AVVINITY THERAPEUTICS LIMITED - LONDON
Company Profile | Company Filings |
Overview
AVVINITY THERAPEUTICS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
AVVINITY THERAPEUTICS LIMITED was incorporated 8 years ago on 25/01/2016 and has the registered number: 09967702. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
AVVINITY THERAPEUTICS LIMITED was incorporated 8 years ago on 25/01/2016 and has the registered number: 09967702. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
AVVINITY THERAPEUTICS LIMITED - LONDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
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 | 31/12/2021 | 30/09/2023 |
Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
This Company Originates in : United Kingdom
Previous trading names include:
CENTAURI ONCOLOGY LIMITED (until 03/03/2016)
CENTAURI ONCOLOGY LIMITED (until 03/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2022 | 07/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MICHAEL WESTBY | Jun 1966 | British | Director | 2016-01-25 | CURRENT |
MRS CLARE ELIZABETH TERLOUW | Dec 1973 | British,Canadian | Director | 2021-06-04 | CURRENT |
MR JONATHAN SYNETT | Apr 1977 | British | Director | 2020-07-21 | CURRENT |
MR NICHOLAS JAMES STAPLES | Feb 1970 | British | Director | 2020-11-01 | CURRENT |
CHRISTOPHER ERIC LOWE | Jul 1975 | British | Director | 2019-02-13 | CURRENT |
MR JON MOORE | Apr 1967 | British | Director | 2020-11-01 | CURRENT |
NICOLAS ANDREW HIGGINS | Sep 1956 | British | Director | 2016-07-04 | CURRENT |
MR RICHARD VELLACOTT | Sep 1974 | British | Director | 2018-08-03 UNTIL 2019-02-13 | RESIGNED |
PAULINE CHRISTINE STASIAK | Feb 1963 | British | Director | 2020-07-21 UNTIL 2021-05-28 | RESIGNED |
MR STUART JOHN LAWSON | Apr 1968 | British | Director | 2016-01-25 UNTIL 2016-07-04 | RESIGNED |
MR JON MOORE | Apr 1967 | British | Director | 2016-03-01 UNTIL 2019-02-26 | RESIGNED |
DR DARRIN MATTHEW DISLEY | Jul 1967 | British | Director | 2016-03-01 UNTIL 2018-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cos Holdings Ltd | 2021-05-13 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Centauri Therapeutics Limited | 2016-04-06 - 2021-05-13 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Horizon Discovery Group Plc | 2016-04-06 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-03-05 | 31-12-2021 | 976,239 Cash -2,396,811 equity |
ACCOUNTS - Final Accounts | 2021-11-03 | 31-07-2021 | 1,499,144 Cash -1,628,148 equity |
ACCOUNTS - Final Accounts | 2021-04-13 | 31-12-2020 | 2,637,077 Cash -443,397 equity |
ACCOUNTS - Final Accounts | 2020-03-25 | 31-12-2019 | 475,532 Cash 731,504 equity |