SARISSA BIOMEDICAL LIMITED

  • Company statusliquidation
  • Company No04581254
  • Age22 years 8 months Incorporated 4 November 2002
  • Officers6

Address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

SARISSA BIOMEDICAL LIMITED is an liquidation company incorporated on 4 November 2002 and based in Southampton. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    21100 Manufacture of basic pharmaceutical products

  • Accounts

    Available to 31 December 2020. Next accounts due by 30 September 2021

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 21 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Months Ago on 14 Feb 2025

Resolution

5 Months Ago on 07 Feb 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 25 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 29 Apr 2022

Liquidation Disclaimer Notice

4 Years Ago on 22 Jun 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 31 Mar 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 30 Mar 2021

Liquidation Voluntary Statement Of Affairs

4 Years Ago on 30 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 07 Jan 2021

Confirmation Statement With Updates

4 Years Ago on 22 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 09 Nov 2020

Capital Cancellation Shares

4 Years Ago on 13 Oct 2020

Capital Cancellation Shares

4 Years Ago on 13 Oct 2020

Capital Return Purchase Own Shares

4 Years Ago on 13 Oct 2020

Capital Return Purchase Own Shares

4 Years Ago on 13 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 01 Oct 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 20 Jun 2020

Capital Allotment Shares

5 Years Ago on 16 Apr 2020

Capital Allotment Shares

5 Years Ago on 20 Jan 2020

Confirmation Statement With Updates

5 Years Ago on 19 Nov 2019

Capital Allotment Shares

5 Years Ago on 26 Sep 2019

Resolution

5 Years Ago on 25 Sep 2019

Termination Director Company With Name Termination Date

5 Years Ago on 18 Sep 2019

Capital Allotment Shares

5 Years Ago on 12 Sep 2019

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DALE, Nicholas Egertonsecretary 04 Nov 2002
CLARKSON, John Michael, Drdirector Mar 195701 Jun 2019
DALE, Nicholas Egertondirector Mar 196004 Nov 2002
ZAJICEK, George Thomasdirector Jun 194922 Aug 2017
ZELIN, Michaeldirector Nov 196004 Nov 2020
MERCIA FUND MANAGEMENT (NOMINEES) LIMITEDcorporate director 18 Feb 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mercia Fund Management Limited 01 Nov 2018
The Mercia Fund 1 04 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.