Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REALM THERAPEUTICS LIMITED
Company Information for

REALM THERAPEUTICS LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
05789798
Private Limited Company
Liquidation

Company Overview

About Realm Therapeutics Ltd
REALM THERAPEUTICS LIMITED was founded on 2006-04-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Realm Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REALM THERAPEUTICS LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC1A
 
Previous Names
PURICORE PLC07/12/2016
Filing Information
Company Number 05789798
Company ID Number 05789798
Date formed 2006-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts GROUP
Last Datalog update: 2020-07-08 15:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALM THERAPEUTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REALM THERAPEUTICS LIMITED
The following companies were found which have the same name as REALM THERAPEUTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Realm Therapeutics, Inc. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2007-04-11

Company Officers of REALM THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
MARELLA THORELL
Company Secretary 2011-10-07
JOSEPH WILLIAM BIRKETT
Director 2006-04-21
IVAN PHILIP GERGEL
Director 2017-01-03
BALKRISHAN GILL
Director 2016-03-01
JOHN ALEXANDER MARTIN
Director 2015-06-18
CHARLES ALEXANDER EVAN SPICER
Director 2013-06-01
MARELLA THORELL
Director 2013-03-01
SANFORD ZWEIFACH
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CHARLES PERRINS HAMMOND
Director 2010-07-01 2017-11-17
DANIEL HEGGLIN
Director 2013-01-11 2017-11-17
PETER LARKIN
Director 2013-04-01 2016-12-31
MICHAEL RICHARD DWYER ASHTON
Director 2012-02-01 2015-06-18
JAMES WALSH
Director 2012-03-29 2013-06-26
MICHAEL SAPOUNTZOGLOU
Director 2006-04-21 2013-01-11
GREGORY TODD BOSCH
Director 2006-04-21 2012-05-31
CHRISTOPHER PAUL JAMES WIGHTMAN
Director 2006-04-21 2012-03-29
DARREN DOUGLAS WEISS
Company Secretary 2011-06-23 2011-10-07
DARREN DOUGLAS WEISS
Director 2009-11-01 2011-10-07
ANDREA HOLTZMAN DRUCKER
Company Secretary 2006-11-13 2011-06-23
TIM ANDERSON
Director 2006-09-12 2010-06-30
JIM WALSH
Director 2006-09-12 2010-06-30
KEITH GOLDAN
Director 2006-04-21 2008-10-31
BISHOP ALLEN 3RD
Director 2006-05-16 2008-09-30
ALAN SUGGETT
Director 2006-09-12 2008-09-30
KEITH GOLDAN
Company Secretary 2006-04-21 2006-11-13
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-04-21 2006-04-21
INSTANT COMPANIES LIMITED
Director 2006-04-21 2006-04-21
SWIFT INCORPORATIONS LIMITED
Director 2006-04-21 2006-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER MARTIN PURICORE SCIENTIFIC LTD Director 2015-06-18 CURRENT 2013-12-04 Active - Proposal to Strike off
JOHN ALEXANDER MARTIN PURICORE EUROPE LIMITED Director 2015-06-18 CURRENT 2014-05-29 Active - Proposal to Strike off
CHARLES ALEXANDER EVAN SPICER CREO MEDICAL GROUP PLC Director 2016-12-05 CURRENT 2016-09-12 Active
CHARLES ALEXANDER EVAN SPICER 11 HEALTH & TECHNOLOGIES LIMITED Director 2016-07-12 CURRENT 2013-04-22 Liquidation
CHARLES ALEXANDER EVAN SPICER IXICO PLC Director 2013-10-14 CURRENT 1995-11-28 Active
MARELLA THORELL PURICORE EUROPE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM C/O C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF England
2019-09-24LIQ01Voluntary liquidation declaration of solvency
2019-09-24600Appointment of a voluntary liquidator
2019-09-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-13
2019-09-02TM02Termination of appointment of Marella Thorell on 2019-08-30
2019-09-02PSC02Notification of Essa Pharma Inc. as a person with significant control on 2019-08-08
2019-09-02PSC07CESSATION OF INVESCO ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-30RES02Resolutions passed:
  • Resolution of re-registration
2019-08-30MARRe-registration of memorandum and articles of association
2019-08-30CERT10Certificate of re-registration from Public Limited Company to Private
2019-08-30RR02Re-registration from a public company to a private limited company
2019-08-05AP01DIRECTOR APPOINTED MR DAVID ROSS PARKINSON
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALEXANDER EVAN SPICER
2019-08-05OCScheme of arrangement
2019-07-09RES13Resolutions passed:
  • Scheme of arrangement 24/06/2019
2019-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IVAN PHILIP GERGEL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-26RES13Resolutions passed:
  • Co business 15/03/2019
2019-03-15DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600118388Y2019 ASIN: GB00B3XBCR18
2019-02-18DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600118388Y2019 ASIN: GB00B3XBCR18
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-20AUDAUDITOR'S RESIGNATION
2017-12-04AP01DIRECTOR APPOINTED MR. SANFORD ZWEIFACH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEGGLIN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMMOND
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 11656191.7
2017-10-20SH0109/10/17 STATEMENT OF CAPITAL GBP 11656191.70
2017-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-16RES12VARYING SHARE RIGHTS AND NAMES
2017-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-16RES01ADOPT ARTICLES 09/10/2017
2017-10-16RES01ADOPT ARTICLES 09/10/2017
2017-07-24PSC02Notification of Invesco Asset Management Limited as a person with significant control on 2017-07-24
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 501654.32
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED DR. IVAN PHILIP GERGEL
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER LARKIN
2016-12-07CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-12-07CERTNMCompany name changed puricore PLC\certificate issued on 07/12/16
2016-11-16CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600095678Y2016 ASIN: GB00B3XBCR18
