DESTINY PHARMA HOLDINGS LIMITED
BRIGHTON DESTINY PHARMA LIMITED

Hellopages » East Sussex » Lewes » BN1 9SB

Company number 03167025
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address UNIT 36 SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE, FALMER, BRIGHTON, BN1 9SB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Resolutions RES13 ‐ Re-share premium 23/01/2017 ; Statement of capital following an allotment of shares on 24 January 2017 GBP 319,180.00 . The most likely internet sites of DESTINY PHARMA HOLDINGS LIMITED are www.destinypharmaholdings.co.uk, and www.destiny-pharma-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Destiny Pharma Holdings Limited is a Private Limited Company. The company registration number is 03167025. Destiny Pharma Holdings Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Destiny Pharma Holdings Limited is Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton Bn1 9sb. . LOVE, William Guy, Dr is a Secretary of the company. CLARK, Neil Robert is a Director of the company. EAGLE, Anthony Joseph is a Director of the company. LOVE, William Guy, Dr is a Director of the company. MATTHEWS, Geoffrey Howard is a Director of the company. MORGAN, Peter is a Director of the company. ROBLIN, David, Dr is a Director of the company. RUDD, Nigel Russell, Sir is a Director of the company. SACERDOTI, Simon Emanuel is a Director of the company. SCOTT, David Vaughan is a Director of the company. WADE, Jemima Elizabeth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAMILL, Keith has been resigned. Director TAYLOR, Peter William, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
LOVE, William Guy, Dr
Appointed Date: 17 June 1996

Director
CLARK, Neil Robert
Appointed Date: 20 January 2017
63 years old

Director
EAGLE, Anthony Joseph
Appointed Date: 27 June 2002
78 years old

Director
LOVE, William Guy, Dr
Appointed Date: 17 June 1996
62 years old

Director
MATTHEWS, Geoffrey Howard
Appointed Date: 13 April 2000
71 years old

Director
MORGAN, Peter
Appointed Date: 12 March 1997
72 years old

Director
ROBLIN, David, Dr
Appointed Date: 01 August 2011
59 years old

Director
RUDD, Nigel Russell, Sir
Appointed Date: 01 September 2011
78 years old

Director
SACERDOTI, Simon Emanuel
Appointed Date: 07 April 2016
54 years old

Director
SCOTT, David Vaughan
Appointed Date: 19 August 1998
75 years old

Director
WADE, Jemima Elizabeth
Appointed Date: 17 December 2014
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 June 1996
Appointed Date: 04 March 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 June 1996
Appointed Date: 04 March 1996
73 years old

Director
HAMILL, Keith
Resigned: 13 September 2002
Appointed Date: 25 April 2001
72 years old

Director
TAYLOR, Peter William, Dr
Resigned: 25 March 1997
Appointed Date: 17 June 1996
79 years old

DESTINY PHARMA HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
11 Feb 2017
Resolutions
  • RES13 ‐ Re-share premium 23/01/2017

11 Feb 2017
Statement of capital following an allotment of shares on 24 January 2017
  • GBP 319,180.00

31 Jan 2017
Appointment of Mr Neil Robert Clark as a director on 20 January 2017
26 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-23

...
... and 130 more events
28 Jun 1996
Director resigned
28 Jun 1996
Secretary resigned
28 Jun 1996
Ad 17/06/96--------- £ si 1@1=1 £ ic 1/2
28 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Mar 1996
Incorporation

DESTINY PHARMA HOLDINGS LIMITED Charges

27 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
Debenture
Delivered: 7 March 2003
Status: Satisfied on 2 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…