London
W8 5HD
Director Name | Anders Svensson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | St. James House, 13 Kensington Square Kensington S London W8 5HD |
Director Name | Tom Buckland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2023(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Vp, Strategy And Business Development |
Country of Residence | England |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Jordan Christopher Conway |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2014) |
Role | Research Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Janet Mabel Scott Gibson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2014) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Brian William Butchart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kippielaw Medway Dalkeith Midlothian EH22 4HX Scotland |
Director Name | Iain Ronald Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 November 2020) |
Role | Reader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Dr Ann Lewendon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2014) |
Role | Commercialisation Coordinator |
Country of Residence | Scotland |
Correspondence Address | Research & Innovation University Office King's College Aberdeen Aberdeenshire AB24 3FX Scotland |
Director Name | Mr Andrew Sinclair Dunlop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Kyparissia Katie Sirinakis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2020) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 7910 Woodmont Avenue Suite 1210 Bethesda Md 20814 |
Director Name | Dr Thomas Buckland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | sirakoss.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6585380 |
Telephone region | Edinburgh |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
2m at £0.01 | Epidarex Capital Ii Lp 28.54% Ordinary A |
---|---|
1.4m at £0.01 | Scottish Enterprise Scottish Co-investment Fund 20.97% Ordinary A |
190k at £0.01 | Janet Mabel Scott Gibson 2.77% Ordinary |
190k at £0.01 | Jordan Christopher Conway 2.77% Ordinary |
950k at £0.01 | Brian William Butchart 13.86% Ordinary |
950k at £0.01 | Iain Ronald Gibson 13.86% Ordinary |
700k at £0.01 | University Of Aberdeen 10.21% Ordinary |
125k at £0.01 | Executors Of Kathleen Skakle 1.82% Ordinary |
78.1k at £0.01 | William Walsh 1.14% Ordinary |
68.5k at £0.01 | University Of Aberdeen 1.00% Ordinary A |
50k at £0.01 | Colin Morgan 0.73% Ordinary |
39.1k at £0.01 | The Worshipful Company Of Armourers & Brasiers 0.57% Ordinary A |
25k at £0.01 | Nigel Smith 0.36% Ordinary |
23k at £0.01 | Cama Sdira Fbo Llc Andrew Stone Ira 0.34% Ordinary |
22.5k at £0.01 | Gordon Eadie 0.33% Ordinary |
15.6k at £0.01 | Greg Black 0.23% Ordinary |
15k at £0.01 | Elaine Devine 0.22% Ordinary |
8.2k at £0.01 | Brian William Butchart 0.12% Ordinary A |
6.3k at £0.01 | Iain Ronald Gibson 0.09% Ordinary A |
3.7k at £0.01 | David Canavan 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,949,038 |
Cash | £1,957,612 |
Current Liabilities | £10,051 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
20 September 2017 | Delivered on: 3 October 2017 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
19 September 2017 | Delivered on: 26 September 2017 Persons entitled: Epidarex Capital Ii, LP Classification: A registered charge Outstanding |
19 September 2023 | Appointment of Tom Buckland as a director on 14 September 2023 (2 pages) |
---|---|
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
21 September 2022 | Appointment of Anders Svensson as a director on 20 September 2022 (2 pages) |
17 February 2022 | Registered office address changed from Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY Scotland to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 17 February 2022 (1 page) |
5 January 2022 | Second filing of a statement of capital following an allotment of shares on 9 November 2020
|
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages) |
1 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with updates (7 pages) |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 November 2020 | Confirmation statement made on 12 October 2020 with updates (6 pages) |
19 November 2020 | Change of share class name or designation (2 pages) |
19 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2020 | Memorandum and Articles of Association (25 pages) |
17 November 2020 | Memorandum and Articles of Association (25 pages) |
17 November 2020 | Resolutions
|
13 November 2020 | All of the property or undertaking has been released from charge SC3864230002 (1 page) |
13 November 2020 | Satisfaction of charge SC3864230002 in full (1 page) |
13 November 2020 | Satisfaction of charge SC3864230001 in full (1 page) |
13 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
13 November 2020 | All of the property or undertaking has been released from charge SC3864230001 (1 page) |
13 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
10 November 2020 | Notification of Ossdsign Ab as a person with significant control on 9 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland to Unit 26 Prospect Business Centre Gemini Crescent Dundee DD1 1TY on 10 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Iain Ronald Gibson as a director on 9 November 2020 (1 page) |
9 November 2020 | Appointment of Morten Henneveld as a director on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Thomas Buckland as a director on 9 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Kyparissia Katie Sirinakis as a director on 9 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Andrew Sinclair Dunlop as a director on 9 November 2020 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
9 November 2020 | Cessation of Epidarex Capital Ii Lp as a person with significant control on 9 November 2020 (1 page) |
