UKBizDB.co.uk

DRUG DISCOVERY TECHNOLOGIES LTD

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

This company is commonly known as Drug Discovery Technologies Ltd. The company was founded 4 years ago and was given the registration number 12550587. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DRUG DISCOVERY TECHNOLOGIES LTD
Company Number:12550587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Corporate Secretary07 April 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 November 2021Active
11, The Foreland, Canterbury, United Kingdom, CT1 3NT

Director07 April 2020Active
Callowell Cottage, Callowell, Stroud, United Kingdom, GL6 6EB

Director09 April 2020Active
20, Oakleigh Avenue, Timperley, United Kingdom, WA15 6QT

Director07 April 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 April 2020Active
15, Alverstone Road, London, United Kingdom, NW2 5JS

Director07 April 2020Active
6, Carleton Gardens, Brecknock Road, London, United Kingdom, N19 5AQ

Director09 April 2020Active

People with Significant Control

Mr Niel Martin Nielson
Notified on:01 November 2021
Status:Active
Date of birth:January 1952
Nationality:American
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Mrs Elisa Rubenstein
Notified on:03 August 2020
Status:Active
Date of birth:August 1963
Nationality:American
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Dr Mohammed Farid Khan
Notified on:03 August 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Dr Nazir Bhatt Bashir
Notified on:03 August 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Niel Martin Nielson
Notified on:07 April 2020
Status:Active
Date of birth:January 1952
Nationality:American
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Capital

Capital allotment shares.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Change person director company.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.