General information

Name:

Innmune Ltd

Office Address:

C/o Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street EC4N 6AF London

Number: 06949783

Incorporation date: 2009-07-01

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06949783 fifteen years ago, Innmune Limited had been a private limited company until Tuesday 7th March 2023 - the time it was officially closed. Its official registration address was C/o Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street London. The company was known under the name Dunwilco (1631) up till Friday 27th November 2009 at which point the name got changed.

The following company was administered by a single director: Lindsay R. who was presiding over it for 9 years.

The companies with significant control over this firm were: Fortress Biotech, Inc. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in New York at Gansevoort Street, 9Th Floor, NY 10014.

  • Previous company's names
  • Innmune Limited 2009-11-27
  • Dunwilco (1631) Limited 2009-07-01

Financial data based on annual reports

Company staff

Robyn H.

Role: Secretary

Appointed: 24 October 2018

Latest update: 1 March 2024

Lindsay R.

Role: Director

Appointed: 08 July 2014

Latest update: 1 March 2024

People with significant control

Fortress Biotech, Inc.
Address: 2 Gansevoort Street, 9th Floor, New York, NY 10014, United States
Legal authority Usa/New York (Listed On Nasdaq)
Legal form Corporate
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 July 2023
Confirmation statement last made up date 01 July 2022
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
13
Company Age