UKBizDB.co.uk

SOLASCURE LIMITED

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

This company is commonly known as Solascure Limited. The company was founded 6 years ago and was given the registration number 10826246. The firm's registered office is in CAMBRIDGE. You can find them at Wellington House, East Road, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SOLASCURE LIMITED
Company Number:10826246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Wellington House, East Road, Cambridge, England, CB1 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, 9 Lancaster Park Road, Harrogate, England, HG2 7SW

Secretary01 June 2022Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director26 June 2019Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director01 April 2020Active
Darmstadter Str. 34-36, 64673, Zwingenberg, Germany,

Director21 August 2018Active
16526, Meseta Helotes, Tx, United States,

Director01 November 2022Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director01 April 2020Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director24 November 2023Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director21 August 2018Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Secretary01 October 2019Active
6, Rabbit Row, London, England, W8 4DX

Director21 August 2018Active
Wellington House, East Road, Cambridge, England, CB1 1BH

Director01 January 2019Active
Cefn Coed, Unit 1, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director20 June 2017Active
4216, Greenway, Baltimore 21218, United States,

Director21 August 2018Active
Cefn Coed, Unit 1, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director21 August 2018Active
Cefn Coed, Unit 1, Cefn Coed, Nantgarw, Cardiff, Wales, CF15 7QQ

Director26 June 2019Active

People with Significant Control

Professor David Julian Alexander Goldsmith
Notified on:20 June 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Wales
Address:Cefn Coed, Unit 1, Cefn Coed, Cardiff, Wales, CF15 7QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Resolution

Resolution.

Download
2024-01-10Incorporation

Memorandum articles.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-05Incorporation

Memorandum articles.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Capital

Capital allotment shares.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-10-27Capital

Capital allotment shares.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Incorporation

Memorandum articles.

Download
2022-08-04Resolution

Resolution.

Download
2022-08-04Capital

Capital name of class of shares.

Download
2022-08-02Capital

Capital variation of rights attached to shares.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-08-01Officers

Appoint person secretary company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.