ENTASIS THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ENTASIS THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09475809

Incorporation date

06/03/2015

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2015)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon16/10/2025
Return of final meeting in a members' voluntary winding up
dot icon17/01/2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-17
dot icon09/01/2025
Resolutions
dot icon08/01/2025
Declaration of solvency
dot icon08/01/2025
Appointment of a voluntary liquidator
dot icon08/01/2025
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-01-08
dot icon30/12/2024
Appointment of Katherine Dorris as a director on 2024-12-24
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Termination of appointment of Elizabeth Keiley as a secretary on 2023-01-31
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Termination of appointment of Manoussos Perros as a director on 2022-07-22
dot icon01/09/2022
Termination of appointment of Kristie Wagner as a director on 2022-08-22
dot icon01/09/2022
Appointment of Pavel Raifeld as a director on 2022-08-24
dot icon01/09/2022
Appointment of Marianne Zhen as a director on 2022-08-24
dot icon30/03/2022
Second filing for the appointment of Kristie Wagner as a director
dot icon29/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon21/03/2022
Termination of appointment of Michael John Gutch as a director on 2022-02-24
dot icon21/03/2022
Appointment of Kristie Wagner as a director on 2022-03-08
dot icon06/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon09/03/2020
Appointment of Elizabeth Keiley as a secretary on 2019-09-18
dot icon09/03/2020
Termination of appointment of Christian Plaza as a secretary on 2019-09-18
dot icon13/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Notification of Entasis Therapeutics Holdings Inc. as a person with significant control on 2018-09-26
dot icon25/09/2019
Withdrawal of a person with significant control statement on 2019-09-25
dot icon22/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2018
Statement of capital following an allotment of shares on 2017-09-01
dot icon05/10/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon05/10/2018
Statement of capital following an allotment of shares on 2017-11-29
dot icon05/10/2018
Statement of capital following an allotment of shares on 2017-09-15
dot icon01/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-06
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Resolutions
dot icon07/06/2018
Notification of a person with significant control statement
dot icon07/06/2018
Cessation of Astrazeneca Treasury Limited as a person with significant control on 2018-04-23
dot icon29/05/2018
Confirmation statement made on 2018-03-06 with updates
dot icon29/05/2018
Change of details for Astrazeneca Treasury Limited as a person with significant control on 2017-12-06
dot icon29/05/2018
Change of details for Astrazeneca Treasury Limited as a person with significant control on 2017-08-28
dot icon21/05/2018
Resolutions
dot icon17/05/2018
Purchase of own shares.
dot icon08/05/2018
Director's details changed for Dr Manoussos Perros on 2018-05-02
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Sub-division of shares on 2018-04-19
dot icon02/05/2018
Cancellation of shares. Statement of capital on 2018-04-19
dot icon02/05/2018
Change of share class name or designation
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Appointment of Mr Michael John Gutch as a director on 2018-04-23
dot icon01/05/2018
Statement by Directors
dot icon01/05/2018
Statement of capital on 2018-05-01
dot icon01/05/2018
Solvency Statement dated 01/05/18
dot icon01/05/2018
Resolutions
dot icon01/05/2018
Termination of appointment of Andrew James Staples as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of James Topper as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Robert Hopfner as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Heather Elizabeth Preston as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Greg Norden as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Nicholas Galakatos as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Heather Behanna as a director on 2018-04-23
dot icon01/05/2018
Termination of appointment of Thomas Peter Dyrberg as a director on 2018-04-23
dot icon04/03/2018
Previous accounting period extended from 2017-12-30 to 2017-12-31
dot icon23/01/2018
Appointment of Robert Hopfner as a director on 2017-12-20
