UKBizDB.co.uk

DIACEUTICS PLC

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

This company is commonly known as Diaceutics Plc. The company was founded 19 years ago and was given the registration number NI055207. The firm's registered office is in BELFAST. You can find them at 55-59 Adelaide Street, , Belfast, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DIACEUTICS PLC
Company Number:NI055207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2005
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:55-59 Adelaide Street, Belfast, Northern Ireland, BT2 8FE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Secretary11 September 2020Active
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Director04 January 2021Active
727 Antrim Road, BT15 4EJ

Director17 May 2005Active
6 Ashley Gardens, Ashley Gardens, Belfast, Northern Ireland, BT15 4DN

Director01 January 2017Active
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Director01 October 2023Active
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Director18 March 2022Active
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Director14 March 2019Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Secretary17 May 2005Active
727 Antrim Road, Belfast, BT15 4EJ

Secretary17 May 2005Active
55-59, Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Secretary13 March 2019Active
7, Old Forge Manor, Belfast, Northern Ireland, BT10 0HY

Secretary01 September 2016Active
7, Old Forge Manor, Belfast, Northern Ireland, BT10 0HY

Secretary26 February 2018Active
55-59, Adelaide Street, Belfast, Northern Ireland, BT2 8FE

Director14 March 2019Active
First Floor,, Building Two, Dataworks At Kings Hall Health & Wellbeing Park, Belfast, Northern Ireland, BT9 6GW

Director14 March 2019Active
727 Antrim Road, Belfast, BT15 4EJ

Director17 May 2005Active
First Floor, Building Two, Dataworks At Kings Hall Life Sciences Park, Belfast, Northern Ireland, BT9 6GW

Director01 January 2016Active

People with Significant Control

Mr Peter Keeling
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Northern Ireland
Address:55-59, Adelaide Street, Belfast, Northern Ireland, BT2 8FE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Capital

Capital allotment shares.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-02-01Capital

Capital allotment shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-02Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Resolution

Resolution.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Auditors

Auditors resignation company.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Address

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

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-07-12Address

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

Download

Copyright © 2024. All rights reserved.