UKBizDB.co.uk

NIRVISIO LIMITED

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

This company is commonly known as Nirvisio Limited. The company was founded 7 years ago and was given the registration number 10751195. The firm's registered office is in READING. You can find them at C/o Penningtons Manches Llp Apex Plaza, Forbury Road, Reading, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NIRVISIO LIMITED
Company Number:10751195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:C/o Penningtons Manches Llp Apex Plaza, Forbury Road, Reading, England, RG1 1AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Upper High Street, Thame, England, OX9 3EZ

Director03 May 2017Active
30 Upper High Street, Thame, England, OX9 3EZ

Director03 May 2017Active
30 Upper High Street, Thame, England, OX9 3EZ

Director21 August 2019Active
King's Commercialisation Institute, 16th Floor, Tower Wing, Guy's Hospital, London, SE1 9RT

Director14 December 2017Active
30 Upper High Street, Thame, England, OX9 3EZ

Director14 August 2019Active

People with Significant Control

Professor Nigel Berry Pitts
Notified on:03 May 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Longbottom
Notified on:03 May 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Michael Girkin
Notified on:03 May 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-18Dissolution

Dissolution application strike off company.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-10-16Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-10-08Capital

Capital allotment shares.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.