SAVVAS IOANNOU NEOPHYTOU - CHESTER

SAVVAS IOANNOU NEOPHYTOU - CHESTER

.

Overview

MR SAVVAS IOANNOU NEOPHYTOU is a Director from Chester. This person was born in May 1972, which was over 51 years ago. MR SAVVAS IOANNOU NEOPHYTOU is British and resident in United Kingdom. This company officer is, or was, associated with at least 65 company roles.
Their most recent appointment, in our records, was to MANCHESTER BIOGEL LIMITED on 2021-09-13, from which they resigned on 2021-09-13.

Address

Deepbridge House, Chester Business Park
Chester
CH4 9QN
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
MANCHESTER BIOGEL LIMITED Liquidation Director 2021-09-13 until 2021-09-13 RESIGNED £5,187 cash, £-15,889 equity
MUMAC LIMITED Active Director 2019-04-10 until 2022-11-14 RESIGNED £68,508 cash, £103,302 equity
CLINICAL TASK SYSTEMS LIMITED Active Director 2019-03-26 until 2022-11-07 RESIGNED £168,503 cash, £657,300 equity
OPTIMISING CARE LIMITED Active Director 2019-03-26 CURRENT £1,838 cash, £11,989 equity
SCHOOL WELLBEING ACCELERATOR LTD Active Director 2019-03-26 until 2023-03-07 RESIGNED £81,803 cash, £-42,788 equity
KIDS COPD MONITORING LIMITED Dissolved - no longer trading Director 2019-01-11 until 2019-11-28 RESIGNED £45 cash
KIDS MEDICINE COMPLIANCE LIMITED Dissolved - no longer trading Director 2019-01-11 until 2019-11-28 RESIGNED £44 cash, £1 equity
PIK KIT LIMITED Dissolved - no longer trading Director 2019-01-09 until 2019-11-28 RESIGNED £32 cash, £13 equity
MOLMART LTD. Active Director 2018-09-12 CURRENT £-110,052 equity
ARTERIUS LIMITED Active Director 2018-07-02 until 2021-01-28 RESIGNED £1,750,836 cash, £4,216,094 equity
REAL SPACE LTD Active Director 2018-05-01 CURRENT £8,652 cash, £-62,736 equity
ALLERGY FREE RESTAURANTS LIMITED Active Director 2018-04-04 until 2021-09-22 RESIGNED £10,521 cash, £40,781 equity
REEL MEDICAL TECHNOLOGIES LIMITED Dissolved - no longer trading Director 2018-04-04 until 2019-11-28 RESIGNED £1,477 cash, £1,791 equity
BUSY KIDS LTD Dissolved - no longer trading Director 2018-03-16 CURRENT £-2,369 equity
PHYSIOPAL DIGITAL LTD Dissolved - no longer trading Director 2018-01-19 until 2020-06-11 RESIGNED £38 cash, £5,605 equity
SAMPLE TRACKER LTD Dissolved - no longer trading Director 2018-01-19 until 2019-11-28 RESIGNED £1,207 cash, £364 equity
REMEDY MEDPASS LTD Dissolved - no longer trading Director 2018-01-19 until 2019-11-28 RESIGNED £107 cash, £184 equity
PICTUREPATH LTD Active Director 2017-12-22 until 2023-02-23 RESIGNED £317,901 cash, £116,154 equity
REHAPP LTD Active Director 2017-10-31 until 2021-06-18 RESIGNED £45 cash, £4,455 equity
BLOOD SENSE LIMITED Active - Proposal to Strike off Director 2017-08-22 until 2020-07-19 RESIGNED £12 cash, £5,912 equity
AUDIOLOGY METRICS LIMITED Active Director 2017-08-22 until 2022-11-07 RESIGNED £500,003 cash, £380,536 equity
AQUARATE LIMITED Active Director 2017-08-22 until 2019-09-11 RESIGNED £170,671 cash, £-747,443 equity
STENT TEK LIMITED Active Director 2017-06-19 until 2020-07-16 RESIGNED £5,274,586 cash, £5,908,176 equity
NEW PATH MOLECULAR RESEARCH LTD Active Director 2017-05-23 until 2019-09-11 RESIGNED £112,763 equity
PACLA MEDICAL LIMITED Active Director 2017-05-12 until 2020-12-05 RESIGNED £-573,460 equity
TOOKIE LIMITED Active Director 2017-04-05 until 2020-04-22 RESIGNED £79 cash, £-193,000 equity
T-EDTA LTD Dissolved - no longer trading Director 2017-04-05 until 2021-04-26 RESIGNED £6,058 equity
GLYCONICS LIMITED Active Director 2017-04-05 until 2020-06-25 RESIGNED £498,265 cash, £2,333,439 equity
