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.
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 | : |
|
Registered Address | : | Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA | Director | 01 November 2018 | Active |
Building R3, Biocity Nottingham, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 01 March 2024 | Active |
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA | Director | 19 September 2018 | Active |
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF | Secretary | 28 May 2005 | Active |
Building R3 Biocity, Pennyfoot Street, Nottingham, NG1 1GF | Secretary | 19 March 2007 | Active |
Biocity Nottingham, Pennyfoot Street, Nottingham, NG1 1GF | Director | 28 May 2005 | Active |
Stuart Adams Building, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 28 May 2005 | Active |
Stuart Adams Building, Pennyfoot Street, Nottingham, England, NG1 1GF | Director | 01 January 2006 | Active |
Suite 1.2, First Floor, Fleming Pavilion, Todd Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA | Director | 01 November 2018 | Active |
Ground Floor, Fleming Pavilion, West Of Scotland Science Park, Glasgow, Scotland, G20 0XA | Director | 06 April 2021 | Active |
Building R3 Biocity, Pennyfoot Street, Nottingham, NG1 1GF | Director | 01 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.