This company is commonly known as Ophthovant Holdings Limited. The company was founded 6 years ago and was given the registration number 11007375. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OPHTHOVANT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11007375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 11 October 2017 | Active |
7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 06 October 2023 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 11 October 2017 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 01 November 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 30 January 2018 | Active |
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Director | 11 October 2017 | Active |
Roivant Sciences Ltd. | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda, HM 11 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-18 | Dissolution | Dissolution application strike off company. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-05 | Capital | Legacy. | Download |
2023-10-05 | Insolvency | Legacy. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.