This company is commonly known as Amarin Neuroscience Limited. The company was founded 26 years ago and was given the registration number SC179838. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | AMARIN NEUROSCIENCE LIMITED |
---|---|---|
Company Number | : | SC179838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 October 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amarin Pharma, Inc, 1430 Route 206, Bedminster, United States, | Director | 09 December 2013 | Active |
Amarin Pharma Inc., 1430 Route 206, Bedminster, United States, 07921 | Director | 21 December 2009 | Active |
Amarin Pharma Inc., 1430 Route 206, Bedminster, United States, | Director | 09 December 2013 | Active |
5 The Rise, Ewell, KT17 1LY | Secretary | 08 October 2004 | Active |
7 Curzon Street, Mayfair, London, W1J 5HG | Secretary | 01 March 2006 | Active |
62 Watermill Avenue, Lenzie, Glasgow, G66 5EL | Secretary | 12 October 1999 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 25 August 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 21 October 1997 | Active |
50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS | Director | 28 November 1997 | Active |
C/O Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG | Director | 08 October 2004 | Active |
First Floor, Block 3, The Oval, Shelbourne Road, Ballsbride, | Director | 30 October 2009 | Active |
15, Main Street, Stonington, 06378 | Director | 21 December 2009 | Active |
8 Cranley Road, Walton On Thames, KT12 5BP | Director | 26 June 1998 | Active |
50 Kenilworth Road, Bridge Of Allan, FK9 4RS | Director | 28 November 1997 | Active |
Amarin Corporation Plc, 7 Curzon Street, London, W1J 5HG | Director | 08 October 2004 | Active |
Amarin Corporation Plc, First Floor, Block 3, The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland, | Director | 01 March 2007 | Active |
Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW | Director | 21 October 1997 | Active |
46 Sunningdale Drive, Onchan, IM3 1EH | Director | 31 March 2003 | Active |
149 St Vincent Street, Glasgow, G2 5NW | Director | 21 October 1997 | Active |
148, Long Wharf Drive, Mystic, CT 06355 | Director | 21 December 2009 | Active |
C/O Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG | Director | 08 October 2004 | Active |
Whitefriars Hawley Road, Hawley, GU17 9EL | Director | 24 March 2000 | Active |
Amarin Corporation Plc, First Floor, Block 3, The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland, | Director | 18 March 2008 | Active |
Amarin Corporation Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, New Change, London, England, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-08 | Dissolution | Dissolution application strike off company. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Officers | Termination secretary company with name termination date. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type full. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Officers | Change corporate secretary company with change date. | Download |
2015-09-10 | Accounts | Accounts with accounts type full. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Officers | Appoint person director company with name date. | Download |
2014-08-14 | Officers | Appoint person director company with name date. | Download |
2014-07-30 | Accounts | Accounts with accounts type full. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-04 | Officers | Termination director company with name. | Download |
2013-07-22 | Accounts | Accounts with accounts type full. | Download |
2012-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-24 | Officers | Change person director company with change date. | Download |
2012-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.