PULMAGEN THERAPEUTICS (ASTHMA) LIMITED
STEVENAGE ARGENTA ORAL THERAPEUTICS LIMITED ARGENTA DRUG DEVELOPMENT LIMITED CONTINENTAL SHELF 453 LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2FX

Company number 06648765
Status Active
Incorporation Date 16 July 2008
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 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-three 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; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of PULMAGEN THERAPEUTICS (ASTHMA) LIMITED are www.pulmagentherapeuticsasthma.co.uk, and www.pulmagen-therapeutics-asthma.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Pulmagen Therapeutics Asthma Limited is a Private Limited Company. The company registration number is 06648765. Pulmagen Therapeutics Asthma Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Pulmagen Therapeutics Asthma 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. FINCH, Harry is a Director of the company. FITZGERALD, Mary Frances, Dr is a Director of the company. KENT, Ian Fletcher is a Director of the company. KNOX, Colin Graham is a Director of the company. REEDERS, Stephen Thomas, Dr is a Director of the company. SLOOTWEG, Hugo Alexander is a Director of the company. Secretary SLOOTWEG, Hugo Alexander has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director BARRETT, Anthony Gerard Martin, Professor has been resigned. Director MD DIRECTORS LIMITED has been resigned. Director MONTANA, John Gary, Dr has been resigned. Director MURPHY, Martin Patrick, Dr has been resigned. Director PITCHFORD, Nigel Aaron, Dr has been resigned. Director WILLIAMSON, Alan Rowe, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
KNOX, Colin Graham
Appointed Date: 01 October 2008

Director
ASHTON, Christopher Philip, Dr
Appointed Date: 01 October 2008
65 years old

Director
FINCH, Harry
Appointed Date: 18 September 2009
76 years old

Director
FITZGERALD, Mary Frances, Dr
Appointed Date: 18 September 2009
65 years old

Director
KENT, Ian Fletcher
Appointed Date: 18 September 2009
81 years old

Director
KNOX, Colin Graham
Appointed Date: 01 October 2008
54 years old

Director
REEDERS, Stephen Thomas, Dr
Appointed Date: 23 March 2012
72 years old

Director
SLOOTWEG, Hugo Alexander
Appointed Date: 18 September 2009
57 years old

Resigned Directors

Secretary
SLOOTWEG, Hugo Alexander
Resigned: 18 September 2009
Appointed Date: 18 September 2009

Secretary
MD SECRETARIES LIMITED
Resigned: 01 October 2008
Appointed Date: 16 July 2008

Director
BARRETT, Anthony Gerard Martin, Professor
Resigned: 26 March 2010
Appointed Date: 18 September 2009
73 years old

Director
MD DIRECTORS LIMITED
Resigned: 01 October 2008
Appointed Date: 16 July 2008

Director
MONTANA, John Gary, Dr
Resigned: 18 February 2010
Appointed Date: 18 September 2009
62 years old

Director
MURPHY, Martin Patrick, Dr
Resigned: 23 March 2012
Appointed Date: 18 September 2009
56 years old

Director
PITCHFORD, Nigel Aaron, Dr
Resigned: 15 October 2009
Appointed Date: 18 September 2009
55 years old

Director
WILLIAMSON, Alan Rowe, Dr
Resigned: 26 March 2010
Appointed Date: 18 September 2009
88 years old

Persons With Significant Control

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

PULMAGEN THERAPEUTICS (ASTHMA) 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
18 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 16 July 2016 with updates
04 Jan 2016
Full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4,116.787

...
... and 73 more events
06 Oct 2008
Director appointed dr christopher philip ashton
06 Oct 2008
Director and secretary appointed colin graham knox
06 Oct 2008
Memorandum and Articles of Association
03 Oct 2008
Company name changed continental shelf 453 LIMITED\certificate issued on 03/10/08
16 Jul 2008
Incorporation