DICERNA EU LIMITED

Register to unlock more data on OkredoRegister

DICERNA EU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09446220

Incorporation date

18/02/2015

Size

Small

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2015)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon02/01/2025
Application to strike the company off the register
dot icon08/05/2024
Compulsory strike-off action has been discontinued
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon03/05/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon06/04/2023
Change of details for Dicerna Pharmaceuticals, Inc as a person with significant control on 2023-04-06
dot icon27/12/2022
Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-27
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Termination of appointment of Douglas Pàgan as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of Douglas Fambrough as a director on 2022-03-16
dot icon28/03/2022
Termination of appointment of James Barry Weissman as a director on 2022-03-16
dot icon28/03/2022
Appointment of Bob Dale Brown as a director on 2022-03-16
dot icon28/03/2022
Appointment of Timothy Bernstein as a director on 2022-03-16
dot icon28/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Second filing of Confirmation Statement dated 2020-02-18
dot icon25/05/2021
Confirmation statement made on 2021-02-18 with updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/10/2020
Compulsory strike-off action has been discontinued
dot icon26/10/2020
Confirmation statement made on 2020-02-18 with updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon14/10/2020
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2020-09-27
dot icon14/10/2020
Appointment of Vistra Cosec Limited as a secretary on 2020-09-28
dot icon24/09/2020
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2020-09-24
dot icon01/09/2020
Appointment of Chief Financial Officer Douglas Pàgan as a director on 2020-07-14
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon06/03/2018
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2018-03-06
dot icon11/04/2017
Micro company accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon22/08/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon26/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/03/2016
Appointment of James Barry Weissman as a director
dot icon18/03/2016
Termination of appointment of James Dentzer as a director on 2016-01-07
dot icon16/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/03/2016
Director's details changed for Douglas Fambrough on 2015-02-18
dot icon16/03/2016
Appointment of James Barry Weissman as a director on 2016-01-07
dot icon15/03/2016
Termination of appointment of James Dentzer as a director on 2016-01-07
dot icon29/07/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon29/07/2015
Appointment of Orangefield Registrars Limited as a secretary on 2015-07-21
dot icon18/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
223.00K
-
0.00
-
-
2022
0
232.35K
-
0.00
-
-
2022
0
232.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(USD)

232.35K £Ascended4.19 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

-

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
28/09/2020 - Present
1666
Bernstein, Timothy
Director
16/03/2022 - Present
-
Brown, Bob Dale
Director
16/03/2022 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICERNA EU LIMITED

DICERNA EU LIMITED is an(a) Dissolved company incorporated on 18/02/2015 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DICERNA EU LIMITED?

toggle

DICERNA EU LIMITED is currently Dissolved. It was registered on 18/02/2015 and dissolved on 01/04/2025.

Where is DICERNA EU LIMITED located?

toggle

DICERNA EU LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does DICERNA EU LIMITED do?

toggle

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

What is the latest filing for DICERNA EU LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.