UKBizDB.co.uk

ADAPTIVE DIAGNOSTICS LIMITED

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

This company is commonly known as Adaptive Diagnostics Limited. The company was founded 5 years ago and was given the registration number 11949213. The firm's registered office is in BICESTER. You can find them at 5 Minton Place, Victoria Road, Bicester, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ADAPTIVE DIAGNOSTICS LIMITED
Company Number:11949213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:5 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jack's Barn, Warden Hill, Chipping Warden, Banbury, England, OX17 1AJ

Director28 October 2020Active
7, New Street, Tiddington, United Kingdom, CV37 7DA

Director23 January 2021Active
5 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director16 April 2019Active
Biocity, Innovation Building, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GF

Director16 April 2019Active

People with Significant Control

Mr Fergus James Morris
Notified on:20 August 2021
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:Biocity, Innovation Building, Nottingham, United Kingdom, NG1 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fergus James Morris
Notified on:16 April 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:1 Bede Houses, Stapleford Road, Melton Mowbray, England, LE14 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustafa Khraishi
Notified on:16 April 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:3, Burges Close, Hornchurch, England, RM11 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-22Officers

Termination director company with name termination date.

Download
2023-08-10Address

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

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Capital

Capital allotment shares.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Address

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

Download
2021-07-08Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-01Capital

Capital allotment shares.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-19Incorporation

Memorandum articles.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-01-27Address

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

Download
2020-11-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.