AKARI THERAPEUTICS, PLC
WALTON-ON-THAMES CELSUS THERAPEUTICS PLC MORRIA BIOPHARMACEUTICALS PLC FRESHNAME NO.333 LIMITED

Hellopages » Surrey » Elmbridge » KT12 1RZ

Company number 05252842
Status Active
Incorporation Date 7 October 2004
Company Type Public Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
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 eighty-four events have happened. The last three records are Appointment of Robert Eugene Ward as a director on 13 October 2016; Termination of appointment of Mark Cohen as a director on 13 October 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of AKARI THERAPEUTICS, PLC are www.akaritherapeutics.co.uk, and www.akari-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Akari Therapeutics Plc is a Public Limited Company. The company registration number is 05252842. Akari Therapeutics Plc has been working since 07 October 2004. The present status of the company is Active. The registered address of Akari Therapeutics Plc is 42 50 Hersham Road Walton On Thames Surrey United Kingdom Kt12 1rz. . SHAW, Robert Morrow is a Secretary of the company. SLC CORPORATE SERVICES LIMITED is a Secretary of the company. BYRNE, David Anthony is a Director of the company. HILL, James Ferguson, Dr is a Director of the company. PRUDO-CHLEBOSZ, Raymond Richard is a Director of the company. RICHARDSON, Clive Stuart is a Director of the company. ROSHWALB, Gur-Arye Yehuda, Dr. is a Director of the company. UNGAR, Stuart Charles is a Director of the company. WARD, Robert Eugene is a Director of the company. WILLIAMS, Donald Allen is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director COHEN, Mark has been resigned. Director COHEN, Yuval has been resigned. Director DOMAN, Robert Francis has been resigned. Director EIRAN, Amos has been resigned. Director LAU, Johnson, Dr has been resigned. Director PRICE, Fredric has been resigned. Director RADAY, Gilead has been resigned. Director SHAW, Allan Lee has been resigned. Director SIDRANSKY, David, Dr has been resigned. Director YEDGAR, Saul, Professor has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAW, Robert Morrow
Appointed Date: 23 March 2016

Secretary
SLC CORPORATE SERVICES LIMITED
Appointed Date: 21 December 2004

Director
BYRNE, David Anthony
Appointed Date: 20 April 2016
65 years old

Director
HILL, James Ferguson, Dr
Appointed Date: 17 September 2015
80 years old

Director
PRUDO-CHLEBOSZ, Raymond Richard
Appointed Date: 16 September 2015
80 years old

Director
RICHARDSON, Clive Stuart
Appointed Date: 16 September 2015
60 years old

Director
ROSHWALB, Gur-Arye Yehuda, Dr.
Appointed Date: 19 June 2014
57 years old

Director
UNGAR, Stuart Charles
Appointed Date: 17 September 2015
81 years old

Director
WARD, Robert Eugene
Appointed Date: 13 October 2016
68 years old

Director
WILLIAMS, Donald Allen
Appointed Date: 29 June 2016
66 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 21 December 2004
Appointed Date: 07 October 2004

Director
COHEN, Mark
Resigned: 13 October 2016
Appointed Date: 21 December 2004
58 years old

Director
COHEN, Yuval
Resigned: 10 December 2013
Appointed Date: 12 January 2005
50 years old

Director
DOMAN, Robert Francis
Resigned: 15 July 2015
Appointed Date: 20 June 2013
75 years old

Director
EIRAN, Amos
Resigned: 15 July 2015
Appointed Date: 28 June 2012
89 years old

Director
LAU, Johnson, Dr
Resigned: 17 September 2015
Appointed Date: 02 May 2007
65 years old

Director
PRICE, Fredric
Resigned: 19 June 2014
Appointed Date: 20 June 2013
79 years old

Director
RADAY, Gilead
Resigned: 20 June 2013
Appointed Date: 14 June 2005
51 years old

Director
SHAW, Allan Lee
Resigned: 29 June 2016
Appointed Date: 02 October 2013
61 years old

Director
SIDRANSKY, David, Dr
Resigned: 17 September 2015
Appointed Date: 02 May 2007
65 years old

Director
YEDGAR, Saul, Professor
Resigned: 25 March 2014
Appointed Date: 28 January 2005
84 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 21 December 2004
Appointed Date: 07 October 2004

AKARI THERAPEUTICS, PLC Events

27 Oct 2016
Appointment of Robert Eugene Ward as a director on 13 October 2016
26 Oct 2016
Termination of appointment of Mark Cohen as a director on 13 October 2016
24 Oct 2016
Confirmation statement made on 7 October 2016 with updates
23 Sep 2016
Director's details changed for Mark Cohen on 23 September 2016
04 Jul 2016
Appointment of Mr Donald Allen Williams as a director on 29 June 2016
...
... and 174 more events
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
07 Jan 2005
New secretary appointed
07 Jan 2005
New director appointed
07 Oct 2004
Incorporation

AKARI THERAPEUTICS, PLC Charges

5 April 2012
Security agreement
Delivered: 14 April 2012
Status: Satisfied on 14 February 2013
Persons entitled: Iroquois Master Fund Limited, Alpha Capital Anstalt
Description: Fixed and floating charge over the undertaking and all…
3 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 21 July 2005
Persons entitled: Css Bridge Partners LP - Series, D8
Description: Fixed and floating charges over the undertaking and all…