Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALCICO THERAPEUTICS LIMITED
Company Information for

CALCICO THERAPEUTICS LIMITED

ADVENT LIFE SCIENCES LTD 158-160, NORTH GOWER STREET, LONDON, NW1 2ND,
Company Registration Number
07948431
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Calcico Therapeutics Ltd
CALCICO THERAPEUTICS LIMITED was founded on 2012-02-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Calcico Therapeutics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALCICO THERAPEUTICS LIMITED
 
Legal Registered Office
ADVENT LIFE SCIENCES LTD 158-160
NORTH GOWER STREET
LONDON
NW1 2ND
Other companies in OX4
 
Filing Information
Company Number 07948431
Company ID Number 07948431
Date formed 2012-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/12/2020
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB132494520  
Last Datalog update: 2020-08-11 22:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALCICO THERAPEUTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALCICO THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LTD
Director 2018-04-18
MOHAMMED SHAHZAD AHMED MALIK
Director 2012-02-14
ANANT PAREKH
Director 2012-12-01
ROBERTO CELESTE ERCOLE SOLARI
Director 2016-11-24
ANDREW JOHN WOOD
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BACH GONZALEZ
Director 2017-12-11 2018-04-18
MAINA BHAMAN
Director 2015-05-19 2017-12-11
MARY FRANCES FITZGERALD
Director 2017-01-27 2017-09-08
DAYLE SPENCER HOGG
Director 2013-02-20 2015-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LTD CRESCENDO BIOLOGICS LIMITED Director 2018-02-14 CURRENT 2007-11-13 Active
IP2IPO SERVICES LTD NGENICS GLOBAL LIMITED Director 2017-09-06 CURRENT 2012-02-16 Active
MOHAMMED SHAHZAD AHMED MALIK MANOR LODGE SCHOOL Director 2015-10-08 CURRENT 1993-06-22 Active
MOHAMMED SHAHZAD AHMED MALIK ADVENT LS SERVICES LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
MOHAMMED SHAHZAD AHMED MALIK ADVENT MANAGEMENT LIFE SCIENCES LIMITED Director 2010-11-16 CURRENT 2009-07-09 Active
MOHAMMED SHAHZAD AHMED MALIK ADVENT LIMITED Director 2009-07-28 CURRENT 1987-11-11 Dissolved 2014-10-04
MOHAMMED SHAHZAD AHMED MALIK ADVENT MANAGEMENT IV LIMITED Director 2006-07-14 CURRENT 2004-07-02 Active - Proposal to Strike off
MOHAMMED SHAHZAD AHMED MALIK ADVENT NOMINEES LIMITED Director 2005-11-14 CURRENT 1986-09-03 Active
ROBERTO CELESTE ERCOLE SOLARI AUSPHERIX LIMITED Director 2015-05-27 CURRENT 2015-03-18 Active
ROBERTO CELESTE ERCOLE SOLARI ERRESSE LTD Director 2015-04-09 CURRENT 2015-04-09 Active
ANDREW JOHN WOOD CANBEX THERAPEUTICS LIMITED Director 2013-04-11 CURRENT 2004-03-15 Active
ANDREW JOHN WOOD IDFAC LIMITED Director 2010-02-19 CURRENT 2010-02-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-01DS01Application to strike the company off the register
2020-05-20SH20Statement by Directors
2020-05-20SH19Statement of capital on 2020-05-20 GBP 6,043.554
2020-05-20CAP-SSSolvency Statement dated 14/05/20
2020-05-20RES13Resolutions passed:
  • Reduce share prem a/c 14/05/2020
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-28SH06Cancellation of shares. Statement of capital on 2019-11-11 GBP 6,043.554
2019-11-15SH03Purchase of own shares
2019-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CELESTE ERCOLE SOLARI
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-11-28SH0128/11/18 STATEMENT OF CAPITAL GBP 6366.521
2018-11-20SH0116/11/18 STATEMENT OF CAPITAL GBP 6360.321
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANANT PAREKH
2018-10-23AD02Register inspection address changed from C/O Kelly Chessum 40 Rookery Road Wyboston Bedford Beds MK44 3AX England to Advent Life Sciences Ltd 158-160 North Gower Street London NW1 2nd
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Oxford Science Park, Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA
2018-09-10AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-04-18AP02Appointment of Ip2Ipo Services Ltd as director on 2018-04-18
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BACH GONZALEZ
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 6166.321
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-21PSC05Change of details for Imperial Innovations Businesses Llp as a person with significant control on 2017-11-27
