UKBizDB.co.uk

REDX PHARMA PLC

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

This company is commonly known as Redx Pharma Plc. The company was founded 14 years ago and was given the registration number 07368089. The firm's registered office is in MACCLESFIELD. You can find them at Block 33 Mereside, Alderley Park, Macclesfield, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:REDX PHARMA PLC
Company Number:07368089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Block 33 Mereside, Alderley Park, Macclesfield, England, SK10 4TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Secretary01 September 2022Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director06 September 2023Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 June 2018Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director18 May 2021Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 December 2021Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 January 2016Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director03 November 2017Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director27 January 2022Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Secretary16 May 2017Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Secretary20 September 2010Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director01 September 2014Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director04 August 2020Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 July 2020Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director20 September 2010Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director15 November 2011Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director03 November 2017Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director20 September 2010Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director06 May 2016Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director20 September 2010Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director18 October 2010Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 February 2019Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director07 September 2010Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director20 September 2010Active
Block 33, Mereside, Alderley Park, Macclesfield, England, SK10 4TG

Director01 May 2017Active
Floor 9, Lowry House, 17 Marble Street, Manchester, United Kingdom, M2 3AW

Director20 September 2010Active
Floor 9, Lowry House, 17 Marble Street, Manchester, M2 3AW

Director25 March 2015Active

People with Significant Control

Mr Jeremy Charles Green
Notified on:17 March 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United States
Address:Building D, Suite D3-300, C/O Redmile Group Llc, San Francisco, United States,
Nature of control:
  • Significant influence or control
Moulton Goodies Ltd
Notified on:21 January 2020
Status:Active
Country of residence:Guernsey
Address:Trafalgar Court, 2nd Floor, East Wing, St. Peter Port, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.