ELASMOGEN LIMITED Active Director 2017-04-05 CURRENT £170,095 cash
KEIA LTD Active Director 2017-04-04 until 2022-11-07 RESIGNED £54,646 equity
CELL LANE LIMITED Active - Proposal to Strike off Director 2017-03-13 CURRENT £21,655 equity
FEN EP LIMITED Active Director 2017-03-07 until 2020-07-15 RESIGNED £71,638 equity
ZILICO LIMITED Active Director 2017-02-02 CURRENT £5,527 cash
CARE CUBE SOLUTIONS LTD Active Director 2017-01-04 until 2019-11-08 RESIGNED £32,767 cash, £-211,053 equity
DVS RESPIRATORY LTD Active Director 2016-12-21 until 2021-01-01 RESIGNED £2,078 equity
DVS DIABETES LTD Active Director 2016-12-21 until 2020-09-01 RESIGNED
DVS AUGMENTED REALITY LTD Active Director 2016-12-21 until 2021-02-09 RESIGNED £9 cash, £2,315 equity
SMART CITIES ACADEMY LIMITED Active Director 2016-12-21 until 2018-11-12 RESIGNED £195 cash, £155,465 equity
DVS VIRTUAL REALITY LTD Active Director 2016-12-21 until 2020-03-31 RESIGNED £4 cash, £2,316 equity
FUTURE STATE CO-FOUNDERY LTD Active - Proposal to Strike off Director 2016-12-21 until 2018-06-10 RESIGNED £25,487 cash, £3,067 equity
LINIGHAN LIMITED Liquidation Director 2016-12-21 until 2018-05-30 RESIGNED
VERNAZZA LTD Liquidation Director 2016-12-21 until 2018-05-30 RESIGNED
DVS PUBLIC HEALTH LTD Active Director 2016-12-21 until 2020-03-31 RESIGNED
ANDY AND SARAH DAVIDSON ENTERPRISES LIMITED Active Director 2016-12-21 until 2018-05-14 RESIGNED £3,393 cash, £3,459 equity
VISCGO LIMITED Active Director 2016-12-12 until 2023-01-20 RESIGNED £68,039 cash, £10,182 equity
PILL CONNECT LIMITED Active Director 2016-11-28 until 2017-08-31 RESIGNED £104,366 cash, £156,686 equity
LIVERPOOL CHIROCHEM LIMITED Active Director 2016-11-28 until 2020-02-24 RESIGNED £141,047 cash, £2,935,170 equity
DEEPBRIDGE CAPITAL LLP Active Llp Member 2016-08-01 CURRENT
BEAMLINE DIAGNOSTICS LIMITED Dissolved - no longer trading Director 2016-07-20 until 2019-09-16 RESIGNED £36,281 cash, £37,380 equity
FRESH WELLNESS LIMITED Dissolved - no longer trading Director 2016-07-01 until 2019-11-28 RESIGNED £38 cash, £5,810 equity
RENEPHRA LIMITED Dissolved - no longer trading Director 2016-06-15 until 2020-11-12 RESIGNED £838 cash, £410 equity
DIGITAL AUDIOLOGY TECHNOLOGIES LIMITED Active - Proposal to Strike off Director 2016-05-19 until 2019-11-28 RESIGNED £38 cash, £5,803 equity
ASTHMA BUDDY LIMITED Active - Proposal to Strike off Director 2016-05-19 until 2019-11-28 RESIGNED £45 cash, £5,955 equity
DOCTORS HOURS LIMITED Active - Proposal to Strike off Director 2016-05-19 until 2019-11-28 RESIGNED £45 cash, £5,955 equity
BLOOM REVALIDATION LIMITED Active - Proposal to Strike off Director 2016-05-19 until 2019-11-28 RESIGNED £12 cash, £5,988 equity
METIX LIMITED Active Director 2016-04-06 CURRENT £36,886 cash, £-164,163 equity
FILISIA INTERFACES LTD Active Director 2016-04-05 until 2020-03-02 RESIGNED £62,128 cash, £417,095 equity
MANCHESTER BIOTECH LIMITED Liquidation Director 2016-04-01 CURRENT £9,806 cash, £97,114 equity
IBISVISION LIMITED Active Director 2016-04-01 until 2019-10-31 RESIGNED £224,083 cash
TRANSCRIPTOGEN LTD Active Director 2016-03-31 until 2022-11-07 RESIGNED £112,270 cash, £110,619 equity
ELIGOCHEM LIMITED Active Director 2016-03-31 until 2020-01-06 RESIGNED £12,461 cash, £-18,454 equity
TORAFUGU LTD Dissolved - no longer trading Director 2016-03-29 CURRENT £1 cash, £1 equity
CERNERETEC LTD Active Director 2016-01-25 until 2019-09-20 RESIGNED £76,456 cash, £137,383 equity
TORAFUGU TECH LTD Dissolved - no longer trading Secretary 2016-01-05 CURRENT
TORAFUGU TECH LTD Dissolved - no longer trading Director 2016-01-05 CURRENT

