UKBizDB.co.uk

UK BIOBANK LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Heathfield Gardens, London, SW18 2PJ

Secretary01 November 2007Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director17 September 2021Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director01 June 2022Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director17 September 2021Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director01 January 2020Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director17 September 2021Active
Cci Building, Faculty Of Medicine, University Hospitals, Tremona Road, Southampton, United Kingdom, SO16 6YD

Director01 August 2018Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director24 March 2017Active
1, Kemble Street, London, England, WC2B 4AN

Director01 April 2016Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director01 June 2022Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director17 September 2021Active
183 Euston Road, London, NW1 2BE

Secretary28 November 2003Active
Units 1 & 2 Spectrum Way, Adswood, Stockport, SK3 0SA

Secretary20 March 2007Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director08 June 2012Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director14 March 2014Active
Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, OX3 9DG

Director26 January 2004Active
2 Kings Quay, Chelsea Harbour, London, SW10 0UX

Director11 February 2004Active
Wolfson College, Barton Road, Cambridge, England, CB3 9BB

Director30 September 2016Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director20 December 2014Active
Flat 4, 27 St George's Square, London, SW1V 2HX

Director11 April 2008Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director18 March 2011Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director15 March 2013Active
35 Orchard Road, Shalford, Guildford, GU4 8ER

Director12 September 2008Active
Institute Of Child Health, Guilford Street, London, England, WC1N 1EH

Director30 September 2016Active
The Wellcome Trust, 183 Euston Road, London, NW1 2BE

Director01 September 2006Active
Chisholm Building, Brunswick Street, Manchester, M13 9PL

Director26 January 2004Active
3 Queenswood House, Crane Bridge Road, Salisbury, SP2 7TW

Director12 January 2004Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director01 February 2012Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director01 February 2012Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director28 June 2013Active
University Of Dundee, Perth Road, Dundee, DD1 4HN

Director12 January 2004Active
49 Sigrest Square, Kingston Upon Thames, KT2 6JY

Director28 November 2003Active
Units 1 & 2 Spectrum Way,, Adswood, Stockport, Cheshire, SK3 0SA

Director31 March 2016Active
14 Brooklands Drive, Goostrey, Crewe, CW4 8JB

Director11 April 2008Active
Tower Building, University Of Nottingham, Nottingham, NG7 2RD

Director26 January 2004Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type group.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type group.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.