UKBizDB.co.uk

THERAGNOSTICS LIMITED

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

This company is commonly known as Theragnostics Limited. The company was founded 10 years ago and was given the registration number 08616211. The firm's registered office is in LONDON. You can find them at Moray House First Floor, 23-31 Great Titchfield Street, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:THERAGNOSTICS LIMITED
Company Number:08616211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Moray House First Floor, 23-31 Great Titchfield Street, London, England, W1W 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces Oxford Street, Mappin House, 4 Winsley Street, London, England, W1W 8HF

Director16 January 2017Active
Spaces Oxford Street, Mappin House, 4 Winsley Street, London, United Kingdom, W1W 8HF

Director01 June 2023Active
Ignition Law, 1, Sans Walk, London, England, EC1R 0LT

Secretary05 July 2021Active
Ignition Law, 1, Sans Walk, London, England, EC1R 0LT

Director29 October 2015Active
Ignition Law, 1, Sans Walk, London, England, EC1R 0LT

Director29 October 2015Active
2, Arlington Square, Bracknell, England, RG12 1WA

Director01 July 2021Active
Suite 2525, Vinik Family Investments, 401 E. Jackson Street, Tampa, Florida, United States, FL 33602

Director26 October 2017Active
Theragnostics Limited, 2 Arlington Square, Bracknell, England, RG12 1WA

Director27 May 2021Active
Ignition Law, 1, Sans Walk, London, England, EC1R 0LT

Director04 December 2018Active
The Barn, Manor Farm Church Lane, Chilcompton, Radstock, United Kingdom, BA3 4HP

Director19 July 2013Active
2, Arlington Square, Bracknell, United Kingdom, RG12 1WA

Director31 October 2019Active
Ignition Law, 1, Sans Walk, London, England, EC1R 0LT

Director31 August 2017Active
The Barn, Manor Farm Church Lane, Chilcompton, Radstock, United Kingdom, BA3 4HP

Director19 July 2013Active

People with Significant Control

Thornaby Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:Suite 1 Burns House, 19 Town Range, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control 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 (6 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Capital

Capital allotment shares.

Download
2023-06-19Address

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

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-30Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-03-27Accounts

Change account reference date company current shortened.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.