UKBizDB.co.uk

NORLIN GENALICE LIMITED

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

This company is commonly known as Norlin Genalice Limited. The company was founded 7 years ago and was given the registration number NI642171. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:NORLIN GENALICE LIMITED
Company Number:NI642171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:30 November 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:14 Gresham Street, Belfast, Northern Ireland, BT1 1JN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director15 November 2016Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director08 November 2017Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director15 November 2016Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director15 November 2016Active
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director15 November 2016Active

People with Significant Control

Norlin Ventures Limited
Notified on:27 June 2017
Status:Active
Country of residence:Northern Ireland
Address:14, Gresham Street, Belfast, Northern Ireland, BT1 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Torquil Sandy
Notified on:15 November 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Significant influence or control
Mr David Frederick Edwin Marshall
Notified on:15 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Significant influence or control
Mr Stephen Brian Symington
Notified on:15 November 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Northern Ireland
Address:C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Significant influence or control
Mr Richard Stephen Irwin
Notified on:15 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

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

Download
2022-01-10Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Address

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

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.