HELPERBY THERAPEUTICS GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
HELPERBY THERAPEUTICS GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HELPERBY THERAPEUTICS GROUP LIMITED was incorporated 20 years ago on 19/05/2004 and has the registered number: 05132505. The accounts status is GROUP and accounts are next due on 30/09/2024.
HELPERBY THERAPEUTICS GROUP LIMITED was incorporated 20 years ago on 19/05/2004 and has the registered number: 05132505. The accounts status is GROUP and accounts are next due on 30/09/2024.
HELPERBY THERAPEUTICS GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ENERGYLYNX PUBLIC LIMITED COMPANY (until 17/11/2004)
ENERGYLYNX PUBLIC LIMITED COMPANY (until 17/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DA SECRETARIAL LIMITED | Corporate Secretary | 2018-12-21 | CURRENT | ||
MR MICHAEL JOHN DEY | Aug 1959 | British | Director | 2023-05-02 | CURRENT |
DR THOMAS ANTHONY MILNES COATES | Nov 1986 | British | Director | 2023-06-28 | CURRENT |
PATRICK JACQUES ELKIN MOCATTA | May 1949 | British | Director | 2019-07-30 | CURRENT |
DENNIS PATRICK MOLNAR | Apr 1969 | American | Director | 2018-06-20 | CURRENT |
MR JAMES PHIPSON | May 1975 | British | Director | 2019-07-30 | CURRENT |
ANTHONY MILNES COATES | Dec 1948 | British | Director | 2004-06-29 | CURRENT |
DR TILL MEDINGER | Aug 1940 | German | Director | 2013-05-01 UNTIL 2018-11-21 | RESIGNED |
MR ADOSH CHATRATH | Nov 1964 | British | Secretary | 2004-06-29 UNTIL 2006-06-26 | RESIGNED |
DR SHAWN DAVID MANNING | Dec 1968 | British | Director | 2018-11-08 UNTIL 2019-07-30 | RESIGNED |
JERKER RINGSTROM | Jun 1943 | Swedish | Director | 2004-11-24 UNTIL 2009-10-27 | RESIGNED |
MR CHRISTOPHER SMITH | May 1948 | British | Director | 2010-03-08 UNTIL 2014-07-16 | RESIGNED |
MR ROGER STEPHEN DRAGE | Apr 1948 | British | Secretary | 2008-03-05 UNTIL 2010-10-25 | RESIGNED |
PHILIP ASHWORTH | British | Secretary | 2006-06-26 UNTIL 2008-03-05 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-05-19 UNTIL 2004-06-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-05-19 UNTIL 2004-06-29 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-05-19 UNTIL 2004-06-29 | RESIGNED | ||
PROFESSOR CLIVE PAGE | Oct 1958 | British | Director | 2004-11-24 UNTIL 2013-01-16 | RESIGNED |
MR BARRY CLARE | Jun 1953 | British | Director | 2015-01-01 UNTIL 2019-07-30 | RESIGNED |
MR MANOJ KUMAR LADWA | Jun 1973 | British | Director | 2014-10-01 UNTIL 2016-02-17 | RESIGNED |
MR ROGER STEPHEN DRAGE | Apr 1948 | British | Director | 2009-10-27 UNTIL 2010-10-25 | RESIGNED |
GEOFFREY FRANCIS ERIC CROSSLEY | Jun 1957 | British | Director | 2011-06-02 UNTIL 2012-03-21 | RESIGNED |
DR BO LENNART BRUCE | May 1944 | Swedish | Director | 2005-01-25 UNTIL 2011-07-27 | RESIGNED |
MR ADOSH CHATRATH | Nov 1964 | British | Director | 2004-06-29 UNTIL 2004-11-16 | RESIGNED |
JORGEN SVANLIND | Jan 1975 | Swedish | Director | 2004-11-24 UNTIL 2008-01-09 | RESIGNED |
DR RICHARD PEREGRINE BAX | Jan 1946 | British | Director | 2007-09-06 UNTIL 2013-01-16 | RESIGNED |
JAN GUNNAR WALSTAM | May 1955 | Swedish | Director | 2004-11-24 UNTIL 2013-03-13 | RESIGNED |
KENELM STOREY | Jan 1963 | Director | 2009-10-27 UNTIL 2019-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Professor Sir Anthony Robert Milnes Coates | 2016-04-06 | 12/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Helperby_Therapeutics_Gro - Accounts | 2023-11-18 | 31-12-2022 | £9,276 Cash £-2,404,090 equity |
Helperby_Therapeutics_Gro - Accounts | 2022-08-05 | 31-12-2021 | £140,404 Cash £-2,119,342 equity |
Helperby Group - Limited company accounts 20.1 | 2021-04-20 | 31-12-2020 | £19,946 Cash £-2,020,022 equity |
Helperby_Therapeutics_Gro - Accounts | 2020-07-30 | 31-12-2019 | £16,849 Cash £-612,284 equity |