UKBizDB.co.uk

SENSYNE HEALTH PLC

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

This company is commonly known as Sensyne Health Plc. The company was founded 5 years ago and was given the registration number 11425451. The firm's registered office is in OXFORD. You can find them at SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SENSYNE HEALTH PLC
Company Number:11425451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN

Secretary12 June 2023Active
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN

Director10 August 2018Active
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN

Director26 February 2021Active
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN

Director18 April 2022Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Secretary09 December 2019Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Secretary03 August 2020Active
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Corporate Secretary23 July 2018Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director10 August 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director31 January 2021Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director20 June 2018Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director10 August 2018Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director10 August 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director10 August 2018Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director20 June 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director28 June 2021Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director10 August 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director26 February 2021Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director26 February 2021Active
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE

Director10 August 2018Active
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP

Director02 October 2018Active

People with Significant Control

Lord Paul Rudd Drayson
Notified on:20 June 2018
Status:Active
Date of birth:March 1960
Nationality:English
Country of residence:England
Address:Schrödinger Building, Heatley Road, Oxford, England, OX4 4GE
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
2023-12-15Capital

Capital allotment shares.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-06-30Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-05-18Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-04-27Address

Change sail address company with old address new address.

Download
2022-10-17Change of name

Certificate change of name company.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Incorporation

Re registration memorandum articles.

Download
2022-07-13Change of name

Certificate re registration public limited company to private.

Download
2022-07-13Change of name

Reregistration public to private company.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Capital

Capital alter shares subdivision.

Download
2022-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.