UKBizDB.co.uk

HISTOLOGIX LIMITED

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

This company is commonly known as Histologix Limited. The company was founded 18 years ago and was given the registration number 05466753. The firm's registered office is in NOTTINGHAM. You can find them at Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:HISTOLOGIX LIMITED
Company Number:05466753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director01 November 2018Active
Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF

Director01 March 2024Active
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director19 September 2018Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Secretary28 May 2005Active
Building R3 Biocity, Pennyfoot Street, Nottingham, NG1 1GF

Secretary19 March 2007Active
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF

Director28 May 2005Active
Stuart Adams Building, Pennyfoot Street, Nottingham, England, NG1 1GF

Director28 May 2005Active
Stuart Adams Building, Pennyfoot Street, Nottingham, England, NG1 1GF

Director01 January 2006Active
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director01 November 2018Active
Ground Floor, Fleming Pavilion, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA

Director06 April 2021Active
Building R3 Biocity, Pennyfoot Street, Nottingham, NG1 1GF

Director01 January 2006Active

People with Significant Control

The Niche Cro Group Limited
Notified on:08 April 2021
Status:Active
Country of residence:Scotland
Address:Ground Floor Fleming Pavillion, Todd Campus, Glasgow, Scotland, G20 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Intelligent Tissue Group Limited
Notified on:19 September 2018
Status:Active
Country of residence:Scotland
Address:Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, Glasgow, Scotland, G20 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Fairley
Notified on:29 May 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF
Nature of control:
  • Significant influence or control
Mr Andrew Lawrence
Notified on:26 May 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Accounts

Change account reference date company previous shortened.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.