Companies Controlled

Company Active from Level of control
TORAFUGU LTD 2016-04-06 Ownership of shares 75 to 100 percent
TORAFUGU TECH LTD 2016-12-27 - 2019-01-15 Ownership of shares 25 to 50 percent
TRANSCRIPTOGEN LTD 2016-04-06 Significant influence or control


Related People

Name Occupation Address No of Appointments
MICHIEL JOHN HENDRIK SMITH Director Glasgow, United Kingdom 9
MRS MARJORIE STUART DONALDSON Chief Executive Officer Aberdeen 3
MR WILLIAM BLAIR MACGREGOR DONALDSON Director Aberdeen, United Kingdom 3
MR RICHARD JOHN TURNER Director Bristol, England 16
DR GRAHAM NIGEL MAW Medicinal Chemistry Consultant Sandwich, England 2
DR ANSBERT ALEXANDER ALEX Director 90451 Nuernberg, Germany 3
DR ANDREW BRIAN MCELROY Company Director Canterbury, England 10
MR RICHARD BURCHELL SILBERBAUER Director Edenbridge, United Kingdom 5
MR. MARK DOUGLAS ROGER Company Director Glasgow, Scotland 12
DR JOANNE PHOENIX Director Liverpool, England 11
DR CHRISTOPHER ALAN KEIGHTLEY Company Director Cambridge, United Kingdom 4
PROFESSOR DAVID EDWIN THURSTON Director And Emeritus Professor Of Drug Discovery Nuneaton, England 7
DR RICHARD CHARLES SAUMAREZ Retired Physician Cambridge, England 2
MR ALISTAIR TAYLOR Director Cambridge 1
MR ADAM KEITH WOLMAN Director Glasgow, Scotland 2
MR PAUL FREDERICK HEDGELAND Non-Executive Director Leeds, England 6
MR TOBIAS ELLIS STONE Director London, England 10
JUSTIN BIRLEY Sales Director Glasgow, Scotland 1
DR STEPHANE ROBERT MERY Company Director London, England 5

Nearby People

Name Occupation Address No of Appointments
MR GAVIN PAUL DELANEY Director Chester 25
MISS LOUISE HELEN FARLEY Director Chester, United Kingdom 5
MR GARETH DAVID GROOME Chester, United Kingdom 1
MR IAN WARWICK Director Chester, United Kingdom 20
DEEPBRIDGE PARTNERS LIMITED Chester, United Kingdom 1
MR GARETH DAVID GROOME Chester, United Kingdom 1
MR GARETH DAVID GROOME Chester, United Kingdom 1
MR GARETH DAVID GROOME Chester, United Kingdom 30
IAN LESLIE EVANS Services Director Chester, England 4
MR CHARLES HARRISON METCALFE Director Chester, United Kingdom 2