Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NANOCO GROUP PLC
Company Information for

NANOCO GROUP PLC

SCIENCE CENTRE, THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN, WA7 4QX,
Company Registration Number
05067291
Public Limited Company
Active

Company Overview

About Nanoco Group Plc
NANOCO GROUP PLC was founded on 2004-03-09 and has its registered office in Runcorn. The organisation's status is listed as "Active". Nanoco Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NANOCO GROUP PLC
 
Legal Registered Office
SCIENCE CENTRE
THE HEATH BUSINESS & TECHNICAL PARK
RUNCORN
WA7 4QX
Other companies in M13
 
Previous Names
EVOLUTEC GROUP PLC30/04/2009
Filing Information
Company Number 05067291
Company ID Number 05067291
Date formed 2004-03-09
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 17:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANOCO GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NANOCO GROUP PLC

Current Directors
Officer Role Date Appointed
DAVID JONATHAN BLAIN
Company Secretary 2015-08-03
DAVID JONATHAN BLAIN
Director 2015-08-03
BRENDAN MATTHEW CUMMINS
Director 2015-05-28
MICHAEL ALBERT EDELMAN
Director 2009-04-30
ALISON MARGARET FIELDING
Director 2017-04-20
NIGEL LEROY PICKETT
Director 2009-04-30
CHRISTOPHER GARETH JOSEPH RICHARDS
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ALAN WIGGINS
Director 2014-10-01 2018-06-10
ROBIN GEORGE WALTON WILLIAMS
Director 2014-07-09 2017-07-13
GORDON JAMES HALL
Director 2007-07-09 2017-01-31
ANTHONY GORMAN CLINCH
Director 2013-04-26 2016-05-17
PETER JOHN ROWLEY
Director 2009-04-30 2016-04-12
MARK JAMES SULLIVAN
Company Secretary 2014-12-31 2015-08-03
COLIN MEADOWS WHITE
Company Secretary 2012-09-28 2014-12-31
COLIN MEADOWS WHITE
Director 2010-08-10 2014-12-31
MICHAEL ANTHONY BRETHERTON
Director 2009-04-30 2014-04-04
SAINT GABRIELLE LLP
Director 2010-03-30 2013-04-26
MARK JAMES SULLIVAN
Company Secretary 2009-04-30 2012-09-28
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-16 2009-04-30
DAVID PHILIP BLOXHAM
Director 2004-04-29 2009-04-30
GRAEME MANSON HART
Director 2004-04-29 2009-04-30
MARK HAWTIN
Director 2007-07-09 2009-04-30
NICHOLAS JEREMY RUPERT BADMAN
Company Secretary 2007-02-28 2007-07-06
NICHOLAS JEREMY RUPERT BADMAN
Director 2004-07-19 2007-07-06
JOHN VERNON BURKE
Director 2004-04-29 2007-07-06
MARK CARNEGIE BROWN
Director 2004-04-29 2007-07-06
MALCOLM LAWTON DARVELL
Director 2006-05-24 2007-07-06
ANDREW JOHN MOBERLY
Company Secretary 2006-04-20 2007-02-28
NICHOLAS JEREMY RUPERT BADMAN
Company Secretary 2004-11-16 2006-04-20
DAVID JOHN GRAHAM WHITE
Company Secretary 2004-04-29 2004-11-16
OLSWANG COSEC LIMITED
Company Secretary 2004-03-09 2004-04-29
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2004-03-09 2004-04-29
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2004-03-09 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN BLAIN NANOCO TECHNOLOGIES LIMITED Director 2015-08-03 CURRENT 2001-04-26 Active
DAVID JONATHAN BLAIN NANOCO TECH LIMITED Director 2015-08-03 CURRENT 2006-06-21 Active
DAVID JONATHAN BLAIN NANOCO LIFE SCIENCES LIMITED Director 2015-08-03 CURRENT 1998-06-09 Active
DAVID JONATHAN BLAIN BLAIN ASSOCIATES LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
MICHAEL ALBERT EDELMAN NANOCO LIFE SCIENCES LIMITED Director 2009-05-01 CURRENT 1998-06-09 Active
MICHAEL ALBERT EDELMAN NANOCO TECH LIMITED Director 2006-06-23 CURRENT 2006-06-21 Active
MICHAEL ALBERT EDELMAN NANOCO TECHNOLOGIES LIMITED Director 2005-06-23 CURRENT 2001-04-26 Active
ALISON MARGARET FIELDING ROYAL VOLUNTARY SERVICE Director 2016-01-01 CURRENT 1990-07-10 Active
NIGEL LEROY PICKETT NANOCO TECH LIMITED Director 2006-06-23 CURRENT 2006-06-21 Active
NIGEL LEROY PICKETT NANOCO TECHNOLOGIES LIMITED Director 2005-06-23 CURRENT 2001-04-26 Active
CHRISTOPHER GARETH JOSEPH RICHARDS VOLAC INTERNATIONAL LIMITED Director 2017-01-03 CURRENT 1991-01-23 Active
CHRISTOPHER GARETH JOSEPH RICHARDS THE WALLACEA TRUST Director 2016-05-16 CURRENT 1999-03-17 Active
CHRISTOPHER GARETH JOSEPH RICHARDS ASHRIDGE GREAT BARN LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
CHRISTOPHER GARETH JOSEPH RICHARDS PLANT HEALTH CARE PLC Director 2012-08-01 CURRENT 2004-04-30 Active
CHRISTOPHER GARETH JOSEPH RICHARDS TALESTRIS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
