Date | Description |
2024-04-08 |
insert otherexecutives Craig R. Rayner |
2024-04-08 |
delete contact_pages_linkeddomain webflow.com |
2024-04-08 |
delete person Joanne Kepple |
2024-04-08 |
insert contact_pages_linkeddomain website-files.com |
2024-04-08 |
insert person Craig R. Rayner |
2024-04-08 |
insert person Marten Vos |
2024-04-08 |
update person_title Narelle Mahony: Executive Assistant => Senior Executive; Assistant |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2023-06-23 |
delete coo Larry Ward |
2023-06-23 |
delete otherexecutives Richard Fiora |
2023-06-23 |
insert coo Brett Carter |
2023-06-23 |
insert otherexecutives John Lambert |
2023-06-23 |
delete person Beatriz Mosqueira |
2023-06-23 |
delete person Larry Ward |
2023-06-23 |
delete person Richard Fiora |
2023-06-23 |
delete source_ip 34.251.201.224 |
2023-06-23 |
delete source_ip 34.253.101.190 |
2023-06-23 |
delete source_ip 54.194.170.100 |
2023-06-23 |
insert about_pages_linkeddomain acnc.gov.au |
2023-06-23 |
insert index_pages_linkeddomain minimox.eu |
2023-06-23 |
insert person Brett Carter |
2023-06-23 |
insert person Celine Hardy |
2023-06-23 |
insert person Emily McCaffrey |
2023-06-23 |
insert person John Lambert |
2023-06-23 |
insert person Molly Kennedy |
2023-06-23 |
insert person Peya Gaye |
2023-06-23 |
insert person Sophie Weston |
2023-06-23 |
insert person Vidya Uprety |
2023-06-23 |
insert registration_number 1200620 |
2023-06-23 |
insert registration_number 79 116 977 523 |
2023-06-23 |
insert source_ip 63.35.51.142 |
2023-06-23 |
insert source_ip 34.249.200.254 |
2023-06-23 |
insert source_ip 52.17.119.105 |
2023-06-23 |
update robots_txt_status medicinesdevelopment.com: 404 => 200 |
2023-06-23 |
update robots_txt_status www.medicinesdevelopment.com: 404 => 200 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
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 |
2023-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA AGNES MELDRUM / 01/03/2022 |
2022-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA KATE ANTROBUS / 01/01/2022 |
2022-07-05 |
delete source_ip 3.248.8.137 |
2022-07-05 |
delete source_ip 52.49.198.28 |
2022-07-05 |
delete source_ip 52.212.43.230 |
2022-07-05 |
insert source_ip 34.251.201.224 |
2022-07-05 |
insert source_ip 34.253.101.190 |
2022-07-05 |
insert source_ip 54.194.170.100 |
2022-03-21 |
insert otherexecutives David McGregor |
2022-03-21 |
insert person David McGregor |
2022-03-21 |
insert person Joanne Kepple |
2022-03-21 |
insert person Sarah Kilpatrick |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-12 |
delete registration_number 79 116 977 523 |
2021-12-12 |
delete source_ip 103.195.207.90 |
2021-12-12 |
insert alias Medicines Development for Global Health Inc. |
2021-12-12 |
insert index_pages_linkeddomain atticusmed.com |
2021-12-12 |
insert index_pages_linkeddomain ethicaldesign.co |
2021-12-12 |
insert index_pages_linkeddomain webflow.com |
2021-12-12 |
insert source_ip 3.248.8.137 |
2021-12-12 |
insert source_ip 52.49.198.28 |
2021-12-12 |
insert source_ip 52.212.43.230 |
2021-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW FREDERICK WILKS |
2021-10-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ELLIOTT |
2021-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-22 |
update statutory_documents ADOPT ARTICLES 07/09/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-04-19 |
delete otherexecutives John Lambert |
2021-04-19 |
delete person John Lambert |
2020-07-16 |
delete index_pages_linkeddomain elsevier.com |
2020-07-16 |
