HVIVO PLC
LONDON RETROSCREEN VIROLOGY GROUP PLC PIMCO 2917 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 2AX

Company number 08008725
Status Active
Incorporation Date 27 March 2012
Company Type Public Limited Company
Address QUEEN MARY BIOENTERPRISES INNOVATION CENTRE, 42 NEW ROAD, LONDON, E1 2AX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of capital following an allotment of shares on 4 January 2017 GBP 3,905,683.75 ; Statement of capital following an allotment of shares on 11 October 2016 GBP 3,905,053.85 ; Statement of capital following an allotment of shares on 21 September 2016 GBP 3,904,515.5 . The most likely internet sites of HVIVO PLC are www.hvivo.co.uk, and www.hvivo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hvivo Plc is a Public Limited Company. The company registration number is 08008725. Hvivo Plc has been working since 27 March 2012. The present status of the company is Active. The registered address of Hvivo Plc is Queen Mary Bioenterprises Innovation Centre 42 New Road London E1 2ax. . YEATMAN, Graham Edward is a Secretary of the company. DENNY, Kym is a Director of the company. ELLERTSON, Jaime Wallace is a Director of the company. NICHOLLS, Trevor John, Dr is a Director of the company. WARNE, Mark Robert is a Director of the company. WINSCHEL, James Francis is a Director of the company. YEATMAN, Graham Edward is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director FIELDING, Alison Margaret, Dr has been resigned. Director HILDRED, Daniel James has been resigned. Director NORWOOD, David Robert has been resigned. Director OXFORD, John Sidney, Professor has been resigned. Director PEYTON, Duncan Joseph has been resigned. Director WINWARD, Charles Stephen has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
YEATMAN, Graham Edward
Appointed Date: 03 April 2012

Director
DENNY, Kym
Appointed Date: 03 April 2012
57 years old

Director
ELLERTSON, Jaime Wallace
Appointed Date: 11 May 2014
68 years old

Director
NICHOLLS, Trevor John, Dr
Appointed Date: 21 May 2014
68 years old

Director
WARNE, Mark Robert
Appointed Date: 19 April 2016
50 years old

Director
WINSCHEL, James Francis
Appointed Date: 01 October 2014
76 years old

Director
YEATMAN, Graham Edward
Appointed Date: 03 April 2012
59 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 April 2012
Appointed Date: 27 March 2012

Director
FIELDING, Alison Margaret, Dr
Resigned: 23 May 2016
Appointed Date: 11 July 2014
61 years old

Director
HILDRED, Daniel James
Resigned: 03 April 2012
Appointed Date: 27 March 2012
52 years old

Director
NORWOOD, David Robert
Resigned: 23 May 2016
Appointed Date: 03 April 2012
56 years old

Director
OXFORD, John Sidney, Professor
Resigned: 21 May 2014
Appointed Date: 03 April 2012
83 years old

Director
PEYTON, Duncan Joseph
Resigned: 21 May 2014
Appointed Date: 03 April 2012
55 years old

Director
WINWARD, Charles Stephen
Resigned: 25 June 2014
Appointed Date: 03 April 2012
56 years old

HVIVO PLC Events

05 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 3,905,683.75

11 Oct 2016
Statement of capital following an allotment of shares on 11 October 2016
  • GBP 3,905,053.85

23 Sep 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 3,904,515.5

31 Aug 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 3,904,009.25

23 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 76 more events
11 Apr 2012
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 11 April 2012
11 Apr 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
03 Apr 2012
Company name changed pimco 2917 LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02

03 Apr 2012
Change of name notice
27 Mar 2012
Incorporation