UKBizDB.co.uk

ETIOLOGICS LIMITED

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

This company is commonly known as Etiologics Limited. The company was founded 23 years ago and was given the registration number 04137282. The firm's registered office is in LONDON. You can find them at 30 C/o Mvm Partners Llp, 30 St. George Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ETIOLOGICS LIMITED
Company Number:04137282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 C/o Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH

Secretary07 October 2004Active
30, C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH

Director01 October 2002Active
30, C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH

Director27 January 2004Active
30, C/O Mvm Partners Llp, 30 St. George Street, London, England, W1S 2FH

Director07 October 2004Active
6 Henrietta Street, London, WC2E 8PU

Secretary16 July 2002Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary08 January 2001Active
C/O Mvm Life Science Partners Llp, 1st Floor, 6 Henrietta Street, London, WC2E 8PU

Director28 February 2001Active
Etiologics Ltd, Medical Research Council, Harwell, OX11 0RD

Director22 January 2001Active
Stoke Court, Stoke Poges, Slough, SL2 4LY

Director06 January 2003Active
Stoke Court, Stoke Poges, Slough, SL2 4LY

Director06 January 2003Active
9 Latham Road, Cambridge, CB2 2EG

Director16 July 2002Active
4 St John's Green, Writtle, Chelmsford, CM1 3DZ

Director07 October 2004Active
Third Floor 90 Long Acre, Covent Garden, London, WC2E 9TT

Director08 January 2001Active
90 Long Acre, Covent Garden, London, WC2E 9TT

Director08 January 2001Active
Bosboom Toussaintlaan 11, Hilversum, The Netherlands,

Director16 July 2002Active
Medical Research Council, Technology 20 Park Crescent, London, W1B 1AL

Director27 January 2004Active
6 Henrietta Street, London, WC2E 8PU

Director16 July 2002Active
20 Park Crescent, London, W1B 1AL

Director16 July 2002Active

People with Significant Control

Mvm Life Science Partners Limited Liability Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Henrietta Street, London, England, WC2E 8PU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type dormant.

Download
2017-07-14Address

Change registered office address company with date old address new address.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download
2015-07-20Address

Change registered office address company with date old address new address.

Download
2015-07-17Address

Change registered office address company with date old address new address.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type dormant.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.