This company is commonly known as Virion Biotherapeutics Limited. The company was founded 9 years ago and was given the registration number 09471528. The firm's registered office is in LONDON. You can find them at 38 Jermyn Street, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | VIRION BIOTHERAPEUTICS LIMITED |
---|---|---|
Company Number | : | 09471528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Jermyn Street, London, SW1Y 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Jermyn Street, London, SW1Y 6DN | Director | 29 September 2017 | Active |
38, Jermyn Street, London, United Kingdom, SW1Y 6DN | Director | 09 April 2018 | Active |
40, Villiers Street, London, WC2N 6NJ | Director | 14 December 2018 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT | Director | 28 September 2017 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT | Director | 04 March 2015 | Active |
38, Jermyn Street, London, SW1Y 6DN | Director | 29 September 2017 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, England, CV1 2TT | Director | 04 March 2015 | Active |
38, Jermyn Street, London, SW1Y 6DN | Director | 29 September 2017 | Active |
The Technocentre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT | Director | 28 August 2017 | Active |
Abingworth Bioventures Vii Gp Lp | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Abingworth Bioventures Vi Gp Lp | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Professor Nigel John Dimmock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Technocentre, Coventry University Technology Park, Coventry, England, CV1 2TT |
Nature of control | : |
|
University Of Warwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University House, Kirby Corner Road, Coventry, England, CV4 8UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-22 | Resolution | Resolution. | Download |
2021-06-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Capital | Capital allotment shares. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Resolution | Resolution. | Download |
2018-09-12 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.