UKBizDB.co.uk

SILENCE THERAPEUTICS PLC

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

This company is commonly known as Silence Therapeutics Plc. The company was founded 29 years ago and was given the registration number 02992058. The firm's registered office is in LONDON. You can find them at 27 Eastcastle Street, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SILENCE THERAPEUTICS PLC
Company Number:02992058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:27 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221 River Street, 221 River Street, 9th Floor, Hoboken, United States,

Secretary26 January 2024Active
27, Eastcastle Street, London, W1W 8DH

Director06 January 2021Active
27, Eastcastle Street, London, W1W 8DH

Director25 April 2019Active
27, Eastcastle Street, London, W1W 8DH

Director12 November 2015Active
27, Eastcastle Street, London, W1W 8DH

Director21 June 2018Active
27, Eastcastle Street, London, W1W 8DH

Director25 April 2019Active
27, Eastcastle Street, London, W1W 8DH

Director22 February 2022Active
125 Hadlow Road, Tonbridge, TN9 1QE

Secretary18 November 1994Active
72, Hammersmith Road, London, England, W14 8TH

Secretary18 July 2016Active
27, Eastcastle Street, London, England, W1W 8DH

Secretary02 August 2012Active
22 Melton Street, London, NW1 2BW

Secretary14 May 2010Active
27, Eastcastle Street, London, W1W 8DH

Secretary28 September 2022Active
72, Hammersmith Road, London, England, W14 8TH

Secretary09 January 2019Active
72, Hammersmith Road, London, England, W14 8TH

Secretary01 December 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 November 1994Active
Mount Pleasant House, Maidstone Road, Marden, TN12 9AG

Director18 November 1994Active
112, Banbury Road, Oxford, England, OX2 6JU

Director09 June 2020Active
112, Banbury Road, Oxford, England, OX2 6JU

Director19 May 2020Active
38 Park Avenue, Orpington, BR6 9EH

Director18 November 1994Active
171 Lauderdale Tower, Barbican, London, EC2Y 8BY

Director21 February 1997Active
27, Eastcastle Street, London, England, W1W 8DH

Director30 May 2013Active
22 Melton Street, London, NW1 2BW

Director19 September 2011Active
22, Melton Street, London, NW1 2BW

Director01 July 2008Active
4810, Tarantella Lane, San Diego, California, Usa,

Director18 January 2016Active
33, King Street, St James's, London, SW1Y 6RJ

Director11 July 2005Active
125 Hadlow Road, Tonbridge, TN9 1QE

Director18 November 1994Active
72, Hammersmith Road, London, England, W14 8TH

Director18 July 2016Active
27, Eastcastle Street, London, England, W1W 8DH

Director08 October 2012Active
57 Addison Avenue, London, W11 4QU

Director21 August 2000Active
3350, West Bayshore Road, Suite 100, Palo Alto, United States, 94303

Director05 January 2010Active
22 Melton Street, London, NW1 2BW

Director14 May 2010Active
9 Penrose Way, Four Marks, Alton, GU34 5BG

Director19 May 2003Active
27, Eastcastle Street, London, W1W 8DH

Director16 October 2017Active
27, Eastcastle Street, London, W1W 8DH

Director08 January 2015Active
27 Rundell Crescent, Hendon, London, NW4 3BS

Director12 May 1997Active

People with Significant Control

Mr Richard Ian Griffiths
Notified on:27 July 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:Jersey
Address:Kensington Chambers, 46/50 Kensington Place, St Helier, Jersey, JE1 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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
2024-03-08Capital

Capital allotment shares.

Download
2024-03-08Capital

Capital allotment shares.

Download
2024-03-07Capital

Capital allotment shares.

Download
2024-02-15Officers

Appoint person secretary company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-10Capital

Capital allotment shares.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type group.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-17Officers

Appoint person secretary company with name date.

Download
2022-10-14Officers

Termination secretary company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Capital

Second filing capital allotment shares.

Download
2022-08-22Capital

Capital allotment shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-07-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.