Background WavePink WaveYellow Wave

LIVER RESEARCH AND DEVELOPMENT LIMITED (07944232)

LIVER RESEARCH AND DEVELOPMENT LIMITED (07944232) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LIVER RESEARCH AND DEVELOPMENT LIMITED has been registered for 14 years. Current directors include BENNETT, Anna, HOPKINSON-WOOLLEY, Charles, MASSEY, Hamon Patrick Dunham, Colonel and 1 others.

Company Number
07944232
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
111 Coldharbour Lane, London, SE5 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BENNETT, Anna, HOPKINSON-WOOLLEY, Charles, MASSEY, Hamon Patrick Dunham, Colonel, WAINWRIGHT, Simon
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVER RESEARCH AND DEVELOPMENT LIMITED

LIVER RESEARCH AND DEVELOPMENT LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. LIVER RESEARCH AND DEVELOPMENT LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07944232

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

17 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

111 Coldharbour Lane London, SE5 9NT,

Previous Addresses

Harold Samuel House 69 - 75 Chenies Mews London WC1E 6HX
From: 9 February 2012To: 26 October 2017
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Left
Mar 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BENNETT, Anna

Active
111 Coldharbour Lane, LondonSE5 9NT
Born June 1977
Director
Appointed 01 Nov 2024

HOPKINSON-WOOLLEY, Charles

Active
Coldharbour Lane, LondonSE5 9NT
Born June 1964
Director
Appointed 17 Nov 2023

MASSEY, Hamon Patrick Dunham, Colonel

Active
Coldharbour Lane, LondonSE5 9NT
Born August 1950
Director
Appointed 09 Feb 2012

WAINWRIGHT, Simon

Active
Coldharbour Lane, LondonSE5 9NT
Born July 1957
Director
Appointed 05 Oct 2022

POTTINGER, Piers Julian Dominic

Resigned
69 - 75, LondonWC1E 6HX
Secretary
Appointed 09 Feb 2012
Resigned 19 Sept 2012

DAVIES, Graeme John, Sir

Resigned
Coldharbour Lane, LondonSE5 9NT
Born April 1937
Director
Appointed 09 Feb 2012
Resigned 30 Aug 2022

ELWES, Jeremy Vernon, Sir

Resigned
Coldharbour Lane, LondonSE5 9NT
Born May 1937
Director
Appointed 09 Feb 2012
Resigned 27 Jun 2025

FISHBURN, John Dudley

Resigned
69 - 75, LondonWC1E 6HX
Born June 1946
Director
Appointed 09 Feb 2012
Resigned 28 Nov 2013

KOHN, Ralph, Sir

Resigned
69-75 Chenies Mews, LondonWC1E 6HX
Born December 1927
Director
Appointed 09 Feb 2012
Resigned 11 Nov 2016

MCCLATCHEY, Robert

Resigned
Coldharbour Lane, LondonSE5 9NT
Born February 1965
Director
Appointed 26 Oct 2017
Resigned 01 Nov 2020

POTTINGER, Piers Julian Dominic

Resigned
69 - 75, LondonWC1E 6HX
Born March 1954
Director
Appointed 09 Feb 2012
Resigned 19 Sept 2012
Fundings
Financials
Latest Activities

Filing History

45

Replacement Filing Of Director Appointment With Name
18 April 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Miscellaneous
17 July 2015
MISCMISC
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Incorporation Company
9 February 2012
NEWINCIncorporation