UKBizDB.co.uk

NEMESIS BIOSCIENCE LTD

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

This company is commonly known as Nemesis Bioscience Ltd. The company was founded 10 years ago and was given the registration number 08919523. The firm's registered office is in ABERYSTWYTH. You can find them at Aberystwyth Innovation And Enterprise Campus Gogerddan, Penrhyncoch, Aberystwyth, Ceredigion. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NEMESIS BIOSCIENCE LTD
Company Number:08919523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Aberystwyth Innovation And Enterprise Campus Gogerddan, Penrhyncoch, Aberystwyth, Ceredigion, SY23 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Roxwell Road, London, England, W12 9QF

Director03 March 2014Active
Ellerbeck Cottage, Westhouse, Ingleton, Carnforth, England, LA6 3NH

Director03 March 2014Active
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 July 2016Active
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

Director18 March 2019Active
C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

Director11 May 2022Active
15, Bury Road, Stapleford, Cambridge, England, CB22 5BP

Director03 March 2014Active

People with Significant Control

Mr Yoshikazu Gi Mikawa
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Japanese
Country of residence:United Kingdom
Address:15, Bury Road, Cambridge, United Kingdom, CB22 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Conrad Paul Lichtenstein
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:55, Warkworth Terrace, Cambridge, United Kingdom, CB1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Massam
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Ellerbeck Cottage, Westhouse, Ingleton, Carnforth, United Kingdom, LA6 3NH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-04Insolvency

Liquidation in administration progress report.

Download
2023-04-25Insolvency

Liquidation in administration result creditors meeting.

Download
2023-03-28Insolvency

Liquidation in administration proposals.

Download
2023-03-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-13Address

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

Download
2023-02-10Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-11Address

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

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Resolution

Resolution.

Download
2019-02-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.