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

PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED

30 C/O MVM PARTNERS LLP, 30 ST. GEORGE STREET, LONDON, W1S 2FH,
Company Registration Number
07087533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pulmagen Therapeutics (inflammation) Ltd
PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED was founded on 2009-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pulmagen Therapeutics (inflammation) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED
 
Legal Registered Office
30 C/O MVM PARTNERS LLP
30 ST. GEORGE STREET
LONDON
W1S 2FH
Other companies in SL1
 
Previous Names
ARGENTA THERAPEUTICS LIMITED16/02/2010
CONTINENTAL SHELF 487 LIMITED14/01/2010
Filing Information
Company Number 07087533
Company ID Number 07087533
Date formed 2009-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-08 06:50:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULMAGEN THERAPEUTICS (INFLAMMATION) 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.

Company Officers of PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED

Current Directors
Officer Role Date Appointed
COLIN GRAHAM KNOX
Company Secretary 2010-01-11
CHRISTOPHER PHILIP ASHTON
Director 2010-01-11
HARRY FINCH
Director 2010-01-29
MARY FRANCES FITZGERALD
Director 2010-01-29
IAN FLETCHER KENT
Director 2010-01-29
COLIN GRAHAM KNOX
Director 2010-01-11
STEPHEN THOMAS REEDERS
Director 2012-03-23
HUGO ALEXANDER SLOOTWEG
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PATRICK MURPHY
Director 2010-01-29 2012-03-23
MD SECRETARIES LIMITED
Company Secretary 2009-11-26 2010-01-11
PATRICK MARTIN
Director 2009-11-26 2010-01-11
MD DIRECTORS LIMITED
Director 2009-11-26 2010-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILIP ASHTON PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2008-07-16 Active
CHRISTOPHER PHILIP ASHTON PULMAGEN THERAPEUTICS (SYNERGY) LIMITED Director 2004-10-07 CURRENT 1998-11-20 Active - Proposal to Strike off
CHRISTOPHER PHILIP ASHTON ETIOLOGICS LIMITED Director 2002-10-01 CURRENT 2001-01-08 Active - Proposal to Strike off
HARRY FINCH PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED Director 2009-09-18 CURRENT 2008-07-16 Active
IAN FLETCHER KENT PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED Director 2009-09-18 CURRENT 2008-07-16 Active
COLIN GRAHAM KNOX PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 2008-07-16 Active
COLIN GRAHAM KNOX ETIOLOGICS LIMITED Director 2004-10-07 CURRENT 2001-01-08 Active - Proposal to Strike off
COLIN GRAHAM KNOX PULMAGEN THERAPEUTICS (SYNERGY) LIMITED Director 2003-04-25 CURRENT 1998-11-20 Active - Proposal to Strike off
STEPHEN THOMAS REEDERS MVM (GP) (NO.4B) LIMITED Director 2014-05-28 CURRENT 2014-04-02 Active
STEPHEN THOMAS REEDERS PULMAGEN THERAPEUTICS (HOLDINGS) LIMITED Director 2012-03-23 CURRENT 2008-07-16 Active
STEPHEN THOMAS REEDERS MUDDY RIVER INVESTMENTS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active

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
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-19DS01Application to strike the company off the register
2021-03-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM C/O Dr C P Ashton Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
2019-12-31AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM C/O Achilles Therapeutics Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX England
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 4116.7869
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 4116.7869
2015-12-24AR0126/11/15 ANNUAL RETURN FULL LIST
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM The Coach House Grenville Court Britwell Road Burnham Slough SL1 8DF
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 4116.7869
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-09MEM/ARTSARTICLES OF ASSOCIATION
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 4116.787
2013-12-05AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALEXANDER SLOOTWEG / 01/12/2013
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY FINCH / 01/12/2013
2013-10-28SH02Sub-division of shares on 2013-10-11
2013-10-28RES13Resolutions passed:
  • Sub-divied 100 ord shares £0.0001/ a preference £0.01 sub-divided £0.0001 / b preference of £0.01SUB- divided 100 b prefence shares of £ 0.0001 11/10/2013
2013-10-24SH20Statement by directors
2013-10-24CAP-SSSolvency statement dated 27/09/13
2013-10-24SH19Statement of capital on 2013-10-24 GBP 4,116.7869
2013-10-24RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 11/10/2013
2013-10-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 11/10/2013
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-10AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AP01DIRECTOR APPOINTED DR STEPHEN THOMAS REEDERS
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2012-01-04AR0126/11/11 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM FULMER HALL WINDMILL ROAD FULMER SLOUGH BERKSHIRE SL3 6HD
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-18AA01PREVSHO FROM 30/11/2010 TO 31/03/2010
2011-01-17AR0126/11/10 FULL LIST
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM, 8-9 SPIRE GREEN CENTRE, FLEX MEADOW, HARLOW, ESSEX, CM19 5TR
2010-03-12AP01DIRECTOR APPOINTED DR MARY FRANCES FITZGERALD
2010-03-12AP01DIRECTOR APPOINTED DR MARTIN PATRICK MURPHY
2010-03-12AP01DIRECTOR APPOINTED IAN FLETCHER KENT
2010-03-10AP01DIRECTOR APPOINTED HUGO ALEXANDER SLOOTWEG
2010-03-10AP01DIRECTOR APPOINTED DR HARRY FINCH
2010-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-16RES15CHANGE OF NAME 12/02/2010
2010-02-16CERTNMCOMPANY NAME CHANGED ARGENTA THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11SH02SUB-DIVISION 25/01/10
2010-02-11RES01ADOPT ARTICLES 25/01/2010
2010-02-11RES13SUBDIVIDE 25/01/2010
2010-02-11SH0126/01/10 STATEMENT OF CAPITAL GBP 411678.69
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MD DIRECTORS LIMITED
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2010-01-18AP03SECRETARY APPOINTED COLIN GRAHAM KNOX
2010-01-18AP01DIRECTOR APPOINTED DR CHRISTOPHER PHILIP ASHTON
2010-01-18AP01DIRECTOR APPOINTED COLIN GRAHAM KNOX
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, OYEZ HOUSE 7 SPA ROAD, LONDON, SE16 3QQ, UNITED KINGDOM
2010-01-14RES15CHANGE OF NAME 12/01/2010
2010-01-14CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 487 LIMITED CERTIFICATE ISSUED ON 14/01/10
2010-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Intangible Assets
Patents

Intellectual Property Patents Registered by PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED

PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED has registered 2 patents

GB2477540 , GB2477743 ,

Domain Names
We do not have the domain name information for PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED
Trademarks
We have not found any records of PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULMAGEN THERAPEUTICS (INFLAMMATION) 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 (72190 - Other research and experimental development on natural sciences and engineering) as PULMAGEN THERAPEUTICS (INFLAMMATION) LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where PULMAGEN THERAPEUTICS (INFLAMMATION) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULMAGEN THERAPEUTICS (INFLAMMATION) 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 PULMAGEN THERAPEUTICS (INFLAMMATION) 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.