Having been setup in 1971, Sinclair Pharmaceuticals Ltd has its registered office in Chester, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This organisation has 12 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASADEI MASSARI, Danilo | 10 July 2006 | 12 March 2007 | 1 |
KILLEEN, Michael | 24 September 2002 | 01 July 2010 | 1 |
MASTRODONATO, Marco Lucio | 31 May 2001 | 09 November 2009 | 1 |
SINCLAIR, David George | N/A | 18 August 2000 | 1 |
SINCLAIR, George Alexander | N/A | 20 December 1992 | 1 |
SINCLAIR, John Andrew | 18 January 1994 | 18 August 2000 | 1 |
SMITH, Jan Gustav | 17 November 2002 | 01 November 2006 | 1 |
WILLIAMS, Derek John | 18 April 2005 | 31 March 2006 | 1 |
YOULTON, Simon Conroy Lewis | 01 July 2010 | 01 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, Lucy Jane | 01 October 2019 | - | 1 |
REDMAN, Stephen Michael | 01 February 2010 | 21 January 2014 | 1 |
TATE, Jason Rodney | 21 January 2014 | 31 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 16 October 2019 | |
PARENT_ACC - N/A | 16 October 2019 | |
AGREEMENT2 - N/A | 16 October 2019 | |
GUARANTEE2 - N/A | 16 October 2019 | |
AP03 - Appointment of secretary | 07 October 2019 | |
TM02 - Termination of appointment of secretary | 07 October 2019 | |
CS01 - N/A | 31 December 2018 | |
MR04 - N/A | 28 September 2018 | |
MR04 - N/A | 28 September 2018 | |
AA - Annual Accounts | 20 September 2018 | |
PARENT_ACC - N/A | 20 September 2018 | |
AGREEMENT2 - N/A | 20 September 2018 | |
GUARANTEE2 - N/A | 20 September 2018 | |
MR01 - N/A | 15 May 2018 | |
MR01 - N/A | 09 May 2018 | |
AD01 - Change of registered office address | 17 April 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 11 October 2017 | |
PARENT_ACC - N/A | 11 October 2017 | |
GUARANTEE2 - N/A | 11 October 2017 | |
AGREEMENT2 - N/A | 11 October 2017 | |
MR01 - N/A | 26 September 2017 | |
PSC07 - N/A | 20 July 2017 | |
RESOLUTIONS - N/A | 09 June 2017 | |
MR01 - N/A | 08 June 2017 | |
MR04 - N/A | 06 March 2017 | |
MR04 - N/A | 06 March 2017 | |
CS01 - N/A | 29 December 2016 | |
TM01 - Termination of appointment of director | 20 October 2016 | |
AA01 - Change of accounting reference date | 29 July 2016 | |
AA - Annual Accounts | 13 May 2016 | |
GUARANTEE2 - N/A | 13 May 2016 | |
PARENT_ACC - N/A | 03 May 2016 | |
AGREEMENT2 - N/A | 03 May 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 25 February 2015 | |
PARENT_ACC - N/A | 25 February 2015 | |
AGREEMENT2 - N/A | 25 February 2015 | |
GUARANTEE2 - N/A | 25 February 2015 | |
AP01 - Appointment of director | 03 February 2015 | |
GUARANTEE2 - N/A | 02 February 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 09 April 2014 | |
PARENT_ACC - N/A | 09 April 2014 | |
AGREEMENT2 - N/A | 01 April 2014 | |
AP03 - Appointment of secretary | 21 January 2014 | |
TM02 - Termination of appointment of secretary | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
MR01 - N/A | 14 January 2014 | |
MR01 - N/A | 14 January 2014 | |
MR04 - N/A | 09 January 2014 | |
MR04 - N/A | 09 January 2014 | |
MR04 - N/A | 09 January 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AD01 - Change of registered office address | 06 January 2014 | |
GUARANTEE2 - N/A | 05 November 2013 | |
SH01 - Return of Allotment of shares | 12 August 2013 | |
MR04 - N/A | 11 April 2013 | |
MR05 - N/A | 11 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
AR01 - Annual Return | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 December 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AR01 - Annual Return | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
AP01 - Appointment of director | 27 September 2011 | |
TM01 - Termination of appointment of director | 07 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AD01 - Change of registered office address | 24 May 2011 | |
RESOLUTIONS - N/A | 03 May 2011 | |
MISC - Miscellaneous document | 03 May 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 13 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 November 2010 | |
TM01 - Termination of appointment of director | 01 November 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
