This company is commonly known as De Novo Pharmaceuticals Limited. The company was founded 26 years ago and was given the registration number 03761178. The firm's registered office is in SAFFRON WALDEN. You can find them at Maypole Cottage Lower Green, Wimbish, Saffron Walden, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | DE NOVO PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 03761178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maypole Cottage Lower Green, Wimbish, Saffron Walden, England, CB10 2XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maypole Cottage, Lower Green, Wimbish, CB10 2XH | Secretary | 22 September 2000 | Active |
Berkeley Square House, Berkeley Square, Mayfair, London, England, W1J 6BD | Director | 02 June 2015 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 05 November 2014 | Active |
5 Fendon Road, Cambridge, CB1 7RS | Secretary | 03 September 1999 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 28 April 1999 | Active |
Bridge House, 5 Cambridge Road Great Shelford, Cambridge, CB22 5JE | Director | 01 July 2007 | Active |
2 High Street, Longstanton, Cambridge, CB4 5BP | Director | 14 June 2005 | Active |
4 Apple Way, Chelmsford, CM2 9HX | Director | 27 October 2000 | Active |
5 Fendon Road, Cambridge, CB1 7RS | Director | 03 September 1999 | Active |
Brunella House, Long Thurlow Badwell Ash, Bury St Edmunds, IP31 3JA | Director | 08 November 2001 | Active |
Brunella House, Long Thurlow Badwell Ash, Bury St Edmunds, IP31 3JA | Director | 23 March 2001 | Active |
Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD | Director | 17 October 2008 | Active |
33, King Street, London, SW1Y 6RJ | Director | 20 October 2003 | Active |
33 King Stret, London, SW1Y 6RJ | Director | 14 June 2005 | Active |
40, South Street, Comberton, Cambridge, CB23 7DZ | Director | 03 September 1999 | Active |
9 Staunton Road, Headington, Oxford, OX3 7TJ | Director | 26 July 2001 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 05 April 2000 | Active |
22 St Georges Close, Brampton, Huntingdon, PE18 8US | Director | 05 April 2000 | Active |
Highfield Court Church Lane, Madingley, Cambridge, CB3 8AG | Director | 05 April 2004 | Active |
St. Michaels House, Saint Michaels, Longstanton, Cambridge, CB4 5BZ | Director | 05 April 2000 | Active |
16 Sussex Way, Cockfosters, EN4 0BJ | Director | 23 March 2001 | Active |
Van Heurnlaan 3, Vught, The Netherlands, | Director | 26 July 2001 | Active |
Pienzenauerstr 70, Munich, FOREIGN | Director | 23 March 2007 | Active |
De Novo Pharmaceuticals Ltd, Compass House, Vision Park, Histon, Cambridge, CB4 9ZR | Director | 03 November 2003 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Director | 28 April 1999 | Active |
Mr Fred Fahid Fahid | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Alma Terrace, Alma Terrace, London, England, W8 6QY |
Nature of control | : |
|
Merlin Residual Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Zephyr House, Card Corporate Services Ltd, Grand Cayman Ky1-1107, Cayman Islands, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.