UKBizDB.co.uk

UNIUM BIOSCIENCE LTD

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

This company is commonly known as Unium Bioscience Ltd. The company was founded 7 years ago and was given the registration number 10791545. The firm's registered office is in DONCASTER. You can find them at 67 High Street, Bentley, Doncaster, South Yorkshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:UNIUM BIOSCIENCE LTD
Company Number:10791545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:67 High Street, Bentley, Doncaster, South Yorkshire, England, DN5 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nordkanalstrabe 28, 20097, Hamburg, Germany,

Director08 June 2022Active
The Old Barn, Anchorage Lane, Sprotbrough, Doncaster, England, DN5 8DT

Director26 May 2017Active
Nordkanalstrabe 28, 20097, Hamburg, Germany,

Director08 June 2022Active
The Old Barn, Anchorage Lane, Sprotbrough, Doncaster, England, DN5 8DT

Director01 September 2019Active
67, High Street, Bentley, Doncaster, England, DN5 0AA

Director02 January 2018Active

People with Significant Control

Helm Ag (Company Number: Hrb 22263ag Hamburg)
Notified on:24 May 2022
Status:Active
Country of residence:Germany
Address:Helm Ag, Nordkanalstrabe 28, Hamburg, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ovara Limited
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:17, Bridgegate, Goole, England, DN14 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Grech
Notified on:20 January 2020
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:The Old Barn, Anchorage Lane, Doncaster, England, DN5 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Haywood
Notified on:26 May 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Old Barn, Anchorage Lane, Doncaster, England, DN5 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Haywood
Notified on:26 May 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:The Old Barn, Anchorage Lane, Doncaster, England, DN5 8DT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Resolution

Resolution.

Download
2022-07-01Capital

Capital alter shares subdivision.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-14Accounts

Change account reference date company current shortened.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-13Resolution

Resolution.

Download
2022-05-18Capital

Capital alter shares subdivision.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.