektar Therapeutics Uk Ltd was registered on 05 December 1994, it's status in the Companies House registry is set to "Active". Difonzo, Carlo, Labrucherie, Gil, Thomsen, Jillian, Clark, Andrew Reginald, Bansal, Ajay, Clark, Andrew, Dr, Gill, Ajit Singh, Hanna, Mazen, Dr, Johnson, Craig Laurence, Johnston, David, Makes, Brigid Ann, Robin, Howard, Searcy, Christopher, Dr are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIFONZO, Carlo 05 February 2008 - 1
LABRUCHERIE, Gil 16 January 2008 - 1
THOMSEN, Jillian 05 February 2008 - 1
BANSAL, Ajay 11 February 2004 06 March 2006 1
CLARK, Andrew, Dr 23 June 2003 16 January 2008 1
GILL, Ajit Singh 21 March 2001 17 March 2006 1
HANNA, Mazen, Dr 03 April 1995 21 March 2001 1
JOHNSON, Craig Laurence 15 December 1994 03 April 1995 1
JOHNSTON, David 05 April 2006 16 January 2008 1
MAKES, Brigid Ann 21 March 2001 11 February 2004 1
ROBIN, Howard 16 January 2008 01 October 2009 1
SEARCY, Christopher, Dr 21 March 2001 16 January 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Andrew Reginald 20 December 2006 16 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 24 September 2019
SH01 - Return of Allotment of shares 02 January 2019
RESOLUTIONS - N/A 31 December 2018
CS01 - N/A 14 December 2018
CH01 - Change of particulars for director 30 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 December 2014
AP04 - Appointment of corporate secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
CH01 - Change of particulars for director 19 November 2014
CH01 - Change of particulars for director 19 November 2014
CH03 - Change of particulars for secretary 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 08 January 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 31 December 2012
SH19 - Statement of capital 31 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2012
CAP-SS - N/A 31 December 2012
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 20 November 2012
CH03 - Change of particulars for secretary 19 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 15 January 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 28 October 2009
AD01 - Change of registered office address 26 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 20 August 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
CERTNM - Change of name certificate 15 January 2003
363s - Annual Return 23 December 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 30 July 2001
RESOLUTIONS - N/A 13 June 2001
CERT10 - Re-registration of a company from public to private 13 June 2001
MAR - Memorandum and Articles - used in re-registration 13 June 2001
53 - Application by a public company for re-registration as a private company 13 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
225 - Change of Accounting Reference Date 27 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
AA - Annual Accounts 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
123 - Notice of increase in nominal capital 09 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
CERT5 - Re-registration of a company from private to public 23 July 1999
AUDS - Auditor's statement 23 July 1999
AUDR - Auditor's report 23 July 1999
BS - Balance sheet 23 July 1999
MAR - Memorandum and Articles - used in re-registration 23 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 23 July 1999
43(3) - Application by a private company for re-registration as a public company 23 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
RESOLUTIONS - N/A 15 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 31 July 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 02 January 1996
288 - N/A 20 December 1995
RESOLUTIONS - N/A 05 December 1995
RESOLUTIONS - N/A 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
287 - Change in situation or address of Registered Office 06 October 1995
288 - N/A 18 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
CERTNM - Change of name certificate 17 March 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
287 - Change in situation or address of Registered Office 08 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 05 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.