DESTINY PHARMA LIMITED

Register to unlock more data on OkredoRegister

DESTINY PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03167025

Incorporation date

04/03/1996

Size

Full

Contacts

Registered address

Registered address

C/O Cork Gully Llp, 40, Villiers Street, London WC2N 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon25/02/2026
Termination of appointment of Shaun Claydon as a secretary on 2026-02-23
dot icon08/08/2025
Appointment of a voluntary liquidator
dot icon01/08/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/03/2025
Administrator's progress report
dot icon08/11/2024
Termination of appointment of Shaun Claydon as a director on 2024-09-30
dot icon05/11/2024
Result of meeting of creditors
dot icon19/10/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon19/10/2024
Statement of administrator's proposal
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Re-registration of Memorandum and Articles
dot icon03/09/2024
Certificate of re-registration from Public Limited Company to Private
dot icon03/09/2024
Re-registration from a public company to a private limited company
dot icon30/08/2024
Appointment of an administrator
dot icon30/08/2024
Registered office address changed from Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB to C/O Cork Gully Llp, 40 Villiers Street London WC2N 6NJ on 2024-08-30
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon20/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon01/09/2023
Appointment of Mr Christopher John Tovey as a director on 2023-09-01
dot icon02/08/2023
Director's details changed for Sir Nigel Russell Rudd on 2023-08-01
dot icon01/08/2023
Appointment of Sir Nigel Russell Rudd as a director on 2023-07-25
dot icon31/07/2023
Termination of appointment of Philip Nicholas Rodgers as a director on 2023-07-19
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Resolutions
dot icon13/06/2023
Resolutions
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Neil Robert Clark as a director on 2023-05-25
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon20/04/2023
Resolutions
dot icon23/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon14/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon01/06/2022
Appointment of Mr Nigel Stanley Brooksby as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr James Patrick Stearns as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Huai Zheng Peng as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Aled Paton Williams as a director on 2022-06-01
dot icon17/05/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Resolutions
dot icon31/03/2022
Termination of appointment of Peter Morgan as a director on 2022-03-31
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon28/03/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-29
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon14/12/2020
Resolutions
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon23/06/2020
Resolutions
dot icon23/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/01/2020
Appointment of Mrs Debra Barker as a director on 2020-01-01
dot icon24/09/2019
Termination of appointment of Anthony Joseph Eagle as a director on 2019-09-23
dot icon30/05/2019
Full accounts made up to 2018-12-31
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/01/2019
Termination of appointment of Nigel Russell Rudd as a director on 2018-12-31
dot icon14/12/2018
Termination of appointment of Simon Emanuel Sacerdoti as a director on 2018-10-24
dot icon25/10/2018
Appointment of Mr Shaun Claydon as a secretary on 2018-10-24
dot icon25/10/2018
Appointment of Mr Shaun Claydon as a director on 2018-10-24
dot icon25/10/2018
Termination of appointment of Simon Emanuel Sacerdoti as a secretary on 2018-10-24
dot icon27/06/2018
Appointment of Mr Philip Nicholas Rodgers as a director on 2018-06-21
dot icon22/06/2018
Resolutions
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-03-04 with updates
dot icon04/12/2017
Appointment of Dr Huai Zheng Peng as a director on 2017-12-01
dot icon06/11/2017
Resolutions
dot icon26/10/2017
Memorandum and Articles of Association
dot icon07/09/2017
Director's details changed for Mr Peter Morgan on 2017-09-07
dot icon07/09/2017
Director's details changed for Dr William Guy Love on 2017-09-07
dot icon07/09/2017
Director's details changed for Mr Anthony Joseph Eagle on 2017-09-07
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-09-04
dot icon30/08/2017
Resolutions
dot icon24/08/2017
Termination of appointment of Geoffrey Howard Matthews as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of Jemima Elizabeth Wade as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of David Vaughan Scott as a director on 2017-06-02
dot icon24/08/2017
Termination of appointment of William Guy Love as a secretary on 2017-06-02
dot icon22/08/2017
Re-registration of Memorandum and Articles
dot icon22/08/2017
Balance Sheet
dot icon22/08/2017
Auditor's report
dot icon22/08/2017
Auditor's statement
dot icon22/08/2017
Resolutions
dot icon22/08/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon22/08/2017
Resolutions
dot icon22/08/2017
Change of name notice
dot icon15/08/2017
Termination of appointment of David Roblin as a director on 2017-05-30
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon31/01/2017
Appointment of Mr Neil Robert Clark as a director on 2017-01-20
dot icon26/01/2017
Resolutions
dot icon26/01/2017
Change of name notice
dot icon26/01/2017
Statement by Directors
dot icon26/01/2017
Statement of capital on 2017-01-26
dot icon26/01/2017
Solvency Statement dated 19/01/17
dot icon26/01/2017
Resolutions
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-09-28
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-10-21
dot icon11/11/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Appointment of Mr Simon Emanuel Sacerdoti as a director on 2016-04-07
dot icon11/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-03-04
dot icon24/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon21/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-03-04
dot icon18/02/2016
Statement of capital following an allotment of shares on 2014-02-02
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon26/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon21/01/2015
Appointment of Mrs Jemima Elizabeth Wade as a director on 2014-12-17
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-12
