About

Registered Number: 06254958
Date of Incorporation: 22/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ

 

Thromboserin Ltd was established in 2007, it's status is listed as "Active". The companies directors are Main, Mark Jonathan, Dr, Sims, Colin Howard, Dr, Brown, Peter Royston, Noble, Angela, Professor, Noble, Mark Ian Munro, Professor. We do not know the number of employees at Thromboserin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Mark Jonathan, Dr 29 January 2019 - 1
SIMS, Colin Howard, Dr 01 December 2016 - 1
BROWN, Peter Royston 28 June 2016 04 November 2016 1
NOBLE, Angela, Professor 23 September 2016 09 February 2019 1
NOBLE, Mark Ian Munro, Professor 22 May 2007 09 February 2019 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
SH01 - Return of Allotment of shares 05 June 2020
AA - Annual Accounts 06 May 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 09 March 2020
CS01 - N/A 08 March 2019
PSC08 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
SH01 - Return of Allotment of shares 07 March 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 09 February 2019
TM01 - Termination of appointment of director 09 February 2019
TM01 - Termination of appointment of director 09 February 2019
AP01 - Appointment of director 30 January 2019
RESOLUTIONS - N/A 03 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 10 July 2018
SH01 - Return of Allotment of shares 18 April 2018
CS01 - N/A 14 August 2017
SH01 - Return of Allotment of shares 03 May 2017
RESOLUTIONS - N/A 08 March 2017
AA - Annual Accounts 05 March 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 15 January 2017
TM01 - Termination of appointment of director 15 January 2017
RESOLUTIONS - N/A 20 October 2016
MA - Memorandum and Articles 20 October 2016
AP01 - Appointment of director 30 September 2016
AP01 - Appointment of director 28 September 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 15 July 2014
AA01 - Change of accounting reference date 15 July 2014
AR01 - Annual Return 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2014
RESOLUTIONS - N/A 17 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
NEWINC - New incorporation documents 22 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.