Belfry Therapeutics Limited

General information

Name:

Belfry Therapeutics Ltd

Office Address:

10 Brookfield Road WA13 0QJ Lymm

Number: 08940031

Incorporation date: 2014-03-14

Dissolution date: 2022-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Lymm with reg. no. 08940031. This firm was registered in the year 2014. The headquarters of the firm was located at 10 Brookfield Road . The post code is WA13 0QJ. This business was officially closed in 2022, meaning it had been in business for 8 years. The firm listed name change from Polleo Pharma to Belfry Therapeutics Limited took place on 2016-11-08.

Stuart O., Martin Q., Timothy S. and 2 other members of the Management Board who might be found within the Company Staff section of our website were the enterprise's directors and were managing the company from 2017 to 2022.

Executives who had control over this firm were as follows: Fraser M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Martin Q. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Timothy S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Belfry Therapeutics Limited 2016-11-08
  • Polleo Pharma Limited 2014-03-14

Financial data based on annual reports

Company staff

Stuart O.

Role: Director

Appointed: 04 September 2017

Latest update: 7 November 2023

Martin Q.

Role: Director

Appointed: 23 January 2017

Latest update: 7 November 2023

Timothy S.

Role: Director

Appointed: 14 March 2014

Latest update: 7 November 2023

Timothy L.

Role: Director

Appointed: 14 March 2014

Latest update: 7 November 2023

John M.

Role: Director

Appointed: 14 March 2014

Latest update: 7 November 2023

People with significant control

Fraser M.
Notified on 22 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin Q.
Notified on 22 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy S.
Notified on 22 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 15 March 2022
Confirmation statement last made up date 01 March 2021
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2014-03-14
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 April 2015
Annual Accounts 3 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 3 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
7
Company Age

Closest Companies - by postcode