Pulmagen Therapeutics (synergy) Limited LONDON


Pulmagen Therapeutics (Synergy) Limited was formally closed on 2022-04-26. Pulmagen Therapeutics (synergy) was a private limited company that was located at 30 C/O Mvm Partners Llp, 30 St. George Street, London, W1S 2FH, ENGLAND. The company (incorporated on 1998-11-20) was run by 2 directors and 1 secretary.
Director Christopher A. who was appointed on 07 October 2004.
Director Colin K. who was appointed on 25 April 2003.
Among the secretaries, we can name: Colin K. appointed on 01 October 2002.

The company was classified as "other research and experimental development on natural sciences and engineering" (72190). As stated in the CH data, there was a name alteration on 2010-02-16, their previous name was Argenta Discovery. There is a second name change: previous name was Chemmedica Pharmaceuticals performed on 2000-10-06. The most recent confirmation statement was sent on 2020-11-20 and last time the accounts were sent was on 30 September 2020. 2015-11-20 is the date of the most recent annual return.

Pulmagen Therapeutics (synergy) Limited Address / Contact

Office Address 30 C/o Mvm Partners Llp
Office Address2 30 St. George Street
Town London
Post code W1S 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03671653
Date of Incorporation Fri, 20th Nov 1998
Date of Dissolution Tue, 26th Apr 2022
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 24 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Sat, 4th Dec 2021
Last confirmation statement dated Fri, 20th Nov 2020

Company staff

Christopher A.

Position: Director

Appointed: 07 October 2004

Colin K.

Position: Director

Appointed: 25 April 2003

Colin K.

Position: Secretary

Appointed: 01 October 2002

Nigel P.

Position: Director

Appointed: 19 January 2009

Resigned: 09 September 2009

Renee A.

Position: Director

Appointed: 25 April 2007

Resigned: 19 January 2009

Martin M.

Position: Director

Appointed: 22 August 2006

Resigned: 09 September 2009

Christopher M.

Position: Director

Appointed: 21 March 2006

Resigned: 31 December 2007

John M.

Position: Director

Appointed: 20 January 2006

Resigned: 09 September 2009

Harry F.

Position: Director

Appointed: 17 December 2004

Resigned: 09 September 2009

Nigel P.

Position: Director

Appointed: 07 October 2004

Resigned: 25 April 2007

Mary F.

Position: Director

Appointed: 07 October 2004

Resigned: 09 September 2009

Ian K.

Position: Director

Appointed: 07 October 2004

Resigned: 09 September 2009

Hugo S.

Position: Director

Appointed: 07 October 2004

Resigned: 09 September 2009

Christopher N.

Position: Director

Appointed: 14 September 2001

Resigned: 19 January 2005

David P.

Position: Director

Appointed: 14 September 2001

Resigned: 20 December 2002

Alan W.

Position: Director

Appointed: 16 February 2001

Resigned: 09 September 2009

Tony B.

Position: Director

Appointed: 02 January 2001

Resigned: 23 July 2004

David W.

Position: Director

Appointed: 18 September 2000

Resigned: 07 October 2004

David B.

Position: Director

Appointed: 02 August 2000

Resigned: 22 August 2006

Bruce P.

Position: Director

Appointed: 28 January 1999

Resigned: 07 October 2004

William W.

Position: Director

Appointed: 28 January 1999

Resigned: 01 August 2000

Alan M.

Position: Director

Appointed: 28 January 1999

Resigned: 21 August 2000

Bruce P.

Position: Secretary

Appointed: 28 January 1999

Resigned: 01 October 2002

John T.

Position: Secretary

Appointed: 18 December 1998

Resigned: 28 January 1999

Christopher E.

Position: Director

Appointed: 18 December 1998

Resigned: 07 October 2004

Anthony B.

Position: Director

Appointed: 18 December 1998

Resigned: 09 September 2009

John T.

Position: Director

Appointed: 18 December 1998

Resigned: 16 December 1999

Nilufer V.

Position: Director

Appointed: 04 December 1998

Resigned: 18 December 1998

Hideo N.

Position: Director

Appointed: 03 December 1998

Resigned: 18 December 1998

Drusilla R.

Position: Director

Appointed: 20 November 1998

Resigned: 04 December 1998

Eleanor Z.

Position: Director

Appointed: 20 November 1998

Resigned: 04 December 1998

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 18 December 1998

People with significant control

Mvm Life Science Partners Limited Liability Partnership

6 Henrietta Street, London, WC2E 8PU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc311719
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Argenta Discovery February 16, 2010
Chemmedica Pharmaceuticals October 6, 2000
Chemmedica January 27, 1999
Trushelfco (no.2455) December 17, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2020
filed on: 10th, March 2021
Free Download (17 pages)

Company search