London
SW1H 0BL
Director Name | Adam Friedman |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive New Castle County Wilmington Delaware 19808 United States |
Director Name | Mr Piyush Lalit Shukla |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner, Private Equity Investments |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive New Castle County Wilmington Delaware 19808 United States |
Director Name | Mr Richard John Haigh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Ms Laurie Fuller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Human Resources |
Country of Residence | United States |
Correspondence Address | 1450 S.Rolling Road Baltimore Md 21227 |
Director Name | Andrea Romoli |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2023(8 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 123 Frost St. Suite 115 Westbury New York Ny 11590 United States |
Director Name | Dr Morag McFarlane |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Fleming Pavilion Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Dr Philip James Harris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Cockburn Street Falkirk FK1 1DL Scotland |
Director Name | Mr Simon Mark Goulding |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Fleming Pavilion Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Mr Derek Wilson McFerran |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 April 2021) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, Fleming Pavilion Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Mr Jeffrey Gatz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2021(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 123 Frost St. Suite 115 Westbury New York Ny 11590 |
Director Name | Mr William Tempone |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2021(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 123 Frost St. Suite 115 Westbury Ny 11590 |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
1 July 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
29 November 2023 | Director's details changed for Mr. Miguel Bernard Tobin on 29 November 2023 (2 pages) |
---|---|
29 November 2023 | Director's details changed for Mr Richard John Haigh on 29 November 2023 (2 pages) |
21 July 2023 | Termination of appointment of William Tempone as a director on 22 June 2023 (1 page) |
21 July 2023 | Appointment of Ms. Laurie Fuller as a director on 22 June 2023 (2 pages) |
21 July 2023 | Appointment of Andrea Romoli as a director on 22 June 2023 (2 pages) |
19 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
19 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 April 2023 | Confirmation statement made on 10 April 2023 with no updates (2 pages) |
7 February 2023 | Statement of capital following an allotment of shares on 15 September 2019
|
2 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
2 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
16 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
16 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 October 2022 | Appointment of Mr Richard John Haigh as a director on 28 September 2022 (2 pages) |
17 October 2022 | Termination of appointment of Jeffrey Gatz as a director on 28 September 2022 (1 page) |
17 October 2022 | Previous accounting period shortened from 9 April 2022 to 31 December 2021 (1 page) |
9 June 2022 | Confirmation statement made on 10 April 2022 with updates (12 pages) |
12 May 2022 | Total exemption full accounts made up to 9 April 2021 (16 pages) |
29 April 2022 | Statement of capital following an allotment of shares on 8 April 2021
|
19 January 2022 | Previous accounting period shortened from 10 April 2021 to 9 April 2021 (1 page) |
17 November 2021 | Previous accounting period shortened from 31 December 2021 to 10 April 2021 (1 page) |
11 November 2021 | Appointment of Piyush Lalit Shukla as a director on 1 October 2021 (2 pages) |
10 November 2021 | Appointment of Adam Friedman as a director on 1 October 2021 (2 pages) |
1 September 2021 | Registered office address changed from Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 1 September 2021 (1 page) |
7 June 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
21 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 April 2021 | Resolutions
|
16 April 2021 | Cessation of Morag Mcfarlane as a person with significant control on 9 April 2021 (1 page) |
16 April 2021 | Appointment of Mr. William Tempone as a director on 9 April 2021 (2 pages) |
16 April 2021 | Notification of Sera Laboratories International Limited as a person with significant control on 9 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Simon Mark Goulding as a director on 9 April 2021 (1 page) |
14 April 2021 | Appointment of Mr. Miguel Bernard Tobin as a director on 9 April 2021 (2 pages) |
14 April 2021 | Appointment of Mr. Jeffrey Gatz as a director on 9 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Morag Mcfarlane as a director on 9 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Derek Wilson Mcferran as a director on 9 April 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
8 January 2021 | Resolutions
|
2 September 2020 | Registered office address changed from Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA Scotland to Ground Floor, Fleming Pavilion Todd Campus West of Scotland Science Park Glasgow G20 0XA on 2 September 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 May 2020 | Termination of appointment of Philip James Harris as a director on 21 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
14 January 2020 | Satisfaction of charge SC5030220001 in full (1 page) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (6 pages) |
16 January 2019 | Change of share class name or designation (2 pages) |
7 November 2018 | Appointment of Mr Derek Wilson Mcferran as a director on 1 November 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 January 2018 | Registered office address changed from Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP Scotland to Suite 1.2 First Floor Fleming Pavilion, Todd Campus West of Scotland Science Park Glasgow G20 0XA on 3 January 2018 (1 page) |
21 September 2017 | Appointment of Mr Simon Mark Goulding as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Simon Mark Goulding as a director on 21 September 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 January 2017 | Appointment of Mr Philip James Harris as a director on 13 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Philip James Harris as a director on 13 January 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Change of share class name or designation (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
17 November 2016 | Resolutions
|
6 May 2016 | Director's details changed for Dr Morag Mcfarlane on 29 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Dr Morag Mcfarlane on 29 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
29 April 2016 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to Block 6, Unit 3 West of Scotland Science Park Kelvin Campus Glasgow G20 0SP on 29 April 2016 (1 page) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
29 April 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
9 July 2015 | Sub-division of shares on 7 July 2015 (8 pages) |
9 July 2015 | Sub-division of shares on 7 July 2015 (8 pages) |
9 July 2015 | Sub-division of shares on 7 July 2015 (8 pages) |
9 July 2015 | Resolutions
|
6 July 2015 | Registration of charge SC5030220001, created on 1 July 2015 (19 pages) |
6 July 2015 | Registration of charge SC5030220001, created on 1 July 2015 (19 pages) |
6 July 2015 | Registration of charge SC5030220001, created on 1 July 2015 (19 pages) |
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|