This company is commonly known as Nonacus Limited. The company was founded 8 years ago and was given the registration number 09590278. The firm's registered office is in BIRMINGHAM. You can find them at The Biohub Birmingham Birmingham Research Park, 97 Vincent Drive, Birmingham, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | NONACUS LIMITED |
---|---|---|
Company Number | : | 09590278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Biohub Birmingham Birmingham Research Park, 97 Vincent Drive, Birmingham, England, B15 2SQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF | Director | 14 May 2015 | Active |
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF | Director | 14 May 2015 | Active |
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF | Director | 24 March 2016 | Active |
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF | Secretary | 31 July 2019 | Active |
The Biohub Birmingham, Birmingham Research Park, 97 Vincent Drive, Birmingham, England, B15 2SQ | Secretary | 09 March 2016 | Active |
Advanced Genomics Limited | ||
Notified on | : | 27 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Quinton Business Park 11 Ridgeway, Birmingham, England, B32 1AF |
Nature of control | : |
|
Mr Graham Robert Snudden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Quinton Business Park, 11 Ridgeway, Birmingham, England, B32 1AF |
Nature of control | : |
|
Mr Lee Daniel Silcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Quinton Business Park, 11 Ridgeway, Birmingham, England, B32 1AF |
Nature of control | : |
|
Mr Christopher David Sale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Quinton Business Park, 11 Ridgeway, Birmingham, England, B32 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2020-06-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-06-10 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-05-28 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Capital | Capital allotment shares. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.