ETIOLOGICS LIMITED
STEVENAGE NEWINCCO 6 LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2FX

Company number 04137282
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address C/O ACHILLES THERAPEUTICS STEVENAGE BIOSCIENCE CATALYST, GUNNELS WOOD ROAD, STEVENAGE, ENGLAND, SG1 2FX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 7 March 2017; Confirmation statement made on 8 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ETIOLOGICS LIMITED are www.etiologics.co.uk, and www.etiologics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Etiologics Limited is a Private Limited Company. The company registration number is 04137282. Etiologics Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Etiologics Limited is C O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage England Sg1 2fx. . KNOX, Colin Graham is a Secretary of the company. ASHTON, Christopher Philip, Dr is a Director of the company. FITZGERALD, Mary Frances, Dr is a Director of the company. KNOX, Colin Graham is a Director of the company. Secretary TRINIMAN, Clifford Paul has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BRISTER, David John has been resigned. Director BROWN, Stephen David Macleod, Professor has been resigned. Director CAMPBELL, David Andrew, Doctor has been resigned. Director GARDINER, Phillip John, Doctor has been resigned. Director KENT, Ian Fletcher has been resigned. Director NEWTON, Christopher Gregory, Dr has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director SLOOTWEG, Hugo Alexander has been resigned. Director SOLARI, Roberto, Dr has been resigned. Director TRINIMAN, Clifford Paul has been resigned. Director WRIGHT, Edwina Mary, Doctor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNOX, Colin Graham
Appointed Date: 07 October 2004

Director
ASHTON, Christopher Philip, Dr
Appointed Date: 01 October 2002
65 years old

Director
FITZGERALD, Mary Frances, Dr
Appointed Date: 27 January 2004
65 years old

Director
KNOX, Colin Graham
Appointed Date: 07 October 2004
54 years old

Resigned Directors

Secretary
TRINIMAN, Clifford Paul
Resigned: 07 October 2004
Appointed Date: 16 July 2002

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 July 2002
Appointed Date: 08 January 2001

Director
BRISTER, David John
Resigned: 07 October 2004
Appointed Date: 28 February 2001
63 years old

Director
BROWN, Stephen David Macleod, Professor
Resigned: 07 October 2004
Appointed Date: 22 January 2001
70 years old

Director
CAMPBELL, David Andrew, Doctor
Resigned: 27 January 2004
Appointed Date: 06 January 2003
55 years old

Director
GARDINER, Phillip John, Doctor
Resigned: 07 October 2004
Appointed Date: 06 January 2003
75 years old

Director
KENT, Ian Fletcher
Resigned: 07 October 2004
Appointed Date: 16 July 2002
81 years old

Director
NEWTON, Christopher Gregory, Dr
Resigned: 19 January 2005
Appointed Date: 07 October 2004
70 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 22 January 2001
Appointed Date: 08 January 2001

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 22 January 2001
Appointed Date: 08 January 2001

Director
SLOOTWEG, Hugo Alexander
Resigned: 07 October 2004
Appointed Date: 16 July 2002
57 years old

Director
SOLARI, Roberto, Dr
Resigned: 07 October 2004
Appointed Date: 27 January 2004
68 years old

Director
TRINIMAN, Clifford Paul
Resigned: 07 October 2004
Appointed Date: 16 July 2002
64 years old

Director
WRIGHT, Edwina Mary, Doctor
Resigned: 27 January 2004
Appointed Date: 16 July 2002
65 years old

Persons With Significant Control

Mvm Life Science Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ETIOLOGICS LIMITED Events

07 Mar 2017
Registered office address changed from C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 7 March 2017
17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 111 more events
08 May 2001
Director resigned
08 May 2001
New director appointed
29 Jan 2001
Accounting reference date shortened from 31/01/02 to 31/12/01
26 Jan 2001
Company name changed newincco 6 LIMITED\certificate issued on 26/01/01
08 Jan 2001
Incorporation

ETIOLOGICS LIMITED Charges

28 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 5 November 2004
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ETIO LIMITED ETIOGA LIMITED ETIOLOGY LTD ETIOM LTD ETIOPATHE LIMITED ETIPS IT LIMITED ETIQE LTD