Company NameAbide Therapeutics (UK) Limited
DirectorAlan Ezekowitz
Company StatusActive
Company Number09381814
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Alan Ezekowitz
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address10835 Road To The Cure #250
San Diego
California
Ca 92121
Secretary NameAlan Ezekowitz
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address10835 Road To The Cure #250
San Diego
California
Ca 92121

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 April 2019Registered office address changed from Elizabeth House 13 19 Queen Street Leeds LS1 2TW United Kingdom to 1 Park Row Leeds LS1 5AB on 25 April 2019 (1 page)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Notification of a person with significant control statement (2 pages)
4 October 2017Notification of a person with significant control statement (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
10 April 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Elizabeth House 13 19 Queen Street Leeds LS1 2TW on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Elizabeth House 13 19 Queen Street Leeds LS1 2TW on 10 April 2015 (1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
(32 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 1
(32 pages)