CHRISTOPHER GARETH JOSEPH RICHARDS RICHARDS UNDERWRITING LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Resolutions passed:<ul><li>Resolution That the proposed amendments to the rules of the nanoco 2015 long term incentive plan and the nanoco deferred bonus plan be approved/re: directors authorisation 28/03/2024<li>Resolution purchase number of shares</ul>
2024-04-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-04-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
2024-04-24Resolutions passed:<ul><li>Resolution That the proposed amendments to the rules of the nanoco 2015 long term incentive plan and the nanoco deferred bonus plan be approved/re: directors authorisation 28/03/2024<li>Resolution purchase number of shares<li>Re
2024-04-11DIRECTOR APPOINTED DR JALAL BAGHERLI
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2023-12-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-12-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/re-appointment of directors/notice re general meetings (not agm) 07/12/2023</ul>
2023-08-0227/07/23 STATEMENT OF CAPITAL GBP 32443095
2023-07-21Resolutions passed:<ul><li>Resolution Cancel share premium & redemption reserve 07/07/2023</ul>
2023-07-21Cancel of share prem & red res
2023-07-21Oc cancelling share premium & capital redemption reserve
2023-07-21Statement of capital on GBP 32,244,574.4
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-1715/06/22 STATEMENT OF CAPITAL GBP 32244574.4
2023-01-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/notice r general meetings other than agm 20/12/2022</ul>
2022-09-14APPOINTMENT TERMINATED, DIRECTOR HENRY ARTHUR JOHN TURCAN
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ARTHUR JOHN TURCAN
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 46 Grafton Street Manchester Greater Manchester M13 9NT
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2022-01-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business, market purchases 30/11/2021</ul>
2022-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business, market purchases 30/11/2021
2021-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-11-12AP01DIRECTOR APPOINTED MR LIAM FREDERICK GRAY
2021-09-09AP01DIRECTOR APPOINTED MR HENRY ARTHUR JOHN TURCAN
2021-04-13PSC08Notification of a person with significant control statement
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-12-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 03/12/2020
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-09-09TM02Termination of appointment of Brian Thomas Tenner on 2020-09-01
2020-09-09AP03Appointment of Mr Liam Frederick Gray as company secretary on 2020-09-01
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT EDELMAN
2020-08-03SH0120/07/20 STATEMENT OF CAPITAL GBP 30569910.2
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-06-11SH0118/04/19 STATEMENT OF CAPITAL GBP 28622124.5
2019-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BATTERHAM
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MATTHEW CUMMINS
2019-03-11SH0111/12/18 STATEMENT OF CAPITAL GBP 28608935.1
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-12-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-29CH01Director's details changed for Dr Michael Albert Edelman on 2018-11-29
2018-08-20AP01DIRECTOR APPOINTED MR BRIAN THOMAS TENNER
2018-08-20AP03Appointment of Mr Brian Thomas Tenner as company secretary on 2018-08-20
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BLAIN
2018-08-20TM02Termination of appointment of David Jonathan Blain on 2018-08-20
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN WIGGINS
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-19RES13MARKET PURCHASE 12/01/2018
2018-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 28594714.9
2017-11-22SH0115/11/17 STATEMENT OF CAPITAL GBP 28594714.90
2017-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 23829132.8
2017-09-14SH0108/06/17 STATEMENT OF CAPITAL GBP 23829132.8
2017-09-14SH0108/06/17 STATEMENT OF CAPITAL GBP 23829132.8
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GEORGE WALTON WILLIAMS
2017-04-24AP01DIRECTOR APPOINTED DR ALISON MARGARET FIELDING
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES HALL
2017-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-08RES13Resolutions passed:
  • Section 701 of ca 2006 15/12/2016
  • Resolution of allotment of securities
2017-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORMAN CLINCH
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ROWLEY
