Established in 2013, Neurocentrx Pharma Ltd have registered office in Edinburgh, it's status is listed as "Active". There are 8 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINDSAY, Ronald Mcnaught, Dr | 07 January 2014 | - | 1 |
LUSTY, Fraser Stuart | 29 July 2015 | - | 1 |
REILLY, Carmel Mary, Dr | 18 July 2013 | - | 1 |
BROOKSBY, Nigel Stanley | 24 October 2017 | 15 June 2019 | 1 |
CORN, Timothy Henry | 24 October 2017 | 15 June 2019 | 1 |
DMITRIEV, Oleg | 24 March 2014 | 29 July 2015 | 1 |
MARRIAGE, Howard John, Dr | 28 November 2013 | 24 October 2017 | 1 |
STRATFORD, Harry Thomas | 18 May 2015 | 24 October 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 29 September 2020 | |
PSC07 - N/A | 11 August 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 30 April 2020 | |
PSC02 - N/A | 12 November 2019 | |
PSC07 - N/A | 12 November 2019 | |
CS01 - N/A | 30 September 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
AA - Annual Accounts | 14 May 2019 | |
RESOLUTIONS - N/A | 05 March 2019 | |
SH01 - Return of Allotment of shares | 05 March 2019 | |
SH01 - Return of Allotment of shares | 02 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 17 July 2018 | |
AP01 - Appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 04 August 2017 | |
AP04 - Appointment of corporate secretary | 31 May 2017 | |
TM02 - Termination of appointment of secretary | 31 May 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
RESOLUTIONS - N/A | 28 April 2017 | |
SH01 - Return of Allotment of shares | 28 April 2017 | |
CH01 - Change of particulars for director | 30 August 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 25 June 2016 | |
RESOLUTIONS - N/A | 04 May 2016 | |
SH01 - Return of Allotment of shares | 04 May 2016 | |
RESOLUTIONS - N/A | 23 February 2016 | |
SH01 - Return of Allotment of shares | 15 February 2016 | |
CH01 - Change of particulars for director | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AA - Annual Accounts | 21 April 2015 | |
SH01 - Return of Allotment of shares | 07 April 2015 | |
CH01 - Change of particulars for director | 23 January 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA01 - Change of accounting reference date | 01 July 2014 | |
RESOLUTIONS - N/A | 28 March 2014 | |
SH01 - Return of Allotment of shares | 28 March 2014 | |
AP01 - Appointment of director | 25 March 2014 | |
SH01 - Return of Allotment of shares | 12 March 2014 | |
RESOLUTIONS - N/A | 06 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 March 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
RESOLUTIONS - N/A | 03 December 2013 | |
SH01 - Return of Allotment of shares | 03 December 2013 | |
AP01 - Appointment of director | 28 November 2013 | |
NEWINC - New incorporation documents | 18 July 2013 |