2017-12-12AP01DIRECTOR APPOINTED DR DANIEL BACH GONZALEZ
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 6166.321
2017-12-12SH06Cancellation of shares. Statement of capital on 2017-11-27 GBP 6,166.321
2017-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-12SH03Purchase of own shares
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY FRANCES FITZGERALD
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 6429.208
2017-04-06SH0117/03/17 STATEMENT OF CAPITAL GBP 6429.208
2017-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-27RES01ADOPT ARTICLES 27/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 6300.241
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED DR MARY FRANCES FITZGERALD
2016-12-15RES01ADOPT ARTICLES 15/12/16
2016-11-24AP01DIRECTOR APPOINTED DR ROBERTO CELESTE ERCOLE SOLARI
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 6300.241
2016-07-22SH0113/07/16 STATEMENT OF CAPITAL GBP 6300.241
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4800.241
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4800.241
2016-05-18SH0103/05/16 STATEMENT OF CAPITAL GBP 4800.241
2016-05-18SH0103/05/16 STATEMENT OF CAPITAL GBP 4800.241
2016-05-11RES01ADOPT ARTICLES 15/03/2016
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 3843.58
2016-02-29AR0114/02/16 FULL LIST
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 3843.58
2015-09-24SH0101/09/15 STATEMENT OF CAPITAL GBP 3843.58
2015-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-24RES01ADOPT ARTICLES 01/09/2015
2015-09-22SH0101/09/15 STATEMENT OF CAPITAL GBP 3843.58
2015-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-22RES01ADOPT ARTICLES 01/09/2015
2015-08-11AP01DIRECTOR APPOINTED MS MAINA BHAMAN
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAYLE HOGG
2015-06-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 826
2015-02-17AR0114/02/15 FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD / 01/07/2013
2014-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM CHAUNTRY MILLS HIGH STREET HAVERHILL SUFFOLK CB9 8AZ
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 826
2014-03-11AR0114/02/14 FULL LIST
2014-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-11AD02SAIL ADDRESS CREATED
2013-08-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-28AP01DIRECTOR APPOINTED DR DAYLE HOGG
2013-03-12SH0120/02/13 STATEMENT OF CAPITAL GBP 826.000
2013-02-28AR0114/02/13 FULL LIST
2013-02-28RES01ADOPT ARTICLES 20/02/2013
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-04AP01DIRECTOR APPOINTED PROFESSOR ANANT PAREKH
2012-06-06SH02SUB-DIVISION 29/03/12
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED SHAHZAD AHMED MALIK / 24/04/2012
2012-04-18RES01ADOPT ARTICLES 29/03/2012
2012-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-16SH0129/03/12 STATEMENT OF CAPITAL GBP 500000
2012-04-14SH0129/03/12 STATEMENT OF CAPITAL GBP 75
2012-04-13AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT
2012-04-02AP01DIRECTOR APPOINTED ANDREW WOOD
2012-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CALCICO THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALCICO THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALCICO THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Creditors
Creditors Due Within One Year 2012-02-14 £ 39,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALCICO THERAPEUTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-14 £ 576
Cash Bank In Hand 2012-02-14 £ 322,032
Current Assets 2012-02-14 £ 341,781
Debtors 2012-02-14 £ 19,749
Fixed Assets 2012-02-14 £ 66,752
Shareholder Funds 2012-02-14 £ 369,276
Tangible Fixed Assets 2012-02-14 £ 66,752

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALCICO THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALCICO THERAPEUTICS LIMITED
Trademarks
We have not found any records of CALCICO THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALCICO THERAPEUTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CALCICO THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALCICO THERAPEUTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALCICO THERAPEUTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALCICO THERAPEUTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.