UKBizDB.co.uk

ABSYNTH BIOLOGICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absynth Biologics Limited. The company was founded 17 years ago and was given the registration number 06029069. The firm's registered office is in HARROGATE. You can find them at Windsor House, Cornwall Road, Harrogate, North Yorkshire. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:ABSYNTH BIOLOGICS LIMITED
Company Number:06029069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

Director14 December 2006Active
Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, United Kingdom, S3 7RD

Director01 April 2012Active
Greenfields, Croft Road, Shinfield, Reading, United Kingdom, RG2 9EY

Director13 May 2009Active
The Lodge Station Road, Haddenham, Ely, CB6 3XD

Secretary14 December 2006Active
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

Secretary12 October 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 December 2006Active
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD

Director14 December 2006Active
Cedar Croft, Higger Lane, Hathersage, United Kingdom, S32 1AW

Director17 April 2007Active
The Sheffield Bioincubator 40, Leavygreave Road, Sheffield, S3 7RD

Director14 December 2006Active
131, Mount Pleasant, Liverpool Science Park, Innovation Centre 1, Liverpool, England, L3 5TF

Director08 June 2010Active
O2h Ventures, 23 Science Park, Milton Road, Cambridge, England, CB4 0EY

Director28 March 2017Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, England, L3 5TF

Corporate Director10 July 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 December 2006Active

People with Significant Control

Nwf (Biomedical) Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Biohub At Alderley Park, Alderley Park, Macclesfield, England, SK10 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ip2ipo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Change account reference date company previous shortened.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Change account reference date company previous extended.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Capital

Capital allotment shares.

Download
2017-09-26Capital

Capital allotment shares.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Capital

Capital allotment shares.

Download
2016-10-02Officers

Termination director company with name termination date.

Download
2016-06-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.