UKBizDB.co.uk

NONACUS LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF

Director14 May 2015Active
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF

Director14 May 2015Active
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF

Director24 March 2016Active
Unit 5 Quinton Business Park, 11 Ridgeway, Quinton, Birmingham, England, B32 1AF

Secretary31 July 2019Active
The Biohub Birmingham, Birmingham Research Park, 97 Vincent Drive, Birmingham, England, B15 2SQ

Secretary09 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

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

Download
2023-02-07Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Accounts

Accounts amended with accounts type total exemption small.

Download
2020-06-10Accounts

Accounts amended with accounts type micro entity.

Download
2020-06-10Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-28Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.