dot icon22/01/2018
Termination of appointment of Tracy Marie Saxton as a director on 2017-12-18
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-06
dot icon05/01/2018
Full accounts made up to 2016-12-31
dot icon03/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-14
dot icon28/09/2017
Registered office address changed from , 2 Kingdom Street, London, W2 6BD, England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2017-09-28
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-28
dot icon13/09/2017
Appointment of Heather Elizabeth Preston as a director on 2017-08-28
dot icon13/09/2017
Appointment of Heather Behanna as a director on 2017-08-28
dot icon12/09/2017
Appointment of Tracy Marie Saxton as a director on 2017-08-28
dot icon12/09/2017
Appointment of Thomas Peter Dyrberg as a director on 2017-08-25
dot icon07/09/2017
Resolutions
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-04-14
dot icon30/08/2017
Termination of appointment of Peter Tuxen Bisgaard as a director on 2017-08-23
dot icon30/08/2017
Termination of appointment of Michael John Gutch as a director on 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-06 with updates
dot icon03/05/2017
Termination of appointment of Matthew Ian Conacher as a secretary on 2016-11-22
dot icon04/04/2017
Appointment of Greg Norden as a director on 2016-11-22
dot icon31/03/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-11-22
dot icon31/03/2017
Appointment of Christian Plaza as a secretary on 2016-11-22
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Resolutions
dot icon12/04/2016
Appointment of Mr Michael John Gutch as a director on 2016-03-29
dot icon08/04/2016
Appointment of Mr James Topper as a director on 2016-03-29
dot icon08/04/2016
Appointment of Mr Peter Tuxen Bisgaard as a director on 2016-03-29
dot icon08/04/2016
Appointment of Mr Nicholas Galakatos as a director on 2016-03-29
dot icon07/04/2016
Termination of appointment of Michael Alexander Snowden as a director on 2016-03-29
dot icon07/04/2016
Termination of appointment of Rodolphe Peter Andre Grepinet as a director on 2016-03-29
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon16/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon28/01/2016
Sub-division of shares on 2015-10-08
dot icon28/01/2016
Change of share class name or designation
dot icon28/01/2016
Resolutions
dot icon12/10/2015
Appointment of Mr Rodolphe Peter Andre Grepinet as a director on 2015-05-11
dot icon03/07/2015
Rectified Form AP01 was removed from the public register on 27/08/2015 as it is factually inaccurate
dot icon15/06/2015
Appointment of Dr Manoussos Perros as a director on 2015-05-11
dot icon12/06/2015
Termination of appointment of Claire-Marie O'grady as a director on 2015-05-07
dot icon06/06/2015
Appointment of Mr Andrew James Staples as a director on 2015-05-11
dot icon06/06/2015
Appointment of Mr Matthew Ian Conacher as a secretary on 2015-05-11
dot icon06/06/2015
Appointment of Dr Michael Alexander Snowden as a director on 2015-05-11
dot icon05/06/2015
Termination of appointment of Matthew Ian Conacher as a director on 2015-05-11
dot icon05/06/2015
Termination of appointment of Adrian Charles Noel Kemp as a director on 2015-05-11
dot icon22/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon22/05/2015
Resolutions
dot icon24/04/2015
Appointment of Mr Matthew Ian Conacher as a director on 2015-04-21
dot icon14/04/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon06/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
22/11/2016 - 17/01/2025
2430
Kemp, Adrian Charles Noel
Director
06/03/2015 - 11/05/2015
64
O'grady, Claire-Marie
Director
06/03/2015 - 07/05/2015
20
Dyrberg, Thomas Peter
Director
25/08/2017 - 23/04/2018
1
Grepinet, Rodolphe Peter Andre
Director
11/05/2015 - 29/03/2016
2

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 ENTASIS THERAPEUTICS LIMITED

ENTASIS THERAPEUTICS LIMITED is an(a) Dissolved company incorporated on 06/03/2015 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 ENTASIS THERAPEUTICS LIMITED?

toggle

ENTASIS THERAPEUTICS LIMITED is currently Dissolved. It was registered on 06/03/2015 and dissolved on 19/01/2026.

Where is ENTASIS THERAPEUTICS LIMITED located?

toggle

ENTASIS THERAPEUTICS LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does ENTASIS THERAPEUTICS LIMITED do?

toggle

ENTASIS THERAPEUTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENTASIS THERAPEUTICS LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.