SILENCE THERAPEUTICS (LONDON) LIMITED - LONDON


Company Profile Company Filings

Overview

SILENCE THERAPEUTICS (LONDON) LIMITED is a Private Limited Company from LONDON and has the status: Active.
SILENCE THERAPEUTICS (LONDON) LIMITED was incorporated 31 years ago on 20/10/1992 and has the registered number: 02757200. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SILENCE THERAPEUTICS (LONDON) LIMITED - LONDON

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

27 EASTCASTLE STREET
LONDON
W1W 8DH

This Company Originates in : United Kingdom
Previous trading names include:
STANFORD ROOK LIMITED (until 30/09/2015)

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH MURPHY Secretary 2022-09-28 CURRENT
MR CRAIG TOOMAN Oct 1965 American Director 2022-02-22 CURRENT
DR STEVEN ROMANO May 1959 American Director 2023-09-14 CURRENT
MR MAX STEPHEN HERRMANN Secretary 2010-05-14 UNTIL 2012-08-02 RESIGNED
PROF JOHN LAWSON STANFORD Oct 1938 British Director 1992-10-20 UNTIL 2008-09-23 RESIGNED
DR LAURA ROSA BRUNET Dec 1969 Italian Director 2006-08-01 UNTIL 2008-11-21 RESIGNED
DR DAVID HORN SOLOMON Oct 1960 Canadian Director 2019-01-09 UNTIL 2020-01-08 RESIGNED
MRS CYNTHIA ANN STANFORD Nov 1938 British Director 1993-01-23 UNTIL 1998-04-01 RESIGNED
PROFESSOR SIR JOHN RIDLEY PATTISON Aug 1942 British Director 1993-03-03 UNTIL 1999-08-31 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 1992-10-20 UNTIL 1992-10-20 RESIGNED
DR ROBERT QUINN Secretary 2019-01-09 UNTIL 2020-12-01 RESIGNED
MR TIM FREEBORN Secretary 2012-08-02 UNTIL 2016-07-19 RESIGNED
PROFESSOR GRAHAM ARTHUR WILLIAM ROOK Mar 1946 British Director 1992-10-20 UNTIL 2008-07-23 RESIGNED
JON MELVYN DAVIES Jan 1956 British Secretary 1996-01-11 UNTIL 2010-02-27 RESIGNED
MR DAVID JOHN ELLAM Secretary 2016-07-18 UNTIL 2019-01-09 RESIGNED
SIMON OLIVER HENRY WARREN Feb 1957 British Secretary 1992-10-20 UNTIL 1996-01-11 RESIGNED
BARBARA RUSKIN Secretary 2020-12-01 UNTIL 2022-09-28 RESIGNED
SIMON OLIVER HENRY WARREN Feb 1957 British Director 1992-10-20 UNTIL 1998-04-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1992-10-20 UNTIL 1992-10-20 RESIGNED
MR MARK ROTHERA Sep 1962 British Director 2020-12-21 UNTIL 2022-02-22 RESIGNED
DR GILES VICTOR CAMPION Dec 1954 British Director 2020-12-21 UNTIL 2023-07-01 RESIGNED
JOHN WILSON CARSWELL Aug 1937 British Director 1993-01-23 UNTIL 1995-03-01 RESIGNED
JON MELVYN DAVIES Jan 1956 British Director 1994-09-20 UNTIL 2010-02-27 RESIGNED
MR DAVID JOHN ELLAM Oct 1963 British Director 2016-07-18 UNTIL 2019-01-09 RESIGNED
DAVID JOHN FARRER May 1956 British Director 2001-01-18 UNTIL 2004-05-11 RESIGNED
MR TIMOTHY CHARLES ADRIAN FREEBORN Dec 1958 British Director 2012-08-02 UNTIL 2016-07-19 RESIGNED
MR MAX STEPHEN HERRMANN Apr 1966 British Director 2010-05-14 UNTIL 2012-08-02 RESIGNED
MR IAIN NILS HESSEY RUGHEIMER Oct 1953 British Director 2004-05-26 UNTIL 2008-07-01 RESIGNED
ERIC JAMES BOYLE Dec 1953 British Director 1992-10-20 UNTIL 2004-05-20 RESIGNED
MR IAIN GLADSTONE ROSS Jan 1954 British Director 2005-08-02 UNTIL 2010-02-25 RESIGNED
MR IAIN GLADSTONE ROSS Jan 1954 British Director 2020-01-08 UNTIL 2020-12-21 RESIGNED
DR DAVID HILL Sep 1950 New Zealand Director 2003-05-19 UNTIL 2004-06-18 RESIGNED
DR DAVID ANTHONY KENNARD Jan 1960 British Director 1996-01-11 UNTIL 2003-07-17 RESIGNED
DR THOMAS LANG Sep 1949 British Director 1998-02-10 UNTIL 2002-05-21 RESIGNED
DR JANET ROWAN POVEY Jun 1960 British Director 1999-11-01 UNTIL 2003-10-06 RESIGNED
MR JEREMY ANTHONY PHILIP RANDALL Jul 1964 British Director 2010-02-27 UNTIL 2013-12-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Silence Therapeutics Plc 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCL INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
NCL (NOMINEES) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NCL (SECURITIES) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64205 - Activities of financial services holding companies
LIGAND UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ATHELNEY TRUST PLC PENRYN Active FULL 64301 - Activities of investment trusts
SILENCE THERAPEUTICS PLC LONDON Active GROUP 72110 - Research and experimental development on biotechnology
INNOPEG LIMITED LONDON Active DORMANT 72110 - Research and experimental development on biotechnology
METROPOL (UK) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PLETHORA SOLUTIONS LIMITED CHALGROVE Active FULL 72110 - Research and experimental development on biotechnology
PLETHORA SOLUTIONS HOLDINGS PLC CHALGROVE Active GROUP 70100 - Activities of head offices
MELVYN DAVIES & CO LIMITED TONBRIDGE Active DORMANT 69201 - Accounting and auditing activities
INDEPENDENT DIRECTORSHIPS LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHILL BRANDS GROUP PLC LONDON UNITED KINGDOM Active GROUP 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
HIGHLANDS HELIUM DEVELOPMENTS LIMITED BECKENHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SAVOY CONSULTING SERVICES LIMITED ASCOT UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRENT NATURAL RESOURCES LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 09100 - Support activities for petroleum and natural gas extraction
FUTURE SCREEN PARTNERS 2005 NO.2 LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
FUTURE SCREEN PARTNERS 2005 NO.3 LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
ECLIPSE FILM PARTNERS NO. 12 LLP LONDON Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SILENCE THERAPEUTICS (LONDON) LIMITED 2016-10-20 31-12-2015 £-22,372,673 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATER INTELLIGENCE INTERNATIONAL LTD LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
ARUNDEL PLACE PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
APACHE NORTH SEA LIMITED Active FULL 06100 - Extraction of crude petroleum
APACHE UK PENSION TRUSTEE LIMITED Active DORMANT 65300 - Pension funding
ARI (UK) LIMITED Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
AMROSA LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
AOG FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
AQUASCUTUM INTERNATIONAL LICENSING LIMITED LONDON UNITED KINGDOM Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
APACHE UK INVESTMENT LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
APACHE NORTH SEA PRODUCTION LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.