This company is commonly known as Tusk Therapeutics Ltd. The company was founded 8 years ago and was given the registration number 09918170. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TUSK THERAPEUTICS LTD |
---|---|---|
Company Number | : | 09918170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Secretary | 13 March 2019 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 November 2020 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 04 March 2021 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 27 September 2018 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Secretary | 05 October 2018 | Active |
Westwood House, Annie Med Lane, South Cave, Brough, England, HU15 2HG | Corporate Secretary | 31 December 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 31 December 2015 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 22 February 2016 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 27 September 2018 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 16 December 2015 | Active |
124, Grenzacherstrasse, 4070 Basel, Switzerland, | Director | 27 September 2018 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 22 February 2016 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 22 February 2016 | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 March 2019 | Active |
31, Wezembeekstraat, B-1970 Wezembeek-Oppem, Belgium, | Corporate Director | 01 January 2016 | Active |
90, Pontstraat, Deurle, Belgium, B-9831 | Corporate Director | 31 December 2015 | Active |
Roche Holding Ag | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 124, Grenzacherstrasse, 4085 Basel, Switzerland, |
Nature of control | : |
|
Mr Luc Franciscus Cornelius Verelst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Westwood House, Annie Med Lane, Brough, England, HU15 2HG |
Nature of control | : |
|
Tusk Therapeutics Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Grand Duchy Of Luxembourg |
Address | : | 35, Allee Scheffer, Luxembourg, Grand Duchy Of Luxembourg, L-2520 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-10-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type full. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Officers | Appoint person secretary company with name date. | Download |
2019-03-13 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Capital | Second filing capital allotment shares. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Capital | Capital alter shares consolidation. | Download |
2018-12-17 | Capital | Capital name of class of shares. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-05 | Accounts | Change account reference date company current shortened. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.