delete index_pages_linkeddomain mectizan.org |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-05-16 |
insert index_pages_linkeddomain elsevier.com |
2020-04-16 |
delete phone +61 3 9629 6111 |
2020-04-16 |
insert index_pages_linkeddomain mectizan.org |
2020-04-16 |
insert phone +61 3 9912 2400 |
2020-02-15 |
delete alias Medicines Development Limited |
2020-01-07 |
update account_category DORMANT => null |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BCS COSEC LIMITED / 03/06/2015 |
2019-07-12 |
update person_title Danielle Smith: Associate Director => Senior Director |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
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 |
2019-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2019-02-27 |
insert founder Mark Sullivan |
2019-02-27 |
insert managingdirector Mark Sullivan |
2019-02-27 |
update person_description AMANDA HANDLEY => Amanda Handley |
2019-02-27 |
update person_description DANIELLE SMITH => Danielle Smith |
2019-02-27 |
update person_description JOHN LAMBERT => John Lambert |
2019-02-27 |
update person_description LORNA MELDRUM => Lorna Meldrum |
2019-02-27 |
update person_description MARK SULLIVAN => Mark Sullivan |
2019-02-27 |
update person_description SALLY KINRADE => Sally Kinrade |
2019-02-27 |
update person_title Mark Sullivan: Founder, Managing Director, and Board Member / Founder and Managing => Founder; Managing Director |
2018-07-12 |
delete source_ip 111.223.235.90 |
2018-07-12 |
insert source_ip 103.195.207.90 |
2018-07-12 |
update robots_txt_status www.medicinesdevelopment.com: 200 => 404 |
2018-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA AGNES MELDRUM / 29/03/2018 |
2018-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS SULLIVAN / 01/06/2018 |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED LORNA AGNES MELDRUM |
2018-04-06 |
update statutory_documents DIRECTOR APPOINTED SARA KATE ANTROBUS |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-06-08 |
insert general_emails in..@medicinesdevelopment.com |
2017-06-08 |
delete address 35 Old Queen Street, SW1H 9JA, London England |
2017-06-08 |
insert email in..@medicinesdevelopment.com |
2017-06-08 |
insert index_pages_linkeddomain linkedin.com |
2017-06-08 |
insert index_pages_linkeddomain twitter.com |
2017-06-08 |
update primary_contact 35 Old Queen Street, SW1H 9JA, London England => null |
2017-04-27 |
delete address 154 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 9TR |
2017-04-27 |
insert address C/O BCS WINDSOR HOUSE, STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGE UNITED KINGDOM CB22 5NE |
2017-04-27 |
update account_category NO ACCOUNTS FILED => DORMANT |
2017-04-27 |
update accounts_last_madeup_date null => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-03 => 2018-03-31 |
2017-04-27 |
update reg_address_care_of C/O LIONS HEAD GLOBAL PARTNERS => null |
2017-04-27 |
update registered_address |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
C/O C/O LIONS HEAD GLOBAL PARTNERS
154 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9TR
ENGLAND |
2017-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
PO BOX CB22 5NE
C/O BCS WINDSOR HOUSE, STATION COURT
STATION ROAD
GREAT SHELFORD
CAMBRIDGE
CB22 5NE
UNITED KINGDOM |
2017-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-07-12 |
update statutory_documents ADOPT ARTICLES 04/07/2016 |
2016-07-07 |
insert sic_code 86900 - Other human health activities |
2016-07-07 |
update returns_last_madeup_date null => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-06 |
