Background WavePink WaveYellow Wave

SOSEI R&D LTD. (03911256)

SOSEI R&D LTD. (03911256) is a dissolved UK company. incorporated on 21 January 2000. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SOSEI R&D LTD. has been registered for 26 years. Current directors include CARGILL, Christopher Robert, JOHNSON, Kieran Roy Darren.

Company Number
03911256
Status
dissolved
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
Satago Cottage, Croydon, CR2 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CARGILL, Christopher Robert, JOHNSON, Kieran Roy Darren
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOSEI R&D LTD.

SOSEI R&D LTD. is an dissolved company incorporated on 21 January 2000 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SOSEI R&D LTD. was registered 26 years ago.(SIC: 72110)

Status

dissolved

Active since 26 years ago

Company No

03911256

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 19 November 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 May 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

ARAKIS LIMITED
From: 21 January 2000To: 15 June 2006
Contact
Address

Satago Cottage 360a Brighton Road Croydon, CR2 6AL,

Previous Addresses

North West House 119 Marylebone Road London NW1 5PU England
From: 18 June 2018To: 31 December 2018
119 North West House 119 Marylebone Road London NW1 5PU England
From: 14 May 2018To: 18 June 2018
London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH
From: 21 January 2000To: 14 May 2018
Timeline

16 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jun 10
Director Joined
Mar 12
Director Left
Oct 13
Capital Update
Feb 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Capital Update
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CARGILL, Christopher Robert

Active
360a Brighton Road, CroydonCR2 6AL
Born January 1984
Director
Appointed 04 Jun 2018

JOHNSON, Kieran Roy Darren

Active
360a Brighton Road, CroydonCR2 6AL
Born May 1969
Director
Appointed 04 Jun 2018

CLAPHAM, Christopher Edward

Resigned
32 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 21 Aug 2001
Resigned 01 Dec 2001

GIBSON, Jacqueline

Resigned
17 The Sycamores, BluntishamPE28 3XW
Secretary
Appointed 21 Feb 2000
Resigned 21 Aug 2001

GIBSON, Stuart James

Resigned
White House, CambridgeCB21 4PF
Secretary
Appointed 01 Dec 2001
Resigned 01 Jul 2008

GILBERT, Julian, Dr

Resigned
5 Providence Way, BaldockSG7 6TT
Secretary
Appointed 21 Jan 2000
Resigned 21 Feb 2000

WADE, Michael James Vaughan

Resigned
360a Brighton Road, CroydonCR2 6AL
Secretary
Appointed 04 Jun 2018
Resigned 28 Jun 2019

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 21 Jan 2000

ADAM, Christopher

Resigned
50-51 Queens Gate Gardens, LondonSW7 5NF
Born September 1940
Director
Appointed 28 Nov 2003
Resigned 31 Aug 2004

BAINS, Peter James Jonathan

Resigned
360a Brighton Road, CroydonCR2 6AL
Born July 1957
Director
Appointed 02 Dec 2016
Resigned 02 Jan 2019

BANNISTER, Robin

Resigned
8 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born March 1961
Director
Appointed 30 Aug 2005
Resigned 01 Jul 2008

BANNISTER, Robin, Dr

Resigned
28 Summerhill Road, Saffron WaldenCB11 4AJ
Born March 1961
Director
Appointed 04 Jul 2000
Resigned 26 Apr 2002

CHISWELL, David John, Dr

Resigned
8 Braye Street, AlderneyGY9 3XT
Born August 1953
Director
Appointed 17 May 2002
Resigned 30 Aug 2005

CUNNINGHAM, Kenneth Thomas, Dr

Resigned
Springfield House, BeaconsfieldHP9 2TS
Born October 1952
Director
Appointed 01 Jan 2002
Resigned 30 Aug 2005

DAFFURN, John Stephen

Resigned
2 Rock Terrace, StamfordPE9 2YJ
Born January 1948
Director
Appointed 01 Feb 2008
Resigned 01 Jul 2008

EDWARDS, Martin William, Dr

Resigned
9 Krogshovej, CopenhagenFOREIGN
Born January 1956
Director
Appointed 31 Aug 2004
Resigned 30 Aug 2005

GENNERY, Brian Albert, Dr

Resigned
6 Qualitas, BracknellRG12 7QG
Born August 1941
Director
Appointed 04 Apr 2000
Resigned 26 Apr 2002

GIBSON, Stuart James

Resigned
White House, CambridgeCB21 4PF
Born March 1967
Director
Appointed 19 Jun 2006
Resigned 01 Jul 2008

GILBERT, Julian, Dr

Resigned
5 Providence Way, BaldockSG7 6TT
Born November 1961
Director
Appointed 21 Jan 2000
Resigned 26 Apr 2002

GONZALEZ-CARVAJAL, John Ramon

Resigned
6 Tennysons Ridge, HaslemereGU27 3SY
Born April 1964
Director
Appointed 25 Aug 2000
Resigned 31 Aug 2004

HANADA, Hiroyuki

Resigned
2-10-1-3402 Tsukishima, Chuou-KuFOREIGN
Born September 1956
Director
Appointed 30 Aug 2005
Resigned 19 Jun 2006

KEEN, Peter Stephen

Resigned
79 New Cavendish Street, LondonW1W 6XB
Born August 1957
Director
Appointed 25 Aug 2000
Resigned 30 Aug 2005

KERR, Brian Alexander

Resigned
17 Blythswood Square, GlasgowG2 4AD
Born August 1961
Director
Appointed 31 Aug 2004
Resigned 30 Aug 2005

KYNOCH, Stuart

Resigned
Endsleigh Gardens, NottinghamNG12 4BQ
Born October 1953
Director
Appointed 01 Jul 2008
Resigned 03 Oct 2008

MOCHIZUKI, Akinori, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born April 1967
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2013

MURRAY, Michael Stephen, Dr

Resigned
Game Close, SudburyCO10 0ZJ
Born December 1963
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2010

OAKLEY, Andrew John

Resigned
North West House, LondonNW1 5PU
Born April 1962
Director
Appointed 01 Feb 2017
Resigned 04 Jun 2018

PITCHFORD, Nigel Aaron, Dr

Resigned
91 Waterloo Road, LondonSE1 8XP
Born October 1969
Director
Appointed 31 Aug 2004
Resigned 30 Aug 2005

REDMOND, Michael

Resigned
7 Corsbie Close, Bury St. EdmundsIP33 3ST
Born March 1944
Director
Appointed 18 May 2001
Resigned 30 Aug 2005

RICHARDS, Andrew John Mcglashan, Dr

Resigned
Babraham Hall, BabrahamCB2 4AT
Born March 1960
Director
Appointed 21 Jan 2000
Resigned 30 Aug 2005

TAMURA, Shinichi

Resigned
2 Royal College Street, LondonNW1 0NH
Born September 1949
Director
Appointed 09 Mar 2012
Resigned 02 Dec 2016

TAMURA, Shinichi

Resigned
52 Harley House, LondonNW1 5HG
Born September 1949
Director
Appointed 01 Jul 2008
Resigned 03 Oct 2008

TANSLEY, Robert Giles, Dr

Resigned
48 Owlstone Road, CambridgeCB3 9JH
Born December 1963
Director
Appointed 19 Jun 2006
Resigned 31 Mar 2007

TORAMI, Hidetoshi

Resigned
2 Royal College Street, LondonNW1 0NH
Born May 1967
Director
Appointed 01 Oct 2008
Resigned 02 Dec 2016

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 21 Jan 2000
Resigned 21 Jan 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Oakley

Ceased
North West House, LondonNW1 5PU
Born April 1962

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 04 Jun 2018

Mr Peter James Jonathan Bains

Ceased
360a Brighton Road, CroydonCR2 6AL
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019

Sosei Group Corporation

Active
2-4 Kojimachi, Chiyoda-Ku, Tokyo 102-0083

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Gazette Dissolved Liquidation
2 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 February 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 January 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 February 2020
LIQ03LIQ03
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 December 2018
600600
Resolution
21 December 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 December 2018
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
27 November 2018
SH20SH20
Legacy
27 November 2018
CAP-SSCAP-SS
Resolution
27 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Legacy
26 February 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2014
SH19Statement of Capital
Legacy
26 February 2014
CAP-SSCAP-SS
Resolution
26 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 February 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
29 January 2009
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2008
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
225Change of Accounting Reference Date
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
88(2)R88(2)R
Legacy
19 September 2005
88(2)R88(2)R
Legacy
9 August 2005
288cChange of Particulars
Legacy
29 July 2005
88(2)R88(2)R
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
123Notice of Increase in Nominal Capital
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
7 September 2004
88(2)R88(2)R
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Statement Of Affairs
7 April 2004
SASA
Legacy
7 April 2004
88(2)R88(2)R
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
26 April 2003
88(2)R88(2)R
Legacy
25 April 2003
403aParticulars of Charge Subject to s859A
Legacy
21 February 2003
288cChange of Particulars
Legacy
17 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 February 2003
AUDAUD
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
88(2)R88(2)R
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
7 May 2002
123Notice of Increase in Nominal Capital
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Legacy
14 May 2001
88(2)R88(2)R
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Legacy
30 August 2000
9797
Legacy
30 August 2000
9797
Legacy
8 August 2000
288aAppointment of Director or Secretary
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
88(2)R88(2)R
Legacy
20 July 2000
88(2)R88(2)R
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Incorporation Company
21 January 2000
NEWINCIncorporation