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED DR. BALKRISHAN GILL
2016-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897980002
2015-07-30MISCSection 519
2015-07-20AUDAUDITOR'S RESIGNATION
2015-07-02AP01DIRECTOR APPOINTED MR JOHN ALEXANDER MARTIN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O CMS CAMERON MCKENNA LLP MITRE HOUSE PURICORE PLC 160 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4DD
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 501354.32
2015-06-30AR0118/05/15 FULL LIST
2015-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-01RES13COMPANY BUSINESS 24/11/2014
2014-11-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600074616Y2014 ASIN: GB00B3XBCR18
2014-11-07CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600074616Y2014 ASIN: GB00B3XBCR18
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM WOLSELEY COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GA
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 501354.32
2014-05-19AR0118/05/14 NO MEMBER LIST
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-12SH0107/06/13 STATEMENT OF CAPITAL GBP 5011043.2
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897980002
2013-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER EVAN SPICER / 14/10/2013
2013-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-08RES13AUTH DIRS TO CALL GEN MEETING OF CO OTHER THAN AGM ON NOT LESS THAN 14 DAYS CLEAR NOTICE 26/06/2013
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0118/05/13 NO MEMBER LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LARKIN / 01/04/2013
2013-06-11SH0107/06/13 STATEMENT OF CAPITAL GBP 5011043.2
2013-06-10ANNOTATIONClarification
2013-06-10RP04SECOND FILING FOR FORM SH01
2013-06-04AP01DIRECTOR APPOINTED CHARLES ALEXANDER EVAN SPICER
2013-05-03AP01DIRECTOR APPOINTED PETER LARKIN
2013-05-03AP01DIRECTOR APPOINTED MARELLA THORELL
2013-04-30SH0129/03/13 STATEMENT OF CAPITAL GBP 2529216.4
2013-04-30SH0129/03/13 STATEMENT OF CAPITAL GBP 2529216.4
2013-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-25SH0111/01/13 STATEMENT OF CAPITAL GBP 2529216.4
2013-01-25SH0111/01/13 STATEMENT OF CAPITAL GBP 2529216.4
2013-01-14AP01DIRECTOR APPOINTED DANIEL HEGGLIN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAPOUNTZOGLOU
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN MICHAEL RICHARD DWYER ASHTON / 30/05/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BOSCH
2012-05-18AR0118/05/12 NO MEMBER LIST
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PERRINS HAMMOND / 18/05/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY TODD BOSCH / 16/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM BIRKETT / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAPOUNTZOGLOU / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PERRINS HAMMOND / 16/04/2012
2012-04-13AP01DIRECTOR APPOINTED JAMES WALSH
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD DWYER ASHTON / 29/03/2012
2012-04-04AP01DIRECTOR APPOINTED MICHAEL RICHARD DWYER ASHTON
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 25 FARRINGDON STREET 6TH FLOOR LONDON EC4A 4AB UNITED KINGDOM
2012-01-19SH0130/12/11 STATEMENT OF CAPITAL GBP 2500377
2011-12-05AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS CENTRE WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WEISS
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WEISS
2011-10-07AP03SECRETARY APPOINTED MARELLA THORELL
2011-06-23AP03SECRETARY APPOINTED MR DARREN DOUGLAS WEISS
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY ANDREA HOLTZMAN DRUCKER
2011-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0121/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER DARREN DOUGLAS WEISS / 21/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES PERRINS HAMMOND / 21/04/2011
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 26-28 MOUNT ROW LONDON UK W1K 3SQ UNITED KINGDOM
2010-08-10AP01DIRECTOR APPOINTED MR MATTHEW HAMMOND
2010-07-19SH02CONSOLIDATION 30/06/10
2010-07-19MEM/ARTSARTICLES OF ASSOCIATION
2010-07-19RES01ALTER ARTICLES 30/06/2010
2010-07-19RES13COMPANY BUSINESS 30/06/2010
2010-07-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JIM WALSH
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM ANDERSON
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16RES13APPROVE LOAN NOTE 14/06/2010
2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REALM THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-19
Resolution2019-09-19
Notices to2019-09-19
Fines / Sanctions
No fines or sanctions have been issued against REALM THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Satisfied SQUARE 1 BANK
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of REALM THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALM THERAPEUTICS LIMITED
Trademarks
We have not found any records of REALM THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALM THERAPEUTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as REALM THERAPEUTICS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where REALM THERAPEUTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyREALM THERAPEUTICS LIMITEDEvent Date2019-09-19
Name of Company: REALM THERAPEUTICS LIMITED Company Number: 05789798 Nature of Business: Other professional, scientific and technical activities not elsewhere classified Registered office: c/o CMS Cam…
 
Initiating party Event TypeResolution
Defending partyREALM THERAPEUTICS LIMITEDEvent Date2019-09-19
 
Initiating party Event TypeNotices to
Defending partyREALM THERAPEUTICS LIMITEDEvent Date2019-09-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REALM THERAPEUTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REALM THERAPEUTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.