EDEN BIOPHARMA GROUP LIMITED

Register to unlock more data on OkredoRegister

EDEN BIOPHARMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04715370

Incorporation date

27/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp, 46-48 East Smithfield, London E1W 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon17/04/2019
Final Gazette dissolved following liquidation
dot icon17/01/2019
Return of final meeting in a members' voluntary winding up
dot icon31/07/2018
Registered office address changed from 12 Estuary Banks Speke Liverpool L24 8RB to C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 2018-07-31
dot icon26/07/2018
Declaration of solvency
dot icon26/07/2018
Appointment of a voluntary liquidator
dot icon26/07/2018
Resolutions
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/10/2017
Termination of appointment of Tom Nelligan as a secretary on 2017-10-13
dot icon13/10/2017
Termination of appointment of Janice Elizabeth Stewart as a director on 2017-06-30
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon03/11/2015
Appointment of Mr Tom Nelligan as a secretary on 2015-11-03
dot icon03/11/2015
Termination of appointment of Paul Mino Bisaro as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of David Adam Buchen as a director on 2015-05-01
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Appointment of Mrs Janice Eliabeth Stewart as a director on 2014-08-13
dot icon13/08/2014
Termination of appointment of Fred Wilkinson as a director on 2014-04-25
dot icon22/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Paul Mino Bisaro on 2012-01-01
dot icon19/04/2012
Director's details changed for David Adam Buchen on 2012-01-01
dot icon19/04/2012
Director's details changed for Dr Fred Wilkinson on 2012-01-01
dot icon19/04/2012
Director's details changed for Crawford David Brown on 2011-04-30
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon07/02/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon05/08/2010
Group of companies' accounts made up to 2009-06-30
dot icon07/07/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/07/2010
Director's details changed for Crawford David Brown on 2010-01-01
dot icon06/07/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon10/05/2010
Appointment of Paul Mino Bisaro as a director
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Appointment of David Adam Buchen as a director
dot icon15/02/2010
Appointment of Fred Wilkinson as a director
dot icon12/02/2010
Termination of appointment of Anita Bate as a secretary
dot icon12/02/2010
Termination of appointment of Andrew Stafford Deitsch as a director
dot icon12/02/2010
Termination of appointment of Tony Atkinson as a director
dot icon12/02/2010
Termination of appointment of John Caldwell as a director
dot icon12/02/2010
Termination of appointment of Peter Cozens as a director
dot icon12/02/2010
Termination of appointment of Tony Allen as a director
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon30/07/2009
Group of companies' accounts made up to 2008-06-30
dot icon06/05/2009
Return made up to 28/03/09; full list of members
dot icon11/08/2008
Gbp nc 200000/400000\18/03/08
dot icon07/08/2008
Capitals not rolled up
dot icon01/08/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/05/2008
Return made up to 28/03/08; full list of members
dot icon18/07/2007
Director resigned
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon24/04/2007
Location of debenture register
dot icon24/04/2007
Location of register of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: national biomanufacturing centre estuary banks estuary business park liverpool merseyside L24 8RB
dot icon03/03/2007
Full accounts made up to 2006-06-30
dot icon02/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon04/04/2006
Return made up to 28/03/06; full list of members
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon09/03/2006
Registered office changed on 09/03/06 from: unit D5 stanlaw abbey business centre dover drive, ellesmere port cheshire CH65 9BF
dot icon30/03/2005
Return made up to 28/03/05; full list of members
dot icon09/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/10/2004
New director appointed
dot icon13/07/2004
Ad 17/06/04--------- £ si [email protected]=120000 £ ic 40000/160000
dot icon13/07/2004
Nc inc already adjusted 16/06/04
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon24/06/2004
Return made up to 28/03/04; full list of members
dot icon09/06/2004
Secretary resigned
dot icon09/06/2004
New secretary appointed
dot icon02/12/2003
Statement of affairs
dot icon02/12/2003
Ad 19/09/03--------- £ si [email protected]=39998 £ ic 2/40000
dot icon28/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New secretary appointed
dot icon02/10/2003
S-div 19/09/03
dot icon02/10/2003
Nc inc already adjusted 19/09/03
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon02/10/2003
Registered office changed on 02/10/03 from: saint james's court brown street manchester greater manchester M2 2JF
dot icon19/09/2003
Certificate of change of name
dot icon28/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Fred, Dr
Director
27/01/2010 - 24/04/2014
2
Cozens, Peter John, Dr
Director
21/09/2003 - 27/01/2010
6
HALLIWELLS DIRECTORS LIMITED
Nominee Director
27/03/2003 - 18/09/2003
564
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
27/03/2003 - 18/09/2003
609
Stafford Deitsch, Andrew
Director
16/06/2004 - 27/01/2010
41

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDEN BIOPHARMA GROUP LIMITED

EDEN BIOPHARMA GROUP LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at C/O Milsted Langdon Llp, 46-48 East Smithfield, London E1W 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDEN BIOPHARMA GROUP LIMITED?

toggle

EDEN BIOPHARMA GROUP LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 16/04/2019.

Where is EDEN BIOPHARMA GROUP LIMITED located?

toggle

EDEN BIOPHARMA GROUP LIMITED is registered at C/O Milsted Langdon Llp, 46-48 East Smithfield, London E1W 1AW.

What does EDEN BIOPHARMA GROUP LIMITED do?

toggle

EDEN BIOPHARMA GROUP LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for EDEN BIOPHARMA GROUP LIMITED?

toggle

The latest filing was on 17/04/2019: Final Gazette dissolved following liquidation.