UKBizDB.co.uk

DEMURIS LIMITED

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

This company is commonly known as Demuris Limited. The company was founded 17 years ago and was given the registration number 06255507. The firm's registered office is in SUNDERLAND. You can find them at 19 Norfolk Street, , Sunderland, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DEMURIS LIMITED
Company Number:06255507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:19 Norfolk Street, Sunderland, England, SR1 1EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Corporate Secretary14 May 2010Active
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary22 May 2007Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director02 March 2017Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
Northern Institute For Cancer Research, Framlington Place, Newcastle Upon Tyne, England, NE2 4HH

Director12 November 2013Active
16 Fernwood, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director03 September 2007Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
23, The Crescent, Whitley Bay, England, NE26 2JG

Director07 October 2010Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director01 September 2019Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director30 August 2021Active
19, Norfolk Street, Sunderland, England, SR1 1EA

Director01 September 2019Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Director22 May 2007Active

People with Significant Control

Odyssey Therapeutics, Inc.
Notified on:30 August 2021
Status:Active
Country of residence:United States
Address:PO BOX 8386, Ann Arbor, Ann Arbor, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jeffery Errington
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:19, Norfolk Street, Sunderland, England, SR1 1EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Newcastle University Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Finance & Planning Newcastle University, Claremont Road, Newcastle Upon Tyne, United Kingdom, NE1 7RU
Nature of control:
  • Ownership of shares 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
2024-03-26Resolution

Resolution.

Download
2024-03-26Incorporation

Memorandum articles.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-02Accounts

Change account reference date company previous shortened.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.