UKBizDB.co.uk

AMARIN NEUROSCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amarin Pharma, Inc, 1430 Route 206, Bedminster, United States,

Director09 December 2013Active
Amarin Pharma Inc., 1430 Route 206, Bedminster, United States, 07921

Director21 December 2009Active
Amarin Pharma Inc., 1430 Route 206, Bedminster, United States,

Director09 December 2013Active
5 The Rise, Ewell, KT17 1LY

Secretary08 October 2004Active
7 Curzon Street, Mayfair, London, W1J 5HG

Secretary01 March 2006Active
62 Watermill Avenue, Lenzie, Glasgow, G66 5EL

Secretary12 October 1999Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary25 August 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary21 October 1997Active
50 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4RS

Director28 November 1997Active
C/O Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG

Director08 October 2004Active
First Floor, Block 3, The Oval, Shelbourne Road, Ballsbride,

Director30 October 2009Active
15, Main Street, Stonington, 06378

Director21 December 2009Active
8 Cranley Road, Walton On Thames, KT12 5BP

Director26 June 1998Active
50 Kenilworth Road, Bridge Of Allan, FK9 4RS

Director28 November 1997Active
Amarin Corporation Plc, 7 Curzon Street, London, W1J 5HG

Director08 October 2004Active
Amarin Corporation Plc, First Floor, Block 3, The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland,

Director01 March 2007Active
Sutherland House, 149 St Vincent Street, Glasgow, G2 5NW

Director21 October 1997Active
46 Sunningdale Drive, Onchan, IM3 1EH

Director31 March 2003Active
149 St Vincent Street, Glasgow, G2 5NW

Director21 October 1997Active
148, Long Wharf Drive, Mystic, CT 06355

Director21 December 2009Active
C/O Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG

Director08 October 2004Active
Whitefriars Hawley Road, Hawley, GU17 9EL

Director24 March 2000Active
Amarin Corporation Plc, First Floor, Block 3, The Oval, Shelbourne Road, Ballsbridge, Dublin 4, Ireland,

Director18 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Change corporate secretary company with change date.

Download
2015-09-10Accounts

Accounts with accounts type full.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Officers

Appoint person director company with name date.

Download
2014-08-14Officers

Appoint person director company with name date.

Download
2014-07-30Accounts

Accounts with accounts type full.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Officers

Termination director company with name.

Download
2013-07-22Accounts

Accounts with accounts type full.

Download
2012-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-24Officers

Change person director company with change date.

Download
2012-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.