update statutory_documents 03/06/16 NO MEMBER LIST |
2016-05-13 |
delete address C/O LIONS HEAD GLOBAL PARTNERS 35 OLD QUEEN STREET LONDON UNITED KINGDOM SW1H 9JA |
2016-05-13 |
insert address 154 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 9TR |
2016-05-13 |
update reg_address_care_of null => C/O LIONS HEAD GLOBAL PARTNERS |
2016-05-13 |
update registered_address |
2016-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
C/O LIONS HEAD GLOBAL PARTNERS 35 OLD QUEEN STREET
LONDON
SW1H 9JA
UNITED KINGDOM |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete phone +61 3 9629 8718 |
2016-03-19 |
insert address 35 Old Queen Street, SW1H 9JA, London England |
2016-03-19 |
update primary_contact null => 35 Old Queen Street, SW1H 9JA, London England |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2015-04-24 |
insert phone 79 116 977 523 |
2015-04-24 |
insert registration_number 79 116 977 523 |
2015-03-27 |
delete general_emails in..@medicinesdevelopment.com |
2015-03-27 |
delete alias Medicines Development Ltd |
2015-03-27 |
delete email in..@medicinesdevelopment.com |
2015-03-27 |
delete index_pages_linkeddomain fuqua.duke.edu |
2015-03-27 |
delete index_pages_linkeddomain google.com |
2015-03-27 |
delete index_pages_linkeddomain immuron.com |
2015-03-27 |
delete index_pages_linkeddomain medianet.com.au |
2015-03-27 |
delete phone +61 3 8637 1107 |
2015-03-27 |
delete registration_number 79116977523 |
2015-03-27 |
insert index_pages_linkeddomain who.int |
2015-03-27 |
update robots_txt_status www.medicinesdevelopment.com: 404 => 200 |
2014-11-04 |
insert index_pages_linkeddomain fuqua.duke.edu |
2014-11-04 |
insert index_pages_linkeddomain medianet.com.au |
2014-04-14 |
delete address 18 Kavanagh Street
Southbank VIC 3006
GPO Box 726
Melbourne VIC 3001 |
2014-04-14 |
insert address Level 1
18 Kavanagh Street
Southbank VIC 3006
Australia |
2014-04-14 |
insert alias Medicines Development Ltd |
2014-04-14 |
insert index_pages_linkeddomain google.com |
2014-04-14 |
insert index_pages_linkeddomain immuron.com |
2014-04-14 |
insert phone +61 3 8637 1107 |
2014-04-14 |
update primary_contact 18 Kavanagh Street
Southbank VIC 3006
GPO Box 726
Melbourne VIC 3001 => Level 1
18 Kavanagh Street
Southbank VIC 3006
Australia |
2013-12-10 |
delete founder Errol Malta |
2013-12-10 |
delete otherexecutives Mark Sullivan |
2013-12-10 |
insert ceo Mark Sullivan |
2013-12-10 |
delete person Gerhard Rank |
2013-12-10 |
insert person Anne Thompson |
2013-12-10 |
insert person Michael Wheatcroft |
2013-12-10 |
insert person Reza Moussakhani |
2013-12-10 |
insert person Robert Shepherd |
2013-12-10 |
insert person Sally Kinrade |
2013-12-10 |
insert person Violeta Traicevski |
2013-12-10 |
update person_title Errol Malta: Founder => Principal |
2013-12-10 |
update person_title Mark Sullivan: Founder; Director => CEO; Founder |
2013-11-12 |
delete source_ip 192.254.186.144 |
2013-11-12 |
insert source_ip 111.223.235.90 |
2013-08-11 |
delete source_ip 174.132.77.250 |
2013-08-11 |
insert source_ip 192.254.186.144 |
2013-05-16 |
delete personal_emails pe..@medicinesdevelopment.com |
2013-05-16 |
delete address Level 10 South Tower,
459 Collins Street
Melbourne VIC 3000 |
2013-05-16 |
delete email pe..@medicinesdevelopment.com |
2013-05-16 |
insert person Julia Stout |
2013-05-16 |
insert person Larry Ward |
2013-05-16 |
update person_title Charlotte Mulder: Development Manager => Senior Development Manager |
2013-05-16 |
update person_title Gerhard Rank: Development Manager => Senior Development Manager |