This company is commonly known as Avi Biopharma International Limited. The company was founded 17 years ago and was given the registration number 06045511. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | AVI BIOPHARMA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06045511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sarepta Therapeutics Headquarters, 215 First Street, Cambridge, United States, 02142 | Director | 24 January 2018 | Active |
3450, Monte Villa Parkway, Suite 101, Bothell, Usa, | Secretary | 06 September 2008 | Active |
29, Derby Ln., Weston, Usa, | Secretary | 11 February 2013 | Active |
3 Oakwood Court, Gordon Road, London, E4 6BX | Secretary | 09 January 2007 | Active |
29290 Sw Ladd Hill Road, Sherwood, Usa, | Secretary | 09 January 2007 | Active |
3450, Monte Villa Parkway, Suite 101, Bothell, Usa, WA 98021 | Secretary | 24 July 2011 | Active |
3450, Monte Villa Parkway, Suite 101, Bothell, Usa, | Director | 06 September 2008 | Active |
1534 Sw Myrtle Street, Portland, Usa, | Director | 09 January 2007 | Active |
18 Farm Ln, Hillsborough, Usa, | Director | 28 March 2007 | Active |
Sarepta Therapeutics Headquarters, 215 First Street, Cambridge, United States, 02142 | Director | 24 January 2018 | Active |
3450, Monte Villa Parkway, Suite 101, Bothell, Usa, WA 98021 | Director | 01 January 2011 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 09 January 2007 | Active |
215, First Street, Suite 415, Cambridge, Usa, 02142 | Director | 11 February 2013 | Active |
3450, Monte Villa Parkway, Suite 101, Bothell, Usa, | Director | 06 September 2008 | Active |
215, First Street, Suite 415, Cambridge, Usa, 02142 | Director | 13 February 2013 | Active |
13507, 157th Ct Ne, Redmond, Usa, | Director | 20 April 2010 | Active |
Sarepta Therapeutics Headquarters, 215 First Street, Cambridge, United States, 02142 | Director | 05 June 2020 | Active |
Baarerstrasse 21,, 6300 Zug,, Zurich, Switzerland, | Director | 24 January 2018 | Active |
29290 Sw Ladd Hill Road, Sherwood, Usa, | Director | 09 January 2007 | Active |
3450, Monte Villa Parkway, Room 101, Bothell, Usa, WA 98021 | Director | 24 July 2011 | Active |
Sarepta Therapeutics, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 215, First Street, Cambridge, United States, 02142 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.