DESTINY PHARMA LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/03/2526 March 2025 Administrator's progress report

View Document

08/11/248 November 2024 Termination of appointment of Shaun Claydon as a director on 2024-09-30

View Document

05/11/245 November 2024 Result of meeting of creditors

View Document

19/10/2419 October 2024 Statement of administrator's proposal

View Document

19/10/2419 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

30/08/2430 August 2024 Appointment of an administrator

View Document

30/08/2430 August 2024 Registered office address changed from Unit 36 Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB to C/O Cork Gully Llp, 40 Villiers Street London WC2N 6NJ on 2024-08-30

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

11/06/2411 June 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Christopher John Tovey as a director on 2023-09-01

View Document

02/08/232 August 2023 Director's details changed for Sir Nigel Russell Rudd on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Sir Nigel Russell Rudd as a director on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of Philip Nicholas Rodgers as a director on 2023-07-19

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Neil Robert Clark as a director on 2023-05-25

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

31/03/2231 March 2022 Termination of appointment of Peter Morgan as a director on 2022-03-31

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-29

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS DEBRA BARKER

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLE

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 438651.95

View Document

17/04/1917 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 438151.95

View Document

17/04/1917 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 437651.95

View Document

17/04/1917 April 2019 13/03/19 STATEMENT OF CAPITAL GBP 436901.95

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

20/01/1920 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL RUDD

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SACERDOTI

View Document

25/10/1825 October 2018 SECRETARY APPOINTED MR SHAUN CLAYDON

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON SACERDOTI

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR SHAUN CLAYDON

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PHILIP NICHOLAS RODGERS

View Document

22/06/1822 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED DR HUAI ZHENG PENG

View Document

06/11/176 November 2017 ADOPT ARTICLES 21/08/2017

View Document

26/10/1726 October 2017 ARTICLES OF ASSOCIATION

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH EAGLE / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM GUY LOVE / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORGAN / 07/09/2017

View Document

07/09/177 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 416517.7

View Document

30/08/1730 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEMIMA WADE

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MATTHEWS

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM LOVE

View Document

22/08/1722 August 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

22/08/1722 August 2017 AUDITORS' REPORT

View Document

22/08/1722 August 2017 AUDITORS' STATEMENT

View Document

22/08/1722 August 2017 BALANCE SHEET

View Document

22/08/1722 August 2017 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED DESTINY PHARMA HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

22/08/1722 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1722 August 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/1722 August 2017 REREG PRI TO PLC; RES02 PASS DATE:22/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBLIN

View Document

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

11/02/1711 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 319180.00

View Document

11/02/1711 February 2017 RE-SHARE PREMIUM 23/01/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR NEIL ROBERT CLARK

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 SOLVENCY STATEMENT DATED 19/01/17

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 319180

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED DESTINY PHARMA LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

26/01/1726 January 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 23/01/2017

View Document

26/01/1726 January 2017 STATEMENT BY DIRECTORS

View Document

20/01/1720 January 2017 28/09/16 STATEMENT OF CAPITAL GBP 633.54

View Document

15/12/1615 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 638.36

View Document

29/11/1629 November 2016 21/10/16 STATEMENT OF CAPITAL GBP 637.57

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR SIMON EMANUEL SACERDOTI

View Document

11/04/1611 April 2016 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 04/03/14 FOR FORM AR01

View Document

18/02/1618 February 2016 02/02/14 STATEMENT OF CAPITAL GBP 562.97

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

18/02/1618 February 2016 SECOND FILING FOR FORM SH01

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 619.75

View Document

26/03/1526 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 619.59

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MRS JEMIMA ELIZABETH WADE

View Document

13/01/1513 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 619.56

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM, SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, FALMER BRIGHTON, EAST SUSSEX, BN1 9SB

View Document

30/08/1430 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 616.19

View Document

30/08/1430 August 2014 06/02/14 STATEMENT OF CAPITAL GBP 600.57

View Document

30/08/1430 August 2014 ADOPT ARTICLES 30/07/2014

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED DR DAVID ROBLIN

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED SIR NIGEL RUSSELL RUDD

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOVE / 04/03/2011

View Document

18/04/1118 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORGAN / 04/03/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MORGAN / 31/03/2006

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 17/07/2002

View Document

02/12/082 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/10/0817 October 2008 ALTER ARTICLES 10/10/2008

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LOVE / 11/09/2007

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 RESIGNATIONS OF AUDITORS

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 RETURN MADE UP TO 04/03/07; CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/03/05; CHANGE OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0317 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/018 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 ADOPTARTICLES13/04/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 S-DIV 25/02/98

View Document

09/03/989 March 1998 SUB DIV SHARES 25/02/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 REGISTERED OFFICE CHANGED ON 20/03/97 FROM: UNIT 24 SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, FALMER BRIGHTON, BN1 9SB

View Document

27/02/9727 February 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: UNIT 24 SUSSEX INNOVATION CENTRE, SCIENCE PARK SQUARE, FALMER, BRIGHTON BN1 9SB

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED DESTINY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 ADOPT MEM AND ARTS 17/06/96

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DN

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information