dot icon04/11/2014
Registered office address changed from , Sussex Innovation Centre, Science Park Square, Falmer Brighton, East Sussex, BN1 9SB to Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on 2014-11-04
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/08/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon30/08/2014
Resolutions
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon23/12/2011
Appointment of Dr David Roblin as a director
dot icon21/12/2011
Appointment of Sir Nigel Russell Rudd as a director
dot icon18/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon18/04/2011
Director's details changed for Peter Morgan on 2011-03-04
dot icon18/04/2011
Director's details changed for William Love on 2011-03-04
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 04/03/09; full list of members
dot icon11/06/2009
Director's change of particulars / david scott / 17/07/2002
dot icon11/06/2009
Director's change of particulars / peter morgan / 31/03/2006
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2008
Resolutions
dot icon12/09/2008
Director and secretary's change of particulars / william love / 11/09/2007
dot icon08/09/2008
Ad 29/08/08\gbp si [email protected]=10.83\gbp ic 552.01/562.84\
dot icon18/08/2008
Ad 01/08/08\gbp si [email protected]=16.57\gbp ic 535.44/552.01\
dot icon18/08/2008
Ad 25/07/08\gbp si [email protected]=50.1\gbp ic 485.34/535.44\
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 04/03/08; no change of members
dot icon14/03/2008
Miscellaneous
dot icon01/10/2007
Ad 24/09/07--------- £ si [email protected] £ ic 485/485
dot icon16/06/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon06/06/2007
Return made up to 04/03/07; change of members
dot icon17/10/2006
Ad 29/09/06--------- £ si [email protected]=1 £ ic 479/480
dot icon03/10/2006
Ad 23/08/06--------- £ si [email protected]=64 £ ic 415/479
dot icon29/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 04/03/06; full list of members
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Ad 30/09/05--------- £ si [email protected]=5 £ ic 410/415
dot icon19/10/2005
Ad 31/08/05--------- £ si [email protected]=45 £ ic 365/410
dot icon29/07/2005
Ad 13/07/05--------- £ si [email protected]=59 £ ic 306/365
dot icon17/06/2005
Resolutions
dot icon19/05/2005
Return made up to 04/03/05; change of members
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Ad 27/01/05--------- £ si [email protected]=9 £ ic 297/306
dot icon01/12/2004
Ad 11/11/04--------- £ si [email protected]=9 £ ic 288/297
dot icon15/11/2004
Resolutions
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 04/03/04; full list of members
dot icon22/03/2004
Resolutions
dot icon21/01/2004
Ad 28/11/03-12/12/03 £ si [email protected]=3 £ ic 284/287
dot icon17/09/2003
Resolutions
dot icon29/08/2003
Ad 14/08/03--------- £ si [email protected]=23 £ ic 261/284
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 04/03/03; full list of members
dot icon09/05/2003
Director resigned
dot icon07/03/2003
Particulars of mortgage/charge
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
New director appointed
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Ad 13/06/02--------- £ si [email protected]=13 £ ic 247/260
dot icon24/04/2002
Return made up to 04/03/02; full list of members
dot icon21/12/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
New director appointed
dot icon24/05/2001
Secretary's particulars changed;director's particulars changed
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Ad 25/04/01--------- £ si [email protected]=16 £ ic 231/247
dot icon08/03/2001
Return made up to 04/03/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Resolutions
dot icon19/04/2000
Ad 13/04/00--------- £ si [email protected]=9 £ ic 222/231
dot icon19/04/2000
New director appointed
dot icon17/04/2000
Return made up to 04/03/00; full list of members
dot icon22/02/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Ad 25/08/99--------- premium £ si [email protected]=22 £ ic 200/222
dot icon04/03/1999
Return made up to 04/03/99; full list of members
dot icon25/08/1998
New director appointed
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Director resigned
dot icon24/03/1998
Return made up to 04/03/98; full list of members
dot icon09/03/1998
Resolutions
dot icon09/03/1998
S-div 25/02/98
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
New director appointed
dot icon20/03/1997
Registered office changed on 20/03/97 from: unit 24 sussex innovation centre, science park square, falmer brighton, BN1 9SB
dot icon27/02/1997
Registered office changed on 27/02/97 from: unit 24 sussex innovation centre, science park square, falmer, brighton BN1 9SB
dot icon27/02/1997
Return made up to 04/03/97; full list of members
dot icon13/02/1997
Certificate of change of name
dot icon30/12/1996
Ad 10/12/96--------- £ si 198@1=198 £ ic 2/200
dot icon02/07/1996
New secretary appointed;new director appointed
dot icon02/07/1996
New director appointed
dot icon28/06/1996
Registered office changed on 28/06/96 from: somerset house, temple street, birmingham, west midlands B2 5DN
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Secretary resigned
dot icon28/06/1996
Ad 17/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/1996
Resolutions
dot icon04/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Debra Stephanie
Director
01/01/2020 - Present
2
Tovey, Christopher John
Director
01/09/2023 - Present
5
Rudd, Nigel Russell, Sir
Director
25/07/2023 - Present
4
Brooksby, Nigel Stanley
Director
01/06/2022 - Present
42
Stearns, James Patrick
Director
01/06/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINY PHARMA LIMITED

DESTINY PHARMA LIMITED is an(a) Liquidation company incorporated on 04/03/1996 with the registered office located at C/O Cork Gully Llp, 40, Villiers Street, London WC2N 6NJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINY PHARMA LIMITED?

toggle

DESTINY PHARMA LIMITED is currently Liquidation. It was registered on 04/03/1996 .

Where is DESTINY PHARMA LIMITED located?

toggle

DESTINY PHARMA LIMITED is registered at C/O Cork Gully Llp, 40, Villiers Street, London WC2N 6NJ.

What does DESTINY PHARMA LIMITED do?

toggle

DESTINY PHARMA LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for DESTINY PHARMA LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Shaun Claydon as a secretary on 2026-02-23.