3 November 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with updates (6 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 July 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 29 May 2018 (1 page) |
24 July 2018 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Unit 26 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 24 July 2018 (1 page) |
8 February 2018 | Second filing of a statement of capital following an allotment of shares on 4 October 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 4 October 2017
|
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Epidarex Capital Ii Lp as a person with significant control on 26 June 2017 (2 pages) |
9 January 2018 | Notification of Epidarex Capital Ii Lp as a person with significant control on 26 June 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Memorandum and Articles of Association (61 pages) |
12 October 2017 | Memorandum and Articles of Association (61 pages) |
12 October 2017 | Resolutions
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 October 2017 | Alterations to floating charge SC3864230001 (8 pages) |
4 October 2017 | Alterations to floating charge SC3864230001 (8 pages) |
3 October 2017 | Registration of charge SC3864230002, created on 20 September 2017 (19 pages) |
3 October 2017 | Alterations to floating charge SC3864230002 (47 pages) |
3 October 2017 | Alterations to floating charge SC3864230002 (47 pages) |
26 September 2017 | Registration of charge SC3864230001, created on 19 September 2017 (19 pages) |
26 September 2017 | Registration of charge SC3864230001, created on 19 September 2017 (19 pages) |
23 May 2017 | Termination of appointment of Brian William Butchart as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Brian William Butchart as a director on 23 May 2017 (1 page) |
13 February 2017 | Director's details changed for Mr Brian William Butchart on 6 February 2017 (4 pages) |
13 February 2017 | Director's details changed for Mr Brian William Butchart on 6 February 2017 (4 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 July 2015 | Appointment of Thomas Buckland as a director on 25 June 2015 (2 pages) |
2 July 2015 | Appointment of Thomas Buckland as a director on 25 June 2015 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
5 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
28 November 2014 | Resolutions
|
28 November 2014 | Resolutions
|
28 November 2014 | Sub-division of shares on 20 November 2014 (5 pages) |
28 November 2014 | Sub-division of shares on 20 November 2014 (5 pages) |
27 November 2014 | Termination of appointment of Jordan Christopher Conway as a director on 24 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Jordan Christopher Conway as a director on 24 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Janet Mabel Scott Gibson as a director on 24 November 2014 (1 page) |
27 November 2014 | Appointment of Andrew Sinclair Dunlop as a director on 24 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Janet Mabel Scott Gibson as a director on 24 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ann Lewendon as a director on 24 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Ann Lewendon as a director on 24 November 2014 (1 page) |
27 November 2014 | Appointment of Ms Kyparissia Katie Sirinakis as a director on 24 November 2014 (2 pages) |
27 November 2014 | Appointment of Andrew Sinclair Dunlop as a director on 24 November 2014 (2 pages) |
27 November 2014 | Appointment of Ms Kyparissia Katie Sirinakis as a director on 24 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
23 September 2014 | Resolutions
|
24 February 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
6 March 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 November 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 11 June 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
29 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
29 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Director's details changed for Jordan Christopher Conway on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Iain Ronald Gibson on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Jordan Christopher Conway on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Janet Mabel Scott Gibson on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Iain Ronald Gibson on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Janet Mabel Scott Gibson on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
8 June 2011 | Appointment of Dr Ann Lewendon as a director (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
8 June 2011 | Notice of Restriction on the Company's Articles (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Notice of Restriction on the Company's Articles (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Appointment of Dr Ann Lewendon as a director (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
14 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 11 October 2010
|
12 October 2010 | Appointment of Janet Mabel Scott Gibson as a director (2 pages) |
12 October 2010 | Termination of appointment of William Alexander Finlayson as a director (1 page) |
12 October 2010 | Appointment of Jordan Christopher Conway as a director (2 pages) |
12 October 2010 | Appointment of Brian William Butchart as a director (2 pages) |
12 October 2010 | Termination of appointment of William Alexander Finlayson as a director (1 page) |
12 October 2010 | Appointment of Brian William Butchart as a director (2 pages) |
12 October 2010 | Appointment of Iain Ronald Gibson as a director (2 pages) |
12 October 2010 | Appointment of Jordan Christopher Conway as a director (2 pages) |
12 October 2010 | Appointment of Janet Mabel Scott Gibson as a director (2 pages) |
12 October 2010 | Appointment of Iain Ronald Gibson as a director (2 pages) |
4 October 2010 | Incorporation (23 pages) |
4 October 2010 | Incorporation (23 pages) |