AVVINITY THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

AVVINITY THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09967702

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2023
Registered office address changed from 66 Prescot Street Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 2023-12-31
dot icon31/10/2023
Liquidators' statement of receipts and payments to 2023-09-05
dot icon14/09/2022
Appointment of a voluntary liquidator
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Statement of affairs
dot icon12/09/2022
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 66 Prescot Street Prescot Street London E1 8NN on 2022-09-12
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon11/03/2022
Change of details for Cos Holdings Ltd as a person with significant control on 2022-03-11
dot icon10/03/2022
Director's details changed for Christopher Eric Lowe on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon04/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon07/12/2021
Current accounting period shortened from 2022-07-31 to 2021-12-31
dot icon02/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon28/06/2021
Current accounting period shortened from 2021-12-31 to 2021-07-31
dot icon14/06/2021
Appointment of Clare Elizabeth Terlouw as a director on 2021-06-04
dot icon11/06/2021
Termination of appointment of Pauline Christine Stasiak as a director on 2021-05-28
dot icon28/05/2021
Cessation of Centauri Therapeutics Limited as a person with significant control on 2021-05-13
dot icon28/05/2021
Notification of Cos Holdings Ltd as a person with significant control on 2021-05-13
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-01-24 with updates
dot icon09/11/2020
Appointment of Dr Jonathan David Moore as a director on 2020-11-01
dot icon09/11/2020
Appointment of Mr Nicholas James Staples as a director on 2020-11-01
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon13/08/2020
Change of details for Centauri Therapeutics Limited as a person with significant control on 2020-07-16
dot icon05/08/2020
Appointment of Pauline Christine Stasiak as a director on 2020-07-21
dot icon05/08/2020
Appointment of Jonathan Stuart Synett as a director on 2020-07-21
dot icon28/04/2020
Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London C1N 2HA United Kingdom to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2020-04-28
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon07/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Jonathan David Moore as a director on 2019-02-26
dot icon15/02/2019
Appointment of Christopher Eric Lowe as a director on 2019-02-13
dot icon15/02/2019
Termination of appointment of Richard John Vellacott as a director on 2019-02-13
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon29/01/2019
Change of details for Horizon Discovery Group Plc as a person with significant control on 2018-08-03
dot icon29/01/2019
Change of details for Centauri Therapeutics Limited as a person with significant control on 2018-08-03
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon05/09/2018
Change of share class name or designation
dot icon23/08/2018
Registered office address changed from 8100 Cambridge Research Park Beach Drive, Waterbeach Cambridge CB25 9TL England to 1st Floor Thavies Inn House 3-4 Holborn Circus London C1N 2HA on 2018-08-23
dot icon23/08/2018
Appointment of Mr Richard John Vellacott as a director on 2018-08-03
dot icon23/08/2018
Resolutions
dot icon15/08/2018
Termination of appointment of Darrin Matthew Disley as a director on 2018-02-28
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon03/02/2017
Director's details changed for Mr Jon Moore on 2017-01-23
dot icon14/07/2016
Appointment of Nicolas Andrew Higgins as a director on 2016-07-04
dot icon14/07/2016
Termination of appointment of Stuart John Lawson as a director on 2016-07-04
dot icon14/07/2016
Registered office address changed from 7100 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL England to 8100 Cambridge Research Park Beach Drive, Waterbeach Cambridge CB25 9TL on 2016-07-14
dot icon14/07/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon01/04/2016
Resolutions
dot icon01/04/2016
Particulars of variation of rights attached to shares
dot icon01/04/2016
Change of share class name or designation
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon03/03/2016
Appointment of Mr Jon Moore as a director on 2016-03-01
dot icon03/03/2016
Certificate of change of name
dot icon02/03/2016
Appointment of Dr Darrin Matthew Disley as a director on 2016-03-01
dot icon02/03/2016
Registered office address changed from Second Floor 6 Arlington Street London SW1A 1RE United Kingdom to 7100 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL on 2016-03-02
dot icon25/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£976,239.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/01/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.40M
-
0.00
976.24K
-
2021
5
2.40M
-
0.00
976.24K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

2.40M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

976.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vellacott, Richard John
Director
03/08/2018 - 13/02/2019
10
Moore, Jonathan David, Dr
Director
01/03/2016 - 26/02/2019
6
Moore, Jonathan David, Dr
Director
01/11/2020 - Present
6
Stasiak, Pauline Christine, Dr
Director
21/07/2020 - 28/05/2021
3
Lawson, Stuart John
Director
25/01/2016 - 04/07/2016
64

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVVINITY THERAPEUTICS LIMITED

AVVINITY THERAPEUTICS LIMITED is an(a) Liquidation company incorporated on 25/01/2016 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 7 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVVINITY THERAPEUTICS LIMITED?

toggle

AVVINITY THERAPEUTICS LIMITED is currently Liquidation. It was registered on 25/01/2016 .

Where is AVVINITY THERAPEUTICS LIMITED located?

toggle

AVVINITY THERAPEUTICS LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does AVVINITY THERAPEUTICS LIMITED do?

toggle

AVVINITY THERAPEUTICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does AVVINITY THERAPEUTICS LIMITED have?

toggle

AVVINITY THERAPEUTICS LIMITED had 5 employees in 2021.

What is the latest filing for AVVINITY THERAPEUTICS LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.