This company is commonly known as Psynova Neurotech Limited. The company was founded 18 years ago and was given the registration number 05524107. The firm's registered office is in CAMBRIDGE. You can find them at St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | PSYNOVA NEUROTECH LIMITED |
---|---|---|
Company Number | : | 05524107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Director | 01 August 2005 | Active |
29 High Street, Longstanton, Cambridge, CB4 5BP | Secretary | 01 August 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 01 August 2005 | Active |
1415 Wathen Avenue, Austin, Usa, | Director | 19 January 2009 | Active |
4 Gladstone Court, Regency Street, London, SW1P 4AL | Director | 20 July 2006 | Active |
The Limes, Hempstead, Saffron Walden, CB10 2PW | Director | 01 August 2005 | Active |
10 Trumpington Street, Cambridge, CB2 1QA | Director | 03 March 2006 | Active |
51 Slaidburn Street, London, SW10 0JW | Director | 01 September 2006 | Active |
29 High Street, Longstanton, Cambridge, CB4 5BP | Director | 01 August 2005 | Active |
7th Floor, 23 Buckingham Gate, London, SW1E 6LB | Director | 03 March 2006 | Active |
13102 Broadmeade, Austin, Usa, | Director | 23 June 2008 | Active |
An Airigh Half Of 4 Ard Dorch, Broadford, IV49 9AJ | Director | 19 January 2009 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 01 August 2005 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 01 August 2005 | Active |
Professor Sabine Bahn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | German |
Address | : | St John's Innovation Centre, Cambridge, CB4 0WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Auditors | Auditors resignation company. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.