UKBizDB.co.uk

DEEP BRANCH BIOTECHNOLOGY LTD

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

This company is commonly known as Deep Branch Biotechnology Ltd. The company was founded 5 years ago and was given the registration number 11493189. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DEEP BRANCH BIOTECHNOLOGY LTD
Company Number:11493189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director01 December 2019Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director10 February 2021Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director31 January 2024Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director30 September 2023Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director31 July 2018Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director31 July 2018Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director01 December 2019Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary04 June 2020Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director10 February 2021Active
1, Churchill Place, London, England, E14 5HP

Director16 March 2023Active
32, Vienna Road, Stockport, United Kingdom, SK3 9QH

Director31 July 2018Active
316a, Beulah Hill, London, United Kingdom, SE19 3HF

Director01 April 2020Active
5th Floor, 10 Finsbury Square, London, England, EC2A 1AF

Director28 February 2023Active

People with Significant Control

Peter Nicholas Rowe
Notified on:31 July 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:316a, Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert William Mansfield
Notified on:31 July 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:316a, Beulah Hill, London, United Kingdom, SE19 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Bart Pander
Notified on:31 July 2018
Status:Active
Date of birth:November 1979
Nationality:Dutch
Country of residence:United Kingdom
Address:32, Vienna Road, Stockport, United Kingdom, SK3 9QH
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
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-03-01Capital

Capital allotment shares.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Change person director company with change date.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-09-27Capital

Second filing capital allotment shares.

Download
2023-09-14Capital

Capital allotment shares.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Second filing of director appointment with name.

Download
2023-05-09Accounts

Accounts with accounts type group.

Download
2023-04-18Resolution

Resolution.

Download
2023-03-21Officers

Second filing of director appointment with name.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-13Address

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

Download
2023-03-13Address

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

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.