TIZIANA LIFE SCIENCES PLC
LONDON ALEXANDER DAVID INVESTMENTS PLC REGEN THERAPEUTICS PLC REGEN THERAPEUTICS PLC BIGBOOM PLC

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 03508592
Status Active
Incorporation Date 11 February 1998
Company Type Public Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 11 February 2017 with no updates; Statement of capital following an allotment of shares on 30 June 2016 GBP 9,435,295.4369 ; Statement of capital on 14 September 2016 GBP 283,180,203 . The most likely internet sites of TIZIANA LIFE SCIENCES PLC are www.tizianalifesciences.co.uk, and www.tiziana-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiziana Life Sciences Plc is a Public Limited Company. The company registration number is 03508592. Tiziana Life Sciences Plc has been working since 11 February 1998. The present status of the company is Active. The registered address of Tiziana Life Sciences Plc is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . COOPER, Paul John is a Secretary of the company. CERRONE, Gabriele Marco Antonio is a Director of the company. DALLA-FAVERA, Riccardo, Dr is a Director of the company. SHAILUBHAI, Kunwar, Dr is a Director of the company. SIMON, Willy Jules is a Director of the company. Secretary BEVERIDGE, Malcolm Charles Rhett has been resigned. Secretary BOYD, Philip James, Dr has been resigned. Secretary CARR, Brendan Michael has been resigned. Secretary LOTT, Norman Alec Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEVERIDGE, Malcolm Charles Rhett has been resigned. Director BOYD, Philip James, Dr has been resigned. Director CARR, Brendan Michael has been resigned. Director CORBIN, Keith Baden has been resigned. Director GARROD, Peter Redvers, Dr has been resigned. Director GEORGDIADES, Jerzy Alexander, Doctor has been resigned. Director GRATION, David Whitnall has been resigned. Director GUTMANN, Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARVEY, Michael John has been resigned. Director HICKS, Michael has been resigned. Director LOMAX, Percy William Cecil has been resigned. Director LOTT, Norman Alec Charles has been resigned. Director MCGUIGAN, Christopher, Prof has been resigned. Director MIROW, Gregor Kolumban has been resigned. Director RENTSCHLER, Friedrich Erwin, Dr has been resigned. Director ROURKE, Christopher William has been resigned. Director SCOTT, David Alexander Hill has been resigned. Director SHILTON, Timothy Simon has been resigned. Director SMALL, Martin Jonathan has been resigned. Director WOLF, Wieland Walter, Dr has been resigned. Nominee Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
COOPER, Paul John
Appointed Date: 07 May 2015

Director
CERRONE, Gabriele Marco Antonio
Appointed Date: 24 April 2014
53 years old

Director
DALLA-FAVERA, Riccardo, Dr
Appointed Date: 24 April 2014
73 years old

Director
SHAILUBHAI, Kunwar, Dr
Appointed Date: 22 January 2015
68 years old

Director
SIMON, Willy Jules
Appointed Date: 24 November 2015
74 years old

Resigned Directors

Secretary
BEVERIDGE, Malcolm Charles Rhett
Resigned: 06 February 2001
Appointed Date: 20 May 1999

Secretary
BOYD, Philip James, Dr
Resigned: 07 May 2015
Appointed Date: 24 April 2014

Secretary
CARR, Brendan Michael
Resigned: 20 May 1999
Appointed Date: 05 March 1998

Secretary
LOTT, Norman Alec Charles
Resigned: 24 April 2014
Appointed Date: 06 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 11 February 1998

Director
BEVERIDGE, Malcolm Charles Rhett
Resigned: 26 April 2005
Appointed Date: 05 March 1998
74 years old

Director
BOYD, Philip James, Dr
Resigned: 07 May 2015
Appointed Date: 24 April 2014
62 years old

Director
CARR, Brendan Michael
Resigned: 20 May 1999
Appointed Date: 05 March 1998
85 years old

Director
CORBIN, Keith Baden
Resigned: 09 July 2008
Appointed Date: 06 July 1998
73 years old

Director
GARROD, Peter Redvers, Dr
Resigned: 18 February 2011
Appointed Date: 08 March 2005
74 years old

Director
GEORGDIADES, Jerzy Alexander, Doctor
Resigned: 02 September 2002
Appointed Date: 18 June 1998
97 years old

Director
GRATION, David Whitnall
Resigned: 29 November 2002
Appointed Date: 13 December 1999
86 years old

Director
GUTMANN, Andrew
Resigned: 22 January 2015
Appointed Date: 01 May 2013
55 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 1998
Appointed Date: 11 February 1998

Director
HARVEY, Michael John
Resigned: 30 August 2002
Appointed Date: 23 February 2000
75 years old

Director
HICKS, Michael
Resigned: 01 May 2013
Appointed Date: 18 February 2011
90 years old

Director
LOMAX, Percy William Cecil
Resigned: 24 April 2014
Appointed Date: 12 June 1998
81 years old

Director
LOTT, Norman Alec Charles
Resigned: 01 May 2013
Appointed Date: 14 June 1999
69 years old

Director
MCGUIGAN, Christopher, Prof
Resigned: 11 March 2016
Appointed Date: 22 January 2015
67 years old

Director
MIROW, Gregor Kolumban
Resigned: 30 April 1999
Appointed Date: 11 January 1999
66 years old

Director
RENTSCHLER, Friedrich Erwin, Dr
Resigned: 30 April 2001
Appointed Date: 11 January 1999
93 years old

Director
ROURKE, Christopher William
Resigned: 24 April 2014
Appointed Date: 01 May 2013
57 years old

Director
SCOTT, David Alexander Hill
Resigned: 24 April 2014
Appointed Date: 18 February 2011
60 years old

Director
SHILTON, Timothy Simon
Resigned: 18 February 2011
Appointed Date: 10 December 2002
69 years old

Director
SMALL, Martin Jonathan
Resigned: 18 February 2011
Appointed Date: 10 December 2002
67 years old

Director
WOLF, Wieland Walter, Dr
Resigned: 15 January 2002
Appointed Date: 11 January 1999
72 years old

Nominee Director
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 11 February 1998

TIZIANA LIFE SCIENCES PLC Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with no updates
22 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,435,295.4369

14 Sep 2016
Statement of capital on 14 September 2016
  • GBP 283,180,203

14 Sep 2016
On cancellation of share premium account and capital redemption reserve company number 3508592 whereas tiziana life sciences pl having by special resolution cancelled its share premium account and capital redemption reserve as confirmed by an order of the high court of justice chancery division dated the 14TH september 2016
14 Sep 2016
Statement of capital
...
... and 240 more events
18 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

18 May 2001
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 May 2001
Director resigned
17 May 2001
Full group accounts made up to 31 December 2000
13 Apr 2001
Secretary resigned

TIZIANA LIFE SCIENCES PLC Charges

17 September 2003
Rent deposit deed
Delivered: 26 September 2003
Status: Satisfied on 6 March 2013
Persons entitled: The Crown Estates Commissioners
Description: Rooms 410 and 421 langham house,302-308 regent st,london W1.
17 September 2003
Rent deposit deed
Delivered: 18 September 2003
Status: Satisfied on 6 March 2013
Persons entitled: The Crown Estate Commisioners
Description: The deposit account (£11,162.50) as defined in the rent…
29 October 2002
Mortgage of shares
Delivered: 7 November 2002
Status: Satisfied on 6 March 2013
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures debenture stock loan…
29 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 6 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…