About

Registered Number: 09202593
Date of Incorporation: 03/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Abingdon Science Park, 1-5 Barton Lane, Abingdon, OX14 3NB,

 

Having been setup in 2014, Neuroprotexeon Ltd has its registered office in Abingdon, it has a status of "Active". We do not know the number of employees at Neuroprotexeon Ltd. Arpacioglu, Ali Cuneyt, Director, Burns, William, Harder, Paul, Director, Mcauliffe, James, Napoletano, Matthew, Franks, Nicholas Peter, Professor, Maze, Mervyn, Professor, Rudewicz, Neal are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARPACIOGLU, Ali Cuneyt, Director 01 April 2016 - 1
BURNS, William 11 February 2015 - 1
HARDER, Paul, Director 11 May 2017 - 1
MCAULIFFE, James 07 August 2018 - 1
NAPOLETANO, Matthew 17 March 2015 - 1
FRANKS, Nicholas Peter, Professor 03 September 2014 11 June 2018 1
MAZE, Mervyn, Professor 03 September 2014 11 June 2018 1
RUDEWICZ, Neal 10 May 2018 07 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
MR01 - N/A 02 December 2019
CS01 - N/A 24 September 2019
PSC05 - N/A 17 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2019
PSC02 - N/A 19 September 2018
PSC09 - N/A 19 September 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
SH01 - Return of Allotment of shares 06 July 2018
SH01 - Return of Allotment of shares 03 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2018
RESOLUTIONS - N/A 29 June 2018
AA - Annual Accounts 29 June 2018
SH08 - Notice of name or other designation of class of shares 26 June 2018
SH01 - Return of Allotment of shares 26 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2018
SH01 - Return of Allotment of shares 20 June 2018
RP04SH01 - N/A 22 May 2018
RESOLUTIONS - N/A 23 April 2018
SH01 - Return of Allotment of shares 22 February 2018
SH01 - Return of Allotment of shares 31 January 2018
RESOLUTIONS - N/A 18 January 2018
RP04CS01 - N/A 12 January 2018
AP01 - Appointment of director 09 January 2018
AD01 - Change of registered office address 09 January 2018
AP01 - Appointment of director 21 December 2017
AA01 - Change of accounting reference date 20 December 2017
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 22 September 2017
PSC08 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 03 June 2016
SH01 - Return of Allotment of shares 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
RESOLUTIONS - N/A 10 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 12 February 2015
NEWINC - New incorporation documents 03 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.