PSIMEDICA LIMITED

Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, London, SW1Y 4LB, England
StatusDISSOLVED
Company No.04027099
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 2 days

SUMMARY

PSIMEDICA LIMITED is an dissolved private limited company with number 04027099. It was incorporated 23 years, 10 months, 14 days ago, on 05 July 2000 and it was dissolved 3 years, 6 months, 2 days ago, on 17 November 2020. The company address is Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square Vistra Uk, 11-12 St James’S Square, 3rd Floor Vistra Uk, 11-12 St. James's Square, London, SW1Y 4LB, England.



People

PAGGIARINO, Dario, Dr.

Director

Chief Medical Officer Of Psivida Us, Inc.

ACTIVE

Assigned on 13 Dec 2016

Current time on role 7 years, 5 months, 6 days

BROGAN, Kathryn Jane

Secretary

RESIGNED

Assigned on 08 Aug 2000

Resigned on 25 Aug 2000

Time on role 17 days

MARSTON, Dawn Irene

Secretary

RESIGNED

Assigned on 02 Nov 2004

Resigned on 28 Feb 2007

Time on role 2 years, 3 months, 26 days

SH COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Feb 2007

Resigned on 29 Jun 2017

Time on role 10 years, 4 months, 1 day

SH COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Aug 2000

Resigned on 02 Nov 2004

Time on role 4 years, 2 months, 8 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jul 2000

Resigned on 08 Aug 2000

Time on role 1 month, 3 days

VISTRA NOMINEES (UK) LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jun 2017

Resigned on 04 Feb 2020

Time on role 2 years, 7 months, 5 days

ARCHER, David Stuart

Director

Company Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 07 Mar 2002

Time on role 1 year, 2 months, 27 days

ASHTON, Paul, Dr

Director

Managing Director

RESIGNED

Assigned on 17 Jan 2008

Resigned on 14 Sep 2016

Time on role 8 years, 7 months, 28 days

ASTON, Roger, Dr

Director

Scientist

RESIGNED

Assigned on 25 Aug 2000

Resigned on 15 Nov 2005

Time on role 5 years, 2 months, 21 days

BARRACLOUGH, Keith

Director

Technical Director S And E Div

RESIGNED

Assigned on 11 Dec 2000

Resigned on 07 Mar 2002

Time on role 1 year, 2 months, 27 days

BRIMBLECOMBE, Roger William, Dr

Director

Consultant

RESIGNED

Assigned on 26 Mar 2001

Resigned on 31 Jan 2007

Time on role 5 years, 10 months, 5 days

BROWN, Graham Trevor, Dr

Director

Director

RESIGNED

Assigned on 07 Mar 2002

Resigned on 10 May 2004

Time on role 2 years, 2 months, 3 days

CANHAM, Leigh Trevor

Director

Scientist

RESIGNED

Assigned on 25 Aug 2000

Resigned on 17 Jan 2008

Time on role 7 years, 4 months, 23 days

EDWARDS, Anthony Mark

Director

Solicitor

RESIGNED

Assigned on 08 Aug 2000

Resigned on 25 Aug 2000

Time on role 17 days

FERGUSON, Drew Mercer, Mr.

Director

None

RESIGNED

Assigned on 26 Mar 2007

Resigned on 31 Aug 2013

Time on role 6 years, 5 months, 5 days

FREEDMAN, Lori, Ms.

Director

General Counsel

RESIGNED

Assigned on 17 Jan 2008

Resigned on 12 Dec 2016

Time on role 8 years, 10 months, 26 days

KRUTH, Harold Edwin

Director

Director

RESIGNED

Assigned on 07 Mar 2002

Resigned on 28 Nov 2003

Time on role 1 year, 8 months, 21 days

LAKE, Stephen Clyde

Director

Director

RESIGNED

Assigned on 28 Nov 2003

Resigned on 20 Sep 2004

Time on role 9 months, 22 days

LURKER, Nancy Sue, Ms.

Director

President & Ceo Of Psivida Corp.

RESIGNED

Assigned on 13 Dec 2016

Resigned on 01 May 2017

Time on role 4 months, 18 days

PARRY-BILLINGS, Mark, Dr

Director

R & D Director

RESIGNED

Assigned on 25 Jan 2005

Resigned on 31 Mar 2007

Time on role 2 years, 2 months, 6 days

PRICE, David, Mr.

Director

Chief Financial Officer Of Eyepoint Pharmaceutical

RESIGNED

Assigned on 13 Dec 2018

Resigned on 08 Dec 2019

Time on role 11 months, 26 days

REZOS, Gavin

Director

Investment Banker

RESIGNED

Assigned on 11 Dec 2000

Resigned on 30 Jul 2006

Time on role 5 years, 7 months, 19 days

ROZELAAR, Christopher Frank

Director

Strategy Director

RESIGNED

Assigned on 11 Dec 2000

Resigned on 20 Sep 2004

Time on role 3 years, 9 months, 9 days

SOJA, Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Jan 2008

Resigned on 20 Mar 2009

Time on role 1 year, 2 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 08 Aug 2000

Time on role 1 month, 3 days


Some Companies

ADD SOME SPICE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11035181
Status:ACTIVE
Category:Private Limited Company

BROMSGROVE RACKING SERVICES LIMITED

THE GRANARY GRAFTON LANE,BROMSGROVE,B61 7HB

Number:11142895
Status:ACTIVE
Category:Private Limited Company

IMPACKED LIMITED

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:06579910
Status:ACTIVE
Category:Private Limited Company

MAGNUM INNS LTD

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:10437502
Status:ACTIVE
Category:Private Limited Company
Number:CE012937
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE WINE BARREL GROUP LIMITED

RW17 & RW18 THE PIECE HALL,HALIFAX,HX1 1RE

Number:11530521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source