E-THERAPEUTICS PLC - LONDON
Company Profile | Company Filings |
Overview
E-THERAPEUTICS PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
E-THERAPEUTICS PLC was incorporated 22 years ago on 15/10/2001 and has the registered number: 04304473. The accounts status is FULL and accounts are next due on 31/07/2024.
E-THERAPEUTICS PLC was incorporated 22 years ago on 15/10/2001 and has the registered number: 04304473. The accounts status is FULL and accounts are next due on 31/07/2024.
E-THERAPEUTICS PLC - LONDON
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/07/2024 |
Registered Office
4 KINGDOM STREET
LONDON
W2 6BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM BRETHERTON | Secretary | 2022-11-25 | CURRENT | ||
TREVOR JONES | Aug 1942 | British | Director | 2015-10-28 | CURRENT |
MR AHMAD ALI MORTAZAVI | Jan 1971 | British,Iranian | Director | 2020-02-10 | CURRENT |
MR MICHAEL ANTHONY BRETHERTON | Dec 1955 | British | Director | 2020-02-10 | CURRENT |
MR STEVEN MEDLICOTT | Apr 1965 | British | Director | 2014-04-07 UNTIL 2020-02-10 | RESIGNED |
DR PETER EMIL ANDRAS | May 1971 | British | Secretary | 2004-10-05 UNTIL 2005-08-05 | RESIGNED |
MRS SARAH COLLETTE CLARE | Secretary | 2020-02-28 UNTIL 2021-07-31 | RESIGNED | ||
MR CHRISTOPHER CHARLES ROLAND DAWES | Apr 1965 | British | Secretary | 2007-01-01 UNTIL 2007-10-05 | RESIGNED |
MR SEAN TORQUIL NICOLSON | Oct 1965 | British | Secretary | 2007-10-05 UNTIL 2017-02-28 | RESIGNED |
NICHOLAS ALAN HOWSE | Aug 1968 | British | Secretary | 2001-11-08 UNTIL 2004-10-05 | RESIGNED |
MRS SUSAN MARGARET STEVEN | Secretary | 2017-03-15 UNTIL 2020-02-28 | RESIGNED | ||
TIMOTHY JAMES CARE | Aug 1961 | British | Nominee Director | 2001-10-15 UNTIL 2001-11-08 | RESIGNED |
DANIEL ELGER | Apr 1970 | British | Director | 2011-06-10 UNTIL 2014-04-07 | RESIGNED |
MS CHRISTINE SODEN | Jun 1957 | British | Director | 2017-11-01 UNTIL 2020-02-10 | RESIGNED |
STEPHEN RAYMOND SELF | Jun 1954 | British | Director | 2010-12-03 UNTIL 2016-09-30 | RESIGNED |
MR IAIN GLADSTONE ROSS | Jan 1954 | British | Director | 2016-01-06 UNTIL 2020-02-10 | RESIGNED |
SEAN NICOLSON | Oct 1965 | British | Director | 2015-04-01 UNTIL 2017-02-28 | RESIGNED |
JOHNNY MARK CORDINER | Jan 1966 | British | Director | 2005-01-01 UNTIL 2011-06-10 | RESIGNED |
PROFESSOR OLIVER FRANCIS WINTOUR JAMES | Sep 1943 | British | Director | 2007-10-05 UNTIL 2014-12-31 | RESIGNED |
MR BRADLEY RICHARD HOY | Nov 1962 | British | Director | 2008-09-04 UNTIL 2017-11-01 | RESIGNED |
DR ROYSTON FREDERICK DRUCKER | May 1953 | British | Director | 2005-05-11 UNTIL 2010-09-08 | RESIGNED |
DR RAJESH CHOPRA | Feb 1961 | British | Director | 2012-02-03 UNTIL 2015-10-28 | RESIGNED |
RAYMOND JOHN BARLOW | May 1968 | British | Director | 2017-04-06 UNTIL 2020-02-10 | RESIGNED |
PROFESSOR MALCOLM PHILIP YOUNG | Sep 1960 | British | Director | 2001-11-08 UNTIL 2016-07-12 | RESIGNED |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2021-08-01 UNTIL 2022-11-25 | RESIGNED | ||
THE CITY PARTNERSHIP (UK) LTD | Corporate Secretary | 2005-08-05 UNTIL 2006-12-31 | RESIGNED | ||
BOND DICKINSON | Corporate Nominee Secretary | 2001-10-15 UNTIL 2001-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Invesco Ltd | 2016-04-06 - 2019-10-28 | Hamilton Hm12 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |