TMC PHARMA - History of Changes


DateDescription
2024-04-08 update account_category GROUP => FULL
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-13 update statutory_documents DIRECTOR APPOINTED MR STEWART CHARLES SHARPE
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-06-07 update num_mort_charges 1 => 3
2023-06-07 update num_mort_outstanding 1 => 3
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250003
2023-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250002
2023-02-09 update website_status OK => InternalTimeout
2022-11-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250001
2022-08-26 update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID GREEN
2022-08-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID GREEN
2022-08-24 update statutory_documents DIRECTOR APPOINTED MRS CAROL LOUISE WOODWARD
2022-08-24 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPCO COFFEE LIMITED
2022-08-24 update statutory_documents CESSATION OF JULIE ANNE MATTHEWS AS A PSC
2022-08-24 update statutory_documents CESSATION OF MICHAEL JAMES MATTHEWS AS A PSC
2022-08-24 update statutory_documents ADOPT ARTICLES 28/03/2022
2022-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2022-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MATTHEWS
2022-08-23 update statutory_documents 22/08/22 STATEMENT OF CAPITAL GBP 103.14
2022-07-09 delete cfo Ian Postlethwaite
2022-07-09 delete chairman Dr Mike Matthews
2022-07-09 insert cfo Andrew Green
2022-07-09 delete address 1-6-5 Ginza, Chuo-ku, Tokyo, 104-0061, Japan
2022-07-09 delete person Dr Mike Matthews
2022-07-09 delete person Ian Postlethwaite
2022-07-09 delete phone +81 (0)3-4455-2291
2022-07-09 insert address Level 7, Wakamatsu Building 3-3-6 Nihonbashi-Honcho Chuo-ku Tokyo, 103-0023 Japan
2022-07-09 insert person Andrew Green
2022-07-09 insert person Dr Ian Hodgson
2022-07-09 insert person Quentin Clarke
2022-07-09 insert phone +81 (0)3 6202 7232
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 15/02/2022
2022-02-16 update statutory_documents 04/02/22 STATEMENT OF CAPITAL GBP 101.6
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07 delete otherexecutives Dr Tomasz Knurowski
2021-12-07 delete otherexecutives Kristin Croucher
2021-12-07 delete person Dr Tomasz Knurowski
2021-12-07 delete person Kristin Croucher
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-04-10 insert cfo Ian Postlethwaite
2021-04-10 delete address 7 Durands Court 45 Parnell Street Waterford Republic of Ireland
2021-04-10 delete person Nicola Kidman
2021-04-10 delete phone +353 51 396 687
2021-04-10 insert address 7 Durands Court 45 Parnell Street Waterford X91 P381 Republic of Ireland
2021-04-10 insert person Catherine Moncad
2021-04-10 insert person Dr Kim Prescott
2021-04-10 insert person Ian Postlethwaite
2021-04-10 insert phone +353 1 901 5595
2021-04-10 update person_description Kristin Croucher => Kristin Croucher
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-15 insert otherexecutives Kristin Croucher
2021-01-15 delete address The Black Church St. Mary's Place Dublin
2021-01-15 delete person Dr Julia Boyle
2021-01-15 delete phone +353 76 670 5745
2021-01-15 insert address 7 Durands Court 45 Parnell Street Waterford Republic of Ireland
2021-01-15 insert person Kristin Croucher
2021-01-15 insert phone +353 51 396 687
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-09 delete coo Dr Samantha Kerr
2020-05-09 insert coo Carol Woodward
2020-05-09 delete person Dr Samantha Kerr
2020-05-09 insert person Carol Woodward
2020-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-09 update person_title Julie Matthews: Chief Executive Officer and VP Operations; Chief Executive Officer => Chief Executive Officer
2019-11-08 delete person Kieran O'Donnell
2019-10-09 delete source_ip 188.64.184.40
2019-10-09 insert address Lodge Farm Barn, Elvetham Park Estate Fleet Road, Hartley Wintney Hants, RG27 8AS, UK
2019-10-09 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-10-09 insert phone 0303 123 1113
2019-10-09 insert source_ip 195.216.197.42
2019-08-09 delete otherexecutives Sarah Blondell
2019-08-09 insert coo Dr Samantha Kerr
2019-08-09 delete associated_investor Asset Management Company
2019-08-09 delete person Catherine Moncad
2019-08-09 delete person Damien Mair
2019-08-09 delete person Dr Andrew Law
2019-08-09 delete person Dr Clare Halcro
2019-08-09 delete person Georgina Keep
2019-08-09 delete person Gina Cernuschi
2019-08-09 delete person Kim Andrews
2019-08-09 delete person Paul Carrodus
2019-08-09 delete person Prabjot Hunjan
2019-08-09 delete person Preti Patel
2019-08-09 delete person Sarah Blondell
2019-08-09 insert person Dr Julia Boyle
2019-08-09 insert person Dr Samantha Kerr
2019-08-09 update person_description Kieran O'Donnell => Kieran O'Donnell
2019-08-09 update person_description Nicola Kidman => Nicola Kidman
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-08 insert career_pages_linkeddomain asapwebdesign.co.uk
2019-06-08 insert contact_pages_linkeddomain asapwebdesign.co.uk
2019-06-08 insert index_pages_linkeddomain asapwebdesign.co.uk
2019-06-08 insert management_pages_linkeddomain asapwebdesign.co.uk
2019-06-08 insert service_pages_linkeddomain asapwebdesign.co.uk
2019-06-08 insert terms_pages_linkeddomain asapwebdesign.co.uk
2019-04-08 insert address 267 Kentlands Blvd. #1058 Gaithersburg, MD 20878 USA
2019-04-08 insert phone +1 (301) 351 2873
2019-04-08 insert phone +353 76 670 5745
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE MATTHEWS
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES MATTHEWS
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-09-08 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-09-08 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-08-12 update statutory_documents 27/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-13 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-20 update statutory_documents 27/06/15 FULL LIST
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 15/07/2015
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 15/07/2015
2015-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 16/03/2015
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8AS
2014-08-07 insert address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE RG27 8AS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-22 update statutory_documents 27/06/14 FULL LIST
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 09/12/2013
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 08/12/2013
2014-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 08/12/2013
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-06 update statutory_documents 27/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete address PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DT
2013-06-23 insert address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8AS
2013-06-23 update registered_address
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 72110 - Research and experimental development on biotechnology
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-01-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-18 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-12-18 update statutory_documents ADOPT ARTICLES 11/12/2012
2012-12-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-12-18 update statutory_documents SUB-DIVISION 11/12/12
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT UNITED KINGDOM
2012-07-03 update statutory_documents 27/06/12 FULL LIST
2011-12-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 27/06/11 FULL LIST
2011-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM GRANGE COTTAGE FLEET HILL, FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4LJ
2010-11-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 27/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 27/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 27/06/2010
2009-09-14 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-23 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-10 update statutory_documents COMPANY NAME CHANGED THE MATTHEWS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/01/09
2008-07-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-16 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-13 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-29 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-04 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-27 update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-03 update statutory_documents DIRECTOR RESIGNED
2001-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM: HERSHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2001-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents SECRETARY RESIGNED
2001-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION