-
VIRION BIOTHERAPEUTICS LIMITED - Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY, United Kingdom
Company Information
- Company registration number
- 09471528
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cork Gully Llp
- 6 Snow Hill
- London
- EC1A 2AY Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY UK
Management
- Managing Directors
- HAINES, Timothy John
- KING, Vanessa
- MOSES, Edwin, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-04
- Age Of Company 2015-03-04 9 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- -
- Abingworth Bioventures Vi Gp Lp
- Abingworth Bioventures Vii Gp Lp
- University Of Warwick
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- VIRIONHEALTH LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-02
- Last Date: 2021-01-19
-
VIRION BIOTHERAPEUTICS LIMITED Company Description
- VIRION BIOTHERAPEUTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 09471528. Its current trading status is "live". It was registered 2015-03-04. It was previously called VIRIONHEALTH LIMITED. It has declared SIC or NACE codes as "72110". It has 3 directors It can be contacted at Cork Gully Llp .
Get VIRION BIOTHERAPEUTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Virion Biotherapeutics Limited - Cork Gully Llp, 6 Snow Hill, London, EC1A 2AY, United Kingdom
- 2015-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIRION BIOTHERAPEUTICS LIMITED 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-11) - LIQ03
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-07-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-26) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-06-22) - 600
-
resolution (2021-06-22) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-06-22) - LIQ01
-
confirmation-statement-with-no-updates (2021-02-18) - CS01
-
resolution (2021-07-28) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-01-02) - AA
-
appoint-person-director-company-with-name-date (2019-01-31) - AP01
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
-
capital-allotment-shares (2019-09-23) - SH01
-
accounts-with-accounts-type-small (2019-10-01) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01
-
resolution (2018-09-12) - RESOLUTIONS
-
change-of-name-notice (2018-09-12) - CONNOT
-
appoint-person-director-company-with-name-date (2018-07-17) - AP01
-
termination-director-company-with-name-termination-date (2018-07-10) - TM01
-
change-account-reference-date-company-current-shortened (2018-05-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-02) - MR01
-
confirmation-statement-with-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-28) - MR01
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-12) - AA
-
capital-allotment-shares (2017-06-14) - SH01
-
change-person-director-company-with-change-date (2017-06-14) - CH01
-
resolution (2017-06-21) - RESOLUTIONS
-
capital-allotment-shares (2017-09-05) - SH01
-
second-filing-capital-allotment-shares (2017-09-25) - RP04SH01
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
-
capital-return-purchase-own-shares (2017-10-16) - SH03
-
resolution (2017-10-16) - RESOLUTIONS
-
resolution (2017-09-29) - RESOLUTIONS
-
capital-cancellation-shares (2017-10-16) - SH06
-
capital-allotment-shares (2017-10-16) - SH01
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-30) - PSC07
-
capital-alter-shares-subdivision (2017-10-16) - SH02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-28) - CERTNM
-
change-of-name-notice (2015-03-28) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-11) - AD01
-
incorporation-company (2015-03-04) - NEWINC