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.
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 | : |
|
Registered Address | : | 14 Gresham Street, Belfast, Northern Ireland, BT1 1JN |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 15 November 2016 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 08 November 2017 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 15 November 2016 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 15 November 2016 | Active |
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT | Director | 15 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Gazette | Gazette filings brought up to date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-18 | Gazette | Gazette filings brought up to date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.