Warning: file_put_contents(c/aab36996c734ebe56adb2fef28174817.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Transition Bio Limited, WA14 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRANSITION BIO LIMITED

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

This company is commonly known as Transition Bio Limited. The company was founded 3 years ago and was given the registration number 12747523. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TRANSITION BIO LIMITED
Company Number:12747523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8DU

Director16 July 2020Active
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8DU

Director01 June 2023Active
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8DU

Director01 June 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 July 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 July 2020Active
Eastbrook, Shaftesbury Road, Cambridge, United Kingdom, CB2 8DU

Director19 October 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 July 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 July 2020Active

People with Significant Control

Professor Tuomas Pertti Jonathan Knowles
Notified on:16 July 2020
Status:Active
Date of birth:June 1979
Nationality:British,Finnish
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Weitz
Notified on:16 July 2020
Status:Active
Date of birth:October 1951
Nationality:American
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-09Address

Move registers to sail company with new address.

Download
2023-08-09Address

Change sail address company with new address.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2022-11-03Address

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

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-12Accounts

Change account reference date company current extended.

Download
2020-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.