About

Registered Number: SC454814
Date of Incorporation: 18/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: C/O Morton Fraser Llp 2 Lister Square, Quartermile Two, Edinburgh, EH3 9GL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.