IMMUPHARMA PLC
LONDON GENERAL INDUSTRIES PLC GENERAL INDUSTRIES III LIMITED MC92 LIMITED

Hellopages » Greater London » Westminster » SW1H 0RG

Company number 03929567
Status Active
Incorporation Date 21 February 2000
Company Type Public Limited Company
Address 50 BROADWAY, LONDON, SW1H 0RG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 16 March 2017 GBP 13,252,298.5 ; Confirmation statement made on 21 February 2017 with no updates; Statement of capital following an allotment of shares on 31 October 2016 GBP 17,554,769.068 . The most likely internet sites of IMMUPHARMA PLC are www.immupharma.co.uk, and www.immupharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Immupharma Plc is a Public Limited Company. The company registration number is 03929567. Immupharma Plc has been working since 21 February 2000. The present status of the company is Active. The registered address of Immupharma Plc is 50 Broadway London Sw1h 0rg. . WEIMAR, Tracy is a Secretary of the company. DI MUZIO, Franco, Dr is a Director of the company. DIMITRIOU, Dimitri is a Director of the company. MCCARTHY, Timothy Paul is a Director of the company. MERY, Stephane, Dr is a Director of the company. ZIMMER, Robert Henri, Dr is a Director of the company. Secretary SHAKESBY, Anthony Jonathan has been resigned. Secretary WALKER TAYLOR, Patrick Hugh has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGRAWAL, Ajay, Dr has been resigned. Director JOHNSON, Anthony Michael has been resigned. Director JOSEPH, Derek Maurice has been resigned. Director PATERSON, Douglas Gordon James has been resigned. Director REYNOLDS, Ian Tewson has been resigned. Director SHAKESBY, Anthony Jonathan has been resigned. Director WALKER TAYLOR, Patrick Hugh has been resigned. Director WARR, Richard Leonard has been resigned. Director WOLLENBERG, John Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEIMAR, Tracy
Appointed Date: 26 April 2007

Director
DI MUZIO, Franco, Dr
Appointed Date: 07 February 2007
87 years old

Director
DIMITRIOU, Dimitri
Appointed Date: 15 February 2006
64 years old

Director
MCCARTHY, Timothy Paul
Appointed Date: 30 September 2015
69 years old

Director
MERY, Stephane, Dr
Appointed Date: 30 April 2015
60 years old

Director
ZIMMER, Robert Henri, Dr
Appointed Date: 15 February 2006
78 years old

Resigned Directors

Secretary
SHAKESBY, Anthony Jonathan
Resigned: 15 February 2006
Appointed Date: 21 February 2000

Secretary
WALKER TAYLOR, Patrick Hugh
Resigned: 26 April 2007
Appointed Date: 31 May 2006

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 31 May 2006
Appointed Date: 15 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Director
AGRAWAL, Ajay, Dr
Resigned: 22 October 2015
Appointed Date: 26 April 2007
60 years old

Director
JOHNSON, Anthony Michael
Resigned: 07 February 2007
Appointed Date: 15 February 2006
82 years old

Director
JOSEPH, Derek Maurice
Resigned: 15 February 2006
Appointed Date: 07 October 2003
75 years old

Director
PATERSON, Douglas Gordon James
Resigned: 07 February 2007
Appointed Date: 15 February 2006
82 years old

Director
REYNOLDS, Ian Tewson
Resigned: 15 February 2006
Appointed Date: 07 October 2003
81 years old

Director
SHAKESBY, Anthony Jonathan
Resigned: 15 February 2006
Appointed Date: 21 February 2000
69 years old

Director
WALKER TAYLOR, Patrick Hugh
Resigned: 13 June 2007
Appointed Date: 15 February 2006
79 years old

Director
WARR, Richard Leonard
Resigned: 27 July 2015
Appointed Date: 15 February 2006
64 years old

Director
WOLLENBERG, John Richard
Resigned: 15 February 2006
Appointed Date: 21 February 2000
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

IMMUPHARMA PLC Events

21 Mar 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 13,252,298.5

06 Mar 2017
Confirmation statement made on 21 February 2017 with no updates
01 Feb 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 17,554,769.068

15 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 148 more events
08 Mar 2000
Registered office changed on 08/03/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2000
Registered office changed on 08/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 Mar 2000
New director appointed
08 Mar 2000
New secretary appointed;new director appointed
21 Feb 2000
Incorporation

IMMUPHARMA PLC Charges

28 May 2009
Charge of deposit
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £260,000 credited to account…