SH01 - Return of Allotment of shares | 26 August 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AP03 - Appointment of secretary | 19 February 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
TM02 - Termination of appointment of secretary | 19 February 2010 | |
AP01 - Appointment of director | 29 January 2010 | |
AP01 - Appointment of director | 20 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AP01 - Appointment of director | 17 December 2009 | |
TM01 - Termination of appointment of director | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
AA - Annual Accounts | 21 March 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 30 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2008 | |
363a - Annual Return | 08 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 December 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
363a - Annual Return | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363a - Annual Return | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 13 December 2005 | |
288a - Notice of appointment of directors or secretaries | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 31 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
363s - Annual Return | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 17 January 2003 | |
AA - Annual Accounts | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 06 January 2003 | |
288a - Notice of appointment of directors or secretaries | 12 December 2002 | |
363s - Annual Return | 21 December 2001 | |
363a - Annual Return | 13 September 2001 | |
RESOLUTIONS - N/A | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation 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 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
AA - Annual Accounts | 02 May 2001 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
363s - Annual Return | 06 February 2001 | |
287 - Change in situation or address of Registered Office | 19 September 2000 | |
363s - Annual Return | 26 January 2000 | |
RESOLUTIONS - N/A | 18 October 1999 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 03 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 1997 | |
363s - Annual Return | 10 January 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 05 December 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 09 November 1994 | |
288 - N/A | 11 February 1994 | |
363s - Annual Return | 27 January 1994 | |
AA - Annual Accounts | 27 January 1994 | |
288 - N/A | 07 January 1993 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 04 December 1992 | |
363s - Annual Return | 23 January 1992 | |
AA - Annual Accounts | 16 January 1992 | |
363a - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 10 January 1991 | |
AA - Annual Accounts | 15 January 1990 | |
363 - Annual Return | 15 January 1990 | |
288 - N/A | 15 March 1989 | |
AA - Annual Accounts | 19 January 1989 | |
288 - N/A | 19 January 1989 | |
363 - Annual Return | 19 January 1989 | |
363 - Annual Return | 01 December 1987 | |
AA - Annual Accounts | 01 December 1987 | |
AA - Annual Accounts | 13 November 1986 | |
363 - Annual Return | 13 November 1986 | |
288 - N/A | 20 June 1986 | |
287 - Change in situation or address of Registered Office | 12 March 1973 | |
NEWINC - New incorporation documents | 06 April 1971 | |
MISC - Miscellaneous document | 06 April 1971 | |
287 - Change in situation or address of Registered Office | 30 March 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 April 2018 | Outstanding |
N/A |
A registered charge | 30 April 2018 | Outstanding |
N/A |
A registered charge | 26 September 2017 | Fully Satisfied |
N/A |
A registered charge | 06 June 2017 | Fully Satisfied |
N/A |
A registered charge | 03 January 2014 | Fully Satisfied |
N/A |
A registered charge | 03 January 2014 | Fully Satisfied |
N/A |
Supplemental deed to the debenture | 21 December 2012 | Fully Satisfied |
N/A |
Supplemental deed | 08 July 2011 | Fully Satisfied |
N/A |
Debenture and guarantee | 24 May 2011 | Fully Satisfied |
N/A |
Debenture | 20 November 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 November 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 18 April 2001 | Fully Satisfied |
N/A |
Charge | 12 January 1981 | Fully Satisfied |
N/A |
Floating charge | 01 May 1972 | Fully Satisfied |
N/A |