HELPERBY THERAPEUTICS LIMITED
LONDON BIOTHERAPIES LIMITED

Hellopages » Greater London » Camden » WC2A 3LH

Company number 04390014
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 137,115.6 . The most likely internet sites of HELPERBY THERAPEUTICS LIMITED are www.helperbytherapeutics.co.uk, and www.helperby-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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 Limited is a Private Limited Company. The company registration number is 04390014. Helperby Therapeutics Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Helperby Therapeutics Limited is 66 Lincoln S Inn Fields London Wc2a 3lh. . 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 DRAGE, Roger Stephen has been resigned. Secretary SVANLIND, Lars Jorgen Valentin has been resigned. Secretary MANCHESTER SQUARE REGISTRARS LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BRUCE, Bo Lennart, Dr has been resigned. Director CHATRATH, Adosh has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. Director PAGE, Clive, Professor has been resigned. Director RINGSTORM, Jerker Olof has been resigned. Director SEDDON, Thomas Berkeley, Dr has been resigned. Director SMITH, Christopher has been resigned. Director SVANLIND, Lars Jorgen Valentin has been resigned. Director WALSTAM, Jan Gunnar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COATES, Anthony Milnes
Appointed Date: 08 March 2002
76 years old

Director
MEDINGER, Till, Dr
Appointed Date: 16 July 2014
85 years old

Director
STOREY, Kenelm
Appointed Date: 16 July 2014
62 years old

Resigned Directors

Secretary
DRAGE, Roger Stephen
Resigned: 07 February 2011
Appointed Date: 09 January 2008

Secretary
SVANLIND, Lars Jorgen Valentin
Resigned: 09 January 2008
Appointed Date: 04 November 2002

Secretary
MANCHESTER SQUARE REGISTRARS LIMITED
Resigned: 15 January 2014
Appointed Date: 08 February 2011

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 04 November 2002
Appointed Date: 08 March 2002

Director
BRUCE, Bo Lennart, Dr
Resigned: 14 December 2011
Appointed Date: 25 January 2005
81 years old

Director
CHATRATH, Adosh
Resigned: 25 May 2005
Appointed Date: 24 May 2005
60 years old

Director
ONLINE NOMINEES LIMITED
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Director
PAGE, Clive, Professor
Resigned: 16 January 2013
Appointed Date: 26 March 2003
66 years old

Director
RINGSTORM, Jerker Olof
Resigned: 17 November 2011
Appointed Date: 01 July 2004
82 years old

Director
SEDDON, Thomas Berkeley, Dr
Resigned: 01 November 2004
Appointed Date: 08 March 2002
68 years old

Director
SMITH, Christopher
Resigned: 16 July 2014
Appointed Date: 14 December 2011
77 years old

Director
SVANLIND, Lars Jorgen Valentin
Resigned: 09 January 2008
Appointed Date: 26 March 2003
50 years old

Director
WALSTAM, Jan Gunnar
Resigned: 13 March 2013
Appointed Date: 26 March 2003
70 years old

Persons With Significant Control

Helperby Therapeutics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELPERBY THERAPEUTICS LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 137,115.6

15 Jun 2015
Accounts for a small company made up to 31 December 2014
02 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 137,115.6

...
... and 97 more events
21 Mar 2002
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2002
Accounting reference date shortened from 31/03/03 to 01/03/03
21 Mar 2002
Registered office changed on 21/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
21 Mar 2002
Director resigned
08 Mar 2002
Incorporation

HELPERBY THERAPEUTICS LIMITED Charges

19 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 15 December 2011
Persons entitled: Professor Anthony Coates
Description: Fixed and floating charge over the property and assets…
1 February 2010
Debenture
Delivered: 12 February 2010
Status: Satisfied on 15 December 2011
Persons entitled: Harpway Limited
Description: Fixed and floating charge over the undertaking and all and…
1 February 2010
Debenture
Delivered: 12 February 2010
Status: Satisfied on 15 December 2011
Persons entitled: Harpway Limited
Description: Fixed and floating charge over the undertaking and assets…