About

Registered Number: 06600819
Date of Incorporation: 22/05/2008 (16 years ago)
Company Status: Active
Registered Address: 2 Redman Place, London, E20 1JQ,

 

Based in London, Senectus Therapeutics Ltd was registered on 22 May 2008, it has a status of "Active". We don't know the number of employees at the company. The company has 2 directors listed as Keith, William Nicol Mculloch, Professor, L'huillier, Phillip John, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEITH, William Nicol Mculloch, Professor 17 March 2009 10 July 2017 1
L'HUILLIER, Phillip John, Dr 31 October 2008 09 May 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 20 April 2010
MEM/ARTS - N/A 03 July 2009
CERTNM - Change of name certificate 30 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
225 - Change of Accounting Reference Date 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.