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.
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 | : |
|
Registered Address | : | Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD | Director | 14 December 2006 | Active |
Sheffield Bioincubator, 40 Leavy Greave Road, Sheffield, United Kingdom, S3 7RD | Director | 01 April 2012 | Active |
Greenfields, Croft Road, Shinfield, Reading, United Kingdom, RG2 9EY | Director | 13 May 2009 | Active |
The Lodge Station Road, Haddenham, Ely, CB6 3XD | Secretary | 14 December 2006 | Active |
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD | Secretary | 12 October 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 December 2006 | Active |
The Sheffield Bioincubator, 40 Leavygreave Road, Sheffield, S3 7RD | Director | 14 December 2006 | Active |
Cedar Croft, Higger Lane, Hathersage, United Kingdom, S32 1AW | Director | 17 April 2007 | Active |
The Sheffield Bioincubator 40, Leavygreave Road, Sheffield, S3 7RD | Director | 14 December 2006 | Active |
131, Mount Pleasant, Liverpool Science Park, Innovation Centre 1, Liverpool, England, L3 5TF | Director | 08 June 2010 | Active |
O2h Ventures, 23 Science Park, Milton Road, Cambridge, England, CB4 0EY | Director | 28 March 2017 | Active |
Liverpool Science Park, 131 Mount Pleasant, Liverpool, England, L3 5TF | Corporate Director | 10 July 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 December 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Dissolution | Dissolution application strike off company. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Capital | Capital allotment shares. | Download |
2017-09-26 | Capital | Capital allotment shares. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Capital | Capital allotment shares. | Download |
2016-10-02 | Officers | Termination director company with name termination date. | Download |
2016-06-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.