Gateshead Quays
Tyne And Wear
NE8 3DF
Director Name | Mr Gregory Paul Madison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 June 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Paul Joseph Spoors |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Richard Crispin Morgan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Carl Andrew Sterritt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hollins Chambers Bridge Street Manchester M3 3BA |
Director Name | James Ian Sheridan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA |
Director Name | Mr Gunnar Carsten Weikert |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Hollins Chambers Bridge Street Manchester M3 3BA |
Secretary Name | Mr Richard Crispin Morgan Jones |
---|---|
Status | Resigned |
Appointed | 10 May 2012(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Dr Sandy Martin Eisen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Secretary Name | Mr Carl Andrew Sterritt |
---|---|
Status | Resigned |
Appointed | 20 May 2013(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Richard Crispin Morgan Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Miss Angela Hildreth |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Carl Andrew Sterritt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Ms Joanne Elizabeth Estell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(6 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 26 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Tim William Watts |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Director Name | Mr Hans-Peter Rudolf |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2021(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2023) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
Website | www.shieldtherapeutics.com |
---|---|
Telephone | 020 71868500 |
Telephone region | London |
Registered Address | Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£259,000 |
Net Worth | £2,532,000 |
Cash | £2,446,000 |
Current Liabilities | £177,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Full accounts made up to 31 December 2021 (22 pages) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
22 November 2021 | Director's details changed for Miss Lucy Kate Bailey on 22 November 2021 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 October 2021 | Termination of appointment of Tim William Watts as a director on 30 September 2021 (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Mr Gregory Paul Madison as a director on 18 June 2021 (2 pages) |
12 May 2021 | Appointment of Mr Hans-Peter Rudolf as a director on 12 May 2021 (2 pages) |
10 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
10 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Miss Lucy Kate Bailey as a director on 21 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Carl Andrew Sterritt as a director on 21 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Tim William Watts as a director on 21 April 2020 (2 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Angela Hildreth as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Angela Hildreth as a director on 8 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 September 2017 | Termination of appointment of Joanne Elizabeth Estell as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Joanne Elizabeth Estell as a director on 26 September 2017 (1 page) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Appointment of Ms Joanne Elizabeth Estell as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Ms Joanne Elizabeth Estell as a director on 1 May 2017 (2 pages) |
16 February 2017 | Second filing for the termination of Richard Morgan Crispin Jones as a director (5 pages) |
16 February 2017 | Second filing for the termination of Richard Morgan Crispin Jones as a director (5 pages) |
26 January 2017 | Termination of appointment of Richard Crispin Morgan Jones as a director on 25 January 2017
|
26 January 2017 | Termination of appointment of Richard Crispin Morgan Jones as a director on 25 January 2017
|
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Director's details changed for Mr Carl Andrew on 15 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Carl Andrew on 15 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
17 March 2016 | Appointment of Mr Carl Andrew as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Ms Angela Hildreth as a director on 26 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Gunnar Carsten Weikert as a director on 26 February 2016 (1 page) |
17 March 2016 | Termination of appointment of James Ian Sheridan as a director on 26 February 2016 (1 page) |
17 March 2016 | Appointment of Mr Richard Crispin Morgan Jones as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Ms Angela Hildreth as a director on 26 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Sandy Martin Eisen as a director on 26 February 2016 (1 page) |
17 March 2016 | Appointment of Mr Richard Crispin Morgan Jones as a director on 26 February 2016 (2 pages) |
17 March 2016 | Appointment of Mr Carl Andrew as a director on 26 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Sandy Martin Eisen as a director on 26 February 2016 (1 page) |
17 March 2016 | Termination of appointment of James Ian Sheridan as a director on 26 February 2016 (1 page) |
17 March 2016 | Termination of appointment of Gunnar Carsten Weikert as a director on 26 February 2016 (1 page) |
3 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 24 February 2012
|
6 October 2015 | Statement of capital following an allotment of shares on 24 February 2012
|
6 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
1 October 2015 | Second filing of SH01 previously delivered to Companies House
|
1 October 2015 | Second filing of SH01 previously delivered to Companies House
|
1 October 2015 | Second filing of SH01 previously delivered to Companies House
|
1 October 2015 | Second filing of SH01 previously delivered to Companies House
|
25 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
25 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
7 July 2015 | Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
7 July 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
7 July 2015 | Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page) |
9 January 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page) |
9 January 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
9 January 2015 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page) |
30 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
23 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Appointment of Mr Richard Crispin Morgan Jones as a secretary on 10 May 2012 (1 page) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Appointment of Mr Richard Crispin Morgan Jones as a secretary on 10 May 2012 (1 page) |
16 June 2013 | Appointment of Mr Carl Andrew Sterritt as a secretary on 20 May 2013 (1 page) |
16 June 2013 | Appointment of Mr Sandy Martin Eisen as a director on 20 May 2013 (2 pages) |
16 June 2013 | Appointment of Mr Sandy Martin Eisen as a director on 20 May 2013 (2 pages) |
16 June 2013 | Appointment of Mr Carl Andrew Sterritt as a secretary on 20 May 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 August 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
25 June 2012 | Appointment of Doctor Gunnar Carsten Weikert as a director on 23 February 2012 (3 pages) |
25 June 2012 | Appointment of Doctor Gunnar Carsten Weikert as a director on 23 February 2012 (3 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Registered office address changed from C/O Turner Parkinson Hollins Chambers Bridge Street Manchester M3 3BA England on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O Turner Parkinson Hollins Chambers Bridge Street Manchester M3 3BA England on 25 May 2012 (1 page) |
16 May 2012 | Appointment of James Ian Sheridan as a director on 23 February 2012 (3 pages) |
16 May 2012 | Termination of appointment of Richard Crispin Morgan Jones as a director on 24 February 2012 (2 pages) |
16 May 2012 | Termination of appointment of Richard Crispin Morgan Jones as a director on 24 February 2012 (2 pages) |
16 May 2012 | Appointment of James Ian Sheridan as a director on 23 February 2012 (3 pages) |
16 May 2012 | Termination of appointment of Carl Andrew Sterritt as a director on 24 February 2012 (2 pages) |
16 May 2012 | Termination of appointment of Carl Andrew Sterritt as a director on 24 February 2012 (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
11 April 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 April 2012 | Resolutions
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|