-
DUCENTIS BIOTHERAPEUTICS LTD. - 264 Banbury Road, Oxford, OX2 7DY, England, United Kingdom
Company Information
- Company registration number
- 09307415
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 264 Banbury Road
- Oxford
- OX2 7DY
- England 264 Banbury Road, Oxford, OX2 7DY, England UK
Management
- Managing Directors
- ASHFIELD, Rebecca, Dr
- BLACKBOURN, David John, Professor
- HOLBROOK, David Mark Anthony, Dr
- HUXLEY, Philip, Dr
- LENOBLE, Philippe
- MICA, Andrea Giacomo
- Company secretaries
- HUXLEY, Philip, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-12
- Age Of Company 2014-11-12 9 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Dr Philip Huxley
- Dr David Mark Anthony Holbrook
- Dr Philip Huxley
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TRIPOS BIOPHARMA LTD.
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2021-11-30
- Last Date: 2020-11-16
-
DUCENTIS BIOTHERAPEUTICS LTD. Company Description
- DUCENTIS BIOTHERAPEUTICS LTD. is a ltd registered in United Kingdom with the Company reg no 09307415. Its current trading status is "live". It was registered 2014-11-12. It was previously called TRIPOS BIOPHARMA LTD.. It has declared SIC or NACE codes as "72110". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-11-30.It can be contacted at 264 Banbury Road .
Get DUCENTIS BIOTHERAPEUTICS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ducentis Biotherapeutics Ltd. - 264 Banbury Road, Oxford, OX2 7DY, England, United Kingdom
- 2014-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUCENTIS BIOTHERAPEUTICS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-name-of-class-of-shares (2021-04-13) - SH08
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
memorandum-articles (2021-03-17) - MA
-
accounts-with-accounts-type-total-exemption-full (2021-03-05) - AA
-
resolution (2021-03-17) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-26) - AD01
-
capital-allotment-shares (2019-04-04) - SH01
-
appoint-person-director-company-with-name-date (2019-06-19) - AP01
-
capital-allotment-shares (2019-06-21) - SH01
-
notification-of-a-person-with-significant-control (2019-06-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-02-06) - AA
-
second-filing-capital-allotment-shares (2019-07-03) - RP04SH01
-
capital-allotment-shares (2019-08-08) - SH01
-
resolution (2019-09-02) - RESOLUTIONS
-
capital-allotment-shares (2019-10-18) - SH01
-
resolution (2019-10-21) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-11-28) - CS01
-
capital-allotment-shares (2019-12-22) - SH01
-
resolution (2019-07-08) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-17) - CS01
-
capital-allotment-shares (2018-06-03) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
resolution (2017-11-23) - RESOLUTIONS
-
capital-allotment-shares (2017-09-18) - SH01
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
capital-allotment-shares (2017-08-01) - SH01
-
change-to-a-person-with-significant-control (2017-07-31) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
-
capital-allotment-shares (2017-04-09) - SH01
-
capital-allotment-shares (2017-04-03) - SH01
-
capital-allotment-shares (2017-03-23) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-07-25) - AA
-
capital-allotment-shares (2016-06-29) - SH01
-
confirmation-statement-with-updates (2016-12-19) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
appoint-person-director-company-with-name-date (2015-07-09) - AP01
-
capital-allotment-shares (2015-07-09) - SH01
-
certificate-change-of-name-company (2015-07-06) - CERTNM
-
appoint-person-secretary-company-with-name-date (2015-07-03) - AP03
-
termination-secretary-company-with-name-termination-date (2015-07-03) - TM02
-
certificate-change-of-name-company (2015-05-08) - CERTNM
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-11-17) - CERTNM
-
incorporation-company (2014-11-12) - NEWINC