1
4385, 13633862 - Companies House Default Address, Cardiff
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-35,303 GBP2023-09-30
Person with significant control
2021-09-21 ~ 2022-02-06
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Ownership of shares – 75% or more → OE
2
INROTIS TECHNOLOGIES LIMITED - 2007-09-21
E-THERAPEUTIC SYSTEMS LIMITED - 2003-03-18
CROSSCO (643) LIMITED - 2001-11-13
4 Kingdom Street, London, England
Active Corporate (6 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2019-10-28
CIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
2nd Floor 107 Cheapside, London, England
Dissolved Corporate (3 parents)
Person with significant control
2022-02-14 ~ 2022-02-14
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
4
CELL MEDICA LIMITED - 2020-02-13
IMMUNOCODE LIMITED - 2005-11-18
C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
Liquidation Corporate (1 parent, 1 offspring)
Person with significant control
2016-05-12 ~ 2016-05-12
CIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
MACROCOM (964) LIMITED - 2007-02-15
Level 8 110 Queen Street, Glasgow
Dissolved Corporate (7 parents)
Equity (Company account)
38,916 GBP2021-06-30
Person with significant control
2016-04-06 ~ 2016-04-06
CIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
VERNALIS LIMITED - 2020-12-03
VERNALIS PLC - 2018-10-11
BRITISH BIOTECH PLC - 2003-10-01
BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-07-29
BRITISH BIO-TECHNOLOGY GROUP PLC - 1994-06-03
DOUBLEMANTA LIMITED - 1989-03-17
Suite 1, 7th Floor 50 Broadway, London, United Kingdom
Active Corporate (5 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2018-10-10
CIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
7
MERCIA TECHNOLOGIES PLC - 2019-07-04
Forward House, 17 High Street, Henley In Arden, Warwickshire
Active Corporate (7 parents, 8 offsprings)
Person with significant control
2016-04-06 ~ 2019-11-12
CIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
8
REDDE LTD - 2024-07-02
REDDE PLC - 2020-03-09
HELPHIRE GROUP PLC. - 2014-05-23
HELPHIRE GROUP HOLDINGS LIMITED - 1997-02-19
Northgate Centre, Lingfield Way, Darlington, England
Active Corporate (5 parents, 14 offsprings)
Person with significant control
2017-06-26 ~ 2019-11-01
CIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
9
136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
Active Corporate (9 parents)
Profit/Loss (Company account)
-8,000 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2016-04-06 ~ 2021-04-30
CIF 6 - Ownership of shares – More than 25% but not more than 50% → OE