UKBizDB.co.uk

NEWCELLS BIOTECH LIMITED

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

This company is commonly known as Newcells Biotech Limited. The company was founded 9 years ago and was given the registration number 09389592. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NEWCELLS BIOTECH LIMITED
Company Number:09389592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary24 February 2017Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director04 July 2019Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director15 January 2015Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director05 March 2024Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director15 January 2015Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director01 September 2023Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director05 March 2024Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director19 April 2022Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director20 June 2018Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director18 January 2016Active

People with Significant Control

Nvm Private Equity Llp
Notified on:20 June 2018
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
Nature of control:
  • Significant influence or control
Mercia Fund Management Limited
Notified on:20 June 2018
Status:Active
Country of residence:United Kingdom
Address:Forward House, 17 High Street, Henley-In-Arden, United Kingdom, B95 5AA
Nature of control:
  • Significant influence or control
Professor Lyle Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
North East Accelerator General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maybrook House, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
Nature of control:
  • Significant influence or control
Northstar Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maybrook House, Grainger Street, Newcastle Upon Tyne, United Kingdom, NE1 5JE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type small.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-20Incorporation

Memorandum articles.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-12Capital

Capital allotment shares.

Download
2023-03-16Resolution

Resolution.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-21Incorporation

Memorandum articles.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.