UKBizDB.co.uk

NEOPHORE LIMITED

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

This company is commonly known as Neophore Limited. The company was founded 7 years ago and was given the registration number 10762171. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NEOPHORE LIMITED
Company Number:10762171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary16 September 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary09 May 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director02 June 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 March 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director08 November 2017Active
25, Norman Way, Over, Cambridge, United Kingdom, CB24 5QE

Director16 February 2021Active
Via Santa Giulia 1, Torino, Italy, 10124

Director16 February 2021Active
7/9, Avenue De Grande Bretagne, Monte Clarlo, Monaco, 98000

Director16 February 2021Active
B580 Room 2011, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director08 November 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director28 June 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director08 November 2017Active
B580 Room 2011, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director08 November 2017Active
B580 Room 2011, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director09 May 2017Active
B580 Room 2011, Babraham Research Campus, Babraham, Cambridge, United Kingdom, CB22 3AT

Director09 May 2017Active

People with Significant Control

Crt Pioneer Gp Limited
Notified on:08 November 2017
Status:Active
Country of residence:United Kingdom
Address:4, Claridge Court, Lower Kings Road, Hertfordshire, United Kingdom, HP4 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeffrey James Roix
Notified on:09 May 2017
Status:Active
Date of birth:November 1980
Nationality:American
Country of residence:United Kingdom
Address:B580 Room 2011, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Christopher John Torrance
Notified on:09 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:B580 Room 2011, Babraham Research Campus, Cambridge, United Kingdom, CB22 3AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Capital

Capital allotment shares.

Download
2024-04-22Resolution

Resolution.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-21Capital

Capital variation of rights attached to shares.

Download
2024-01-21Incorporation

Memorandum articles.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-12Capital

Capital allotment shares.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-02-02Capital

Capital allotment shares.

Download
2021-10-27Officers

Appoint person secretary company with name date.

Download
2021-10-08Resolution

Resolution.

Download
2021-10-04Capital

Capital allotment shares.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.