UKBizDB.co.uk

UNITED MEDICINES BIOPHARMA (MIDCO) LIMITED

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

This company is commonly known as United Medicines Biopharma (midco) Limited. The company was founded 3 years ago and was given the registration number 13040752. The firm's registered office is in CAMBRIDGE. You can find them at C/o The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:UNITED MEDICINES BIOPHARMA (MIDCO) LIMITED
Company Number:13040752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 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:C/o The Cambridge Partnership The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 April 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director17 August 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 November 2022Active
1, Federal Street, Boston, Suffolk County, United States, 02110

Director17 August 2023Active
C/O The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH

Secretary24 November 2020Active
C/O The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH

Director04 December 2020Active
C/O The Cambridge Partnership, The Dorothy Hodgkin Building, Babraham Research Campus, Babraham, Cambridge, England, CB22 3FH

Director24 November 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 February 2021Active

People with Significant Control

Centessa Pharmaceuticals Plc
Notified on:24 November 2020
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Capital

Capital allotment shares.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Change of name

Certificate change of name company.

Download
2022-11-22Change of name

Change of name notice.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Second filing of director appointment with name.

Download
2021-10-29Incorporation

Memorandum articles.

Download
2021-10-29Resolution

Resolution.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Appoint corporate secretary company with name date.

Download
2021-04-30Address

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

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.