This company is commonly known as Biocryst Uk Limited. The company was founded 16 years ago and was given the registration number 06240254. The firm's registered office is in RICHMOND. You can find them at 5 The Green, , Richmond, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | BIOCRYST UK LIMITED |
---|---|---|
Company Number | : | 06240254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Green, Richmond, United Kingdom, TW9 1PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Biocryst Ireland Limited, Block 4, Harcourt Centre, Harcourt Road, Ireland, D02 HW77 | Director | 14 September 2022 | Active |
Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ | Director | 27 August 2020 | Active |
Hill House, 1 Little New Street, London, England, EC4A 3TR | Secretary | 05 September 2019 | Active |
2912 Jimamie Lane, Birmingham Al 35243, United States, AL 35243 | Secretary | 20 May 2008 | Active |
2912 Jimamie Lane Al 35243, Birmingham, Usa, | Secretary | 08 May 2007 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Secretary | 15 August 2007 | Active |
Condor House, 5-10 St. Paul's Churchyard, London, England, EC4M 8AL | Corporate Secretary | 31 October 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 2007 | Active |
307 Whisperwood Drive Nc 27518, Cary, Usa, | Director | 08 May 2007 | Active |
4836, Southlake Parkway, Birmingham, United States, | Director | 10 March 2009 | Active |
1929, Brassfield Road, Raliegh, United States, | Director | 20 May 2008 | Active |
5205 Apple Valley Drive Nc 27606, Raleigh, United States, | Director | 08 May 2007 | Active |
2912 Jimamie Lane Al 35243, Birmingham, Usa, | Director | 08 May 2007 | Active |
Hill House, 1 Little New Street, London, England, EC4A 3TR | Director | 03 March 2021 | Active |
Condor House, 5-10 St. Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 22 October 2018 | Active |
Hill House, 1 Little New Street, London, England, EC4A 3TR | Director | 09 September 2021 | Active |
9, Portofino Place, Durham, United States, | Director | 10 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 May 2007 | Active |
Biocryst Pharmaceuticals, Inc | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 200, 4505 Emperor Blvd, Durham, United States, NC27703 |
Nature of control | : |
|
Biocryst Pharmaceuticals Inc | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 200, 4505 Emperor Blvd, Durham, United States, 27703 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.