HELPERBY THERAPEUTICS GROUP LIMITED
LONDON ENERGYLYNX PUBLIC LIMITED COMPANY

Hellopages » Greater London » Camden » WC2A 3LH

Company number 05132505
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address 66 LINCOLN'S INN FIELDS, LONDON, ENGLAND, WC2A 3LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Statement of capital following an allotment of shares on 17 January 2017 GBP 200,240.9 ; Statement of capital following an allotment of shares on 22 November 2016 GBP 200,211.3 . The most likely internet sites of HELPERBY THERAPEUTICS GROUP LIMITED are www.helperbytherapeuticsgroup.co.uk, and www.helperby-therapeutics-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helperby Therapeutics Group Limited is a Private Limited Company. The company registration number is 05132505. Helperby Therapeutics Group Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Helperby Therapeutics Group Limited is 66 Lincoln S Inn Fields London England Wc2a 3lh. . CLARE, Barry is a Director of the company. COATES, Anthony Milnes is a Director of the company. MEDINGER, Till, Dr is a Director of the company. STOREY, Kenelm is a Director of the company. Secretary ASHWORTH, Philip has been resigned. Secretary CHATRATH, Adosh has been resigned. Secretary DRAGE, Roger Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAX, Richard Peregrine, Dr has been resigned. Director BRUCE, Bo Lennart, Dr has been resigned. Director CHATRATH, Adosh has been resigned. Director CROSSLEY, Geoffrey Francis Eric has been resigned. Director DRAGE, Roger Stephen has been resigned. Director LADWA, Manoj Kumar has been resigned. Director PAGE, Clive, Professor has been resigned. Director RINGSTROM, Jerker has been resigned. Director SMITH, Christopher has been resigned. Director SVANLIND, Jorgen has been resigned. Director WALSTAM, Jan Gunnar has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLARE, Barry
Appointed Date: 01 January 2015
72 years old

Director
COATES, Anthony Milnes
Appointed Date: 29 June 2004
76 years old

Director
MEDINGER, Till, Dr
Appointed Date: 01 May 2013
85 years old

Director
STOREY, Kenelm
Appointed Date: 27 October 2009
62 years old

Resigned Directors

Secretary
ASHWORTH, Philip
Resigned: 05 March 2008
Appointed Date: 26 June 2006

Secretary
CHATRATH, Adosh
Resigned: 26 June 2006
Appointed Date: 29 June 2004

Secretary
DRAGE, Roger Stephen
Resigned: 25 October 2010
Appointed Date: 05 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2004
Appointed Date: 19 May 2004

Director
BAX, Richard Peregrine, Dr
Resigned: 16 January 2013
Appointed Date: 06 September 2007
79 years old

Director
BRUCE, Bo Lennart, Dr
Resigned: 27 July 2011
Appointed Date: 25 January 2005
81 years old

Director
CHATRATH, Adosh
Resigned: 16 November 2004
Appointed Date: 29 June 2004
60 years old

Director
CROSSLEY, Geoffrey Francis Eric
Resigned: 21 March 2012
Appointed Date: 02 June 2011
68 years old

Director
DRAGE, Roger Stephen
Resigned: 25 October 2010
Appointed Date: 27 October 2009
77 years old

Director
LADWA, Manoj Kumar
Resigned: 17 February 2016
Appointed Date: 01 October 2014
52 years old

Director
PAGE, Clive, Professor
Resigned: 16 January 2013
Appointed Date: 24 November 2004
66 years old

Director
RINGSTROM, Jerker
Resigned: 27 October 2009
Appointed Date: 24 November 2004
82 years old

Director
SMITH, Christopher
Resigned: 16 July 2014
Appointed Date: 08 March 2010
77 years old

Director
SVANLIND, Jorgen
Resigned: 09 January 2008
Appointed Date: 24 November 2004
50 years old

Director
WALSTAM, Jan Gunnar
Resigned: 13 March 2013
Appointed Date: 24 November 2004
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 2004
Appointed Date: 19 May 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2004
Appointed Date: 19 May 2004

Persons With Significant Control

Professor Sir Anthony Robert Milnes Coates
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELPERBY THERAPEUTICS GROUP LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Jan 2017
Statement of capital following an allotment of shares on 17 January 2017
  • GBP 200,240.9

22 Nov 2016
Statement of capital following an allotment of shares on 22 November 2016
  • GBP 200,211.3

28 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 07/09/2016

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 153 more events
20 Jul 2004
Director resigned
19 Jul 2004
Registered office changed on 19/07/04 from: 1 mitchell lane, bristol, BS1 6BU
19 Jul 2004
Registered office changed on 19/07/04 from: 1 mitchell lane bristol BS1 6BU
19 Jul 2004
New secretary appointed;new director appointed
19 May 2004
Incorporation