UKBizDB.co.uk

PSYNOVA NEUROTECH LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director01 August 2005Active
29 High Street, Longstanton, Cambridge, CB4 5BP

Secretary01 August 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary01 August 2005Active
1415 Wathen Avenue, Austin, Usa,

Director19 January 2009Active
4 Gladstone Court, Regency Street, London, SW1P 4AL

Director20 July 2006Active
The Limes, Hempstead, Saffron Walden, CB10 2PW

Director01 August 2005Active
10 Trumpington Street, Cambridge, CB2 1QA

Director03 March 2006Active
51 Slaidburn Street, London, SW10 0JW

Director01 September 2006Active
29 High Street, Longstanton, Cambridge, CB4 5BP

Director01 August 2005Active
7th Floor, 23 Buckingham Gate, London, SW1E 6LB

Director03 March 2006Active
13102 Broadmeade, Austin, Usa,

Director23 June 2008Active
An Airigh Half Of 4 Ard Dorch, Broadford, IV49 9AJ

Director19 January 2009Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director01 August 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-10-27Officers

Change person director company with change date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Auditors

Auditors resignation company.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.