UKBizDB.co.uk

TREAT-NMD ALLIANCE LTD

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

This company is commonly known as Treat-nmd Alliance Ltd. The company was founded 4 years ago and was given the registration number 12099857. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TREAT-NMD ALLIANCE LTD
Company Number:12099857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE

Secretary20 October 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE

Director12 January 2023Active
56e, Country Gate Place, 13850, Vestal, New York State, United States,

Director09 August 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE

Director12 July 2019Active
The Catalyst, Science Square, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TG

Director12 July 2019Active
Dipartimento Di Farmacia - Scienze Del Farmaco, Vi, Dipartimento Di Farmacia - Scienze Del Farmaco, Via Orabona 4, 70125, Bari, Italy, 70125

Director18 September 2023Active
325, Fagan Lake Rd, Maberly, Canada,

Director11 September 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5DE

Director12 July 2019Active

People with Significant Control

Dr James Joseph Dowling
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:The Spark, C/O Womble Bond Dickinson (Uk) Llp, Draymans Way, Newcastle Upon Tyne, England,
Nature of control:
  • Right to appoint and remove directors
Fabiola Maria Bertinotti
Notified on:12 July 2019
Status:Active
Date of birth:August 1965
Nationality:Italian
Country of residence:England
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Upon Tyne, England, NE4 5DE
Nature of control:
  • Right to appoint and remove directors
Dr Volker Wilhelm Straub
Notified on:12 July 2019
Status:Active
Date of birth:August 1966
Nationality:German
Country of residence:England
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Upon Tyne, England, NE4 5DE
Nature of control:
  • Right to appoint and remove directors
Adriana Marie Rus
Notified on:12 July 2019
Status:Active
Date of birth:September 1977
Nationality:Dutch
Country of residence:England
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Upon Tyne, England, NE4 5DE
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type group.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-11Incorporation

Memorandum articles.

Download
2023-12-11Resolution

Resolution.

Download
2023-12-01Officers

Appoint person secretary company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Address

Move registers to sail company with new address.

Download
2023-05-01Address

Change sail address company with new address.

Download
2023-04-24Address

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

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-11-04Address

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

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-26Change of constitution

Statement of companys objects.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.