Company NameFluid Pharma Ltd
Company StatusActive
Company Number10040765
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Fang Liu
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
HG1 2PW
Director NameDr Darragh Murnane
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
HG1 2PW
Director NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed03 March 2016(same day as company formation)
Correspondence Address2nd Floor, 3 Pancras Square Pancras Square
London
N1C 4AG
Secretary NameHaddleton & Co Limited (Corporation)
StatusCurrent
Appointed05 August 2020(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressWindsor House Cornwall Road
Harrogate
HG1 2PW
Secretary NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed03 March 2016(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 July 2022Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 28 July 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
4 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 December 2021Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 February 2021Amended micro company accounts made up to 31 March 2020 (4 pages)
11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 August 2020Registered office address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW on 5 August 2020 (1 page)
5 August 2020Appointment of Haddleton & Co Limited as a secretary on 5 August 2020 (2 pages)
13 July 2020Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 (1 page)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Registered office address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF United Kingdom to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019 (1 page)
6 March 2019Director's details changed for Dr Darragh Murnane on 6 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
30 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 57.6828
(8 pages)
24 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 57.6828
(8 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 July 2017Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page)
28 July 2017Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page)
28 July 2017Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 28 July 2017 (1 page)
28 July 2017Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2017 (1 page)
28 July 2017Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017 (1 page)
28 July 2017Cessation of Ip2Ipo Limited as a person with significant control on 28 July 2017 (1 page)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 58.23
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 18 November 2016
  • GBP 58.23
(4 pages)
28 June 2016Memorandum and Articles of Association (43 pages)
28 June 2016Memorandum and Articles of Association (43 pages)
25 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 53.39
(4 pages)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 53.39
(4 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 21
(46 pages)
3 March 2016Director's details changed for Dr Darragh Murnane on 3 March 2016 (2 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 21
(46 pages)
3 March 2016Director's details changed for Dr Darragh Murnane on 3 March 2016 (2 pages)