UKBizDB.co.uk

CHAIN BIOTECHNOLOGY LIMITED

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

This company is commonly known as Chain Biotechnology Limited. The company was founded 10 years ago and was given the registration number 08841562. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CHAIN BIOTECHNOLOGY LIMITED
Company Number:08841562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG

Director23 November 2023Active
2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG

Director17 August 2022Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director13 January 2014Active
2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG

Director01 March 2019Active
James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director23 December 2016Active
Riverside House, 38 East St. Helen Street, Abingdon, England, OX14 5EB

Director21 October 2015Active
2, Chawley Park, Cumnor Hill, Oxford, OX2 9GG

Director01 March 2019Active
1, Chapel Street, Guildford, England, GU1 3UH

Director22 June 2017Active
Jubilee House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director22 June 2017Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director13 January 2014Active
41, Southmoor Road, Oxford, England, OX2 6RF

Director21 October 2015Active

People with Significant Control

Dr Edward Mcconachie Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:2, Chawley Park, Oxford, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Basil Arthur Omar
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:2, Chawley Park, Oxford, OX2 9GG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-07-06Capital

Second filing capital allotment shares.

Download
2023-07-06Capital

Capital variation of rights attached to shares.

Download
2023-07-06Capital

Capital name of class of shares.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-27Capital

Capital allotment shares.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Incorporation

Memorandum articles.

Download
2022-10-12Capital

Second filing capital allotment shares.

Download
2022-10-06Capital

Capital allotment shares.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.