This company is commonly known as Skinbiotherapeutics Plc. The company was founded 8 years ago and was given the registration number 09632164. The firm's registered office is in MACCLESFIELD. You can find them at 15 Silk House, Park Green, Macclesfield, . This company's SIC code is 86900 - Other human health activities.
Name | : | SKINBIOTHERAPEUTICS PLC |
---|---|---|
Company Number | : | 09632164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Silk House, Park Green, Macclesfield, England, SK11 7QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Secretary | 01 June 2022 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 18 April 2019 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 27 April 2022 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 03 October 2016 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 01 March 2017 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 01 June 2022 | Active |
Innovation Centre, Innovation Way, Heslington, York, England, YO10 5DG | Secretary | 19 January 2016 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Secretary | 14 January 2017 | Active |
43, Sandpit Lane, St. Albans, AL1 4EY | Director | 17 March 2016 | Active |
2 Hann Road, Rownhams, Southampton, United Kingdom, SO16 8LN | Director | 10 June 2015 | Active |
15, Silk House, Park Green, Macclesfield, England, SK11 7QJ | Director | 17 March 2016 | Active |
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF | Director | 22 December 2016 | Active |
Optibiotix Health Plc | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Innovation Centre, Innovation Way, York, United Kingdom, YO10 5DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-03 | Capital | Capital allotment shares. | Download |
2024-04-08 | Capital | Capital allotment shares. | Download |
2024-03-14 | Capital | Capital allotment shares. | Download |
2024-02-29 | Capital | Capital allotment shares. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-01-16 | Resolution | Resolution. | Download |
2023-12-12 | Accounts | Accounts with accounts type group. | Download |
2023-11-22 | Capital | Capital allotment shares. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-09 | Accounts | Accounts with accounts type group. | Download |
2023-01-05 | Capital | Capital allotment shares. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Appoint person secretary company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type group. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.