This company is commonly known as Uk Biobank Limited. The company was founded 20 years ago and was given the registration number 04978912. The firm's registered office is in CHESHIRE. You can find them at Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | UK BIOBANK LIMITED |
---|---|---|
Company Number | : | 04978912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Heathfield Gardens, London, SW18 2PJ | Secretary | 01 November 2007 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 17 September 2021 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 01 June 2022 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 17 September 2021 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 01 January 2020 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 17 September 2021 | Active |
Cci Building, Faculty Of Medicine, University Hospitals, Tremona Road, Southampton, United Kingdom, SO16 6YD | Director | 01 August 2018 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 24 March 2017 | Active |
1, Kemble Street, London, England, WC2B 4AN | Director | 01 April 2016 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 01 June 2022 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 17 September 2021 | Active |
183 Euston Road, London, NW1 2BE | Secretary | 28 November 2003 | Active |
Units 1 & 2 Spectrum Way, Adswood, Stockport, SK3 0SA | Secretary | 20 March 2007 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 08 June 2012 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 14 March 2014 | Active |
Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, OX3 9DG | Director | 26 January 2004 | Active |
2 Kings Quay, Chelsea Harbour, London, SW10 0UX | Director | 11 February 2004 | Active |
Wolfson College, Barton Road, Cambridge, England, CB3 9BB | Director | 30 September 2016 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 20 December 2014 | Active |
Flat 4, 27 St George's Square, London, SW1V 2HX | Director | 11 April 2008 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 18 March 2011 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 15 March 2013 | Active |
35 Orchard Road, Shalford, Guildford, GU4 8ER | Director | 12 September 2008 | Active |
Institute Of Child Health, Guilford Street, London, England, WC1N 1EH | Director | 30 September 2016 | Active |
The Wellcome Trust, 183 Euston Road, London, NW1 2BE | Director | 01 September 2006 | Active |
Chisholm Building, Brunswick Street, Manchester, M13 9PL | Director | 26 January 2004 | Active |
3 Queenswood House, Crane Bridge Road, Salisbury, SP2 7TW | Director | 12 January 2004 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 01 February 2012 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 01 February 2012 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 28 June 2013 | Active |
University Of Dundee, Perth Road, Dundee, DD1 4HN | Director | 12 January 2004 | Active |
49 Sigrest Square, Kingston Upon Thames, KT2 6JY | Director | 28 November 2003 | Active |
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA | Director | 31 March 2016 | Active |
14 Brooklands Drive, Goostrey, Crewe, CW4 8JB | Director | 11 April 2008 | Active |
Tower Building, University Of Nottingham, Nottingham, NG7 2RD | Director | 26 January 2004 | Active |
The Wellcome Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 215, Euston Road, London, England, NW1 2BE |
Nature of control | : |
|
United Kingdom Research And Innovation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Polaris House, North Star Avenue, Swindon, England, SN2 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type group. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Accounts | Accounts with accounts type group. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.