UKBizDB.co.uk

ULTRAHUMAN ELEVEN LIMITED

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

This company is commonly known as Ultrahuman Eleven Limited. The company was founded 7 years ago and was given the registration number 10650000. The firm's registered office is in CHATHAM. You can find them at Montague Place Quayside, Chatham Maritime, Chatham, Kent. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:ULTRAHUMAN ELEVEN LIMITED
Company Number:10650000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Innovation Way, Discovery Park, Sandwich, United Kingdom, CT13 9FF

Director03 March 2017Active
Innovation House, Innovation Way, Discovery Park, Sandwich, United Kingdom, CT13 9FF

Director03 March 2017Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0SP

Corporate Secretary03 March 2017Active
C/O Medicxi, 25 Great Pulteney Street, Soho, London, United Kingdom, W1F 9LT

Director06 April 2017Active
C/O Medixci 25, Great Pulteney Street, Soho, London, United Kingdom, W1F 9LT

Director06 April 2017Active

People with Significant Control

Dr William James Jonathan Finlay
Notified on:03 March 2017
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:Scotland
Address:C/O Codebase, Argyle House, Edinburgh, Scotland, EH3 9DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr James Edward Coleman
Notified on:03 March 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Scotland
Address:C/O Codebase, Argyle House, Edinburgh, Scotland, EH3 9DR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Gazette

Gazette dissolved liquidation.

Download
2023-06-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Resolution

Resolution.

Download
2020-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-24Resolution

Resolution.

Download
2020-04-24Address

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

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Change account reference date company current shortened.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-08-30Address

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

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.