DRUG DELIVERY SOLUTIONS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7EP

Company number 05349119
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address JAMES HOUSE, EMLYN LANE, LEATHERHEAD, ENGLAND, KT22 7EP
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 72110 - Research and experimental development on biotechnology, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Leatherhead Enterprise Centre Randalls Road Leatherhead Surrey KT22 7RY to James House Emlyn Lane Leatherhead KT22 7EP on 12 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DRUG DELIVERY SOLUTIONS LIMITED are www.drugdeliverysolutions.co.uk, and www.drug-delivery-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Chessington North Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 7.5 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drug Delivery Solutions Limited is a Private Limited Company. The company registration number is 05349119. Drug Delivery Solutions Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of Drug Delivery Solutions Limited is James House Emlyn Lane Leatherhead England Kt22 7ep. . TWYDELL, Richard William is a Secretary of the company. CLAUSEN, Anette Merete Nohr is a Director of the company. CLAUSEN, Mads Jorgen Nohr is a Director of the company. LANGE, Jesper Jorn is a Director of the company. LENON, Steve John, Dr is a Director of the company. TWYDELL, Richard William is a Director of the company. WHEELER, Derek Alfred is a Director of the company. Director BUDOLFSEN, Elsebeth has been resigned. Director PRIMROSE, Kenneth Mark has been resigned. Director SINDET PEDERSEN, Steen, Professor has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
TWYDELL, Richard William
Appointed Date: 01 February 2005

Director
CLAUSEN, Anette Merete Nohr
Appointed Date: 12 July 2005
75 years old

Director
CLAUSEN, Mads Jorgen Nohr
Appointed Date: 25 June 2008
40 years old

Director
LANGE, Jesper Jorn
Appointed Date: 25 June 2008
58 years old

Director
LENON, Steve John, Dr
Appointed Date: 01 February 2005
69 years old

Director
TWYDELL, Richard William
Appointed Date: 01 February 2005
77 years old

Director
WHEELER, Derek Alfred
Appointed Date: 12 July 2005
83 years old

Resigned Directors

Director
BUDOLFSEN, Elsebeth
Resigned: 01 November 2009
Appointed Date: 04 November 2005
76 years old

Director
PRIMROSE, Kenneth Mark
Resigned: 01 March 2007
Appointed Date: 04 November 2005
64 years old

Director
SINDET PEDERSEN, Steen, Professor
Resigned: 31 December 2012
Appointed Date: 12 July 2005
71 years old

Persons With Significant Control

Mc2 Biotek Aps
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRUG DELIVERY SOLUTIONS LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jan 2017
Registered office address changed from Leatherhead Enterprise Centre Randalls Road Leatherhead Surrey KT22 7RY to James House Emlyn Lane Leatherhead KT22 7EP on 12 January 2017
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 659,756.16

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
28 Jun 2005
Nc inc already adjusted 06/06/05
28 Jun 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

28 Jun 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Jun 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

01 Feb 2005
Incorporation

DRUG DELIVERY SOLUTIONS LIMITED Charges

13 July 2005
Deed of charge of intellectual property
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Disperse Group PLC (The Beneficiary)
Description: All applications and all right title and interest in and to…