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 23707757.8
2016-03-14AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-11SH0121/06/15 STATEMENT OF CAPITAL GBP 23637800.2
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-21RES13DHORT NOTICE OF GENERAL MEETINGS 10/12/2015
2015-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-02AP01DIRECTOR APPOINTED DR CHRISTOPHER GARETH JOSEPH RICHARDS
2015-08-03AP03SECRETARY APPOINTED MR DAVID JONATHAN BLAIN
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN
2015-08-03AP01DIRECTOR APPOINTED MR DAVID JONATHAN BLAIN
2015-05-28AP01DIRECTOR APPOINTED MR BRENDAN MATTHEW CUMMINS
2015-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-15RES01ADOPT ARTICLES 22/04/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 23637800.2
2015-05-07SH0101/05/15 STATEMENT OF CAPITAL GBP 23637800.2
2015-04-22CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600078731Y2015 ASIN: GB00B01JLR99
2015-04-01AR0109/03/15 NO MEMBER LIST
2015-03-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.10 for COAF: UK600078731Y2015 ASIN: GB00B01JLR99
2015-01-07AP03SECRETARY APPOINTED MR MARK JAMES SULLIVAN
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY COLIN WHITE
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2014-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-16SH0105/11/14 STATEMENT OF CAPITAL GBP 21733038.3
2014-11-14AP01DIRECTOR APPOINTED MR KEITH ALAN WIGGINS
2014-07-14AP01DIRECTOR APPOINTED MR ROBIN GEORGE WALTON WILLIAMS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETHERTON
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 21653043.6
2014-03-21AR0109/03/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES HALL / 28/02/2014
2013-12-24RES13SECT 701 CA 2006 18/12/2013
2013-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 20/10/2013
2013-10-21SH0121/10/13 STATEMENT OF CAPITAL GBP 21653043.6
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 21016100.9
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 21001983.3
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 21001108.3
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 20974675.1
2013-07-18SH0116/07/13 STATEMENT OF CAPITAL GBP 20956375.1
2013-07-18SH0119/03/13 STATEMENT OF CAPITAL GBP 20954975.1
2013-07-18SH0119/03/13 STATEMENT OF CAPITAL GBP 20954145.1
2013-07-18SH0119/03/13 STATEMENT OF CAPITAL GBP 20943717.2
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SAINT GABRIELLE LLP
2013-05-02AP01DIRECTOR APPOINTED MR ANTHONY GORMAN CLINCH
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20943717.2
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20954975.1
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20954975.1
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20954975.1
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20954975.1
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-04-19SH0119/03/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-03-26AR0109/03/13 NO MEMBER LIST
2013-03-25AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS LIMITED PO BOX . . WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0GA ENGLAND
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20898791.3
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20929967.2
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20898791.3
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20898791.3
2013-03-21SH0113/01/13 STATEMENT OF CAPITAL GBP 20898791.3
2012-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17SH0101/12/12 STATEMENT OF CAPITAL GBP 20898791.30
2012-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-10-05AP03SECRETARY APPOINTED MR COLIN MEADOWS WHITE
2012-10-05TM02APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN
2012-08-06SH0101/08/12 STATEMENT OF CAPITAL GBP 20738416.7
2012-04-20AR0109/03/12 NO MEMBER LIST
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL PICKETT / 10/03/2011
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-22MEM/ARTSARTICLES OF ASSOCIATION
2011-12-22RES01ALTER ARTICLES 16/12/2011
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-05AR0109/03/11 BULK LIST
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ALBERT EDELMAN / 28/02/2011
2011-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-03-25AD02SAIL ADDRESS CREATED
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-14MEM/ARTSARTICLES OF ASSOCIATION
2010-12-14RES01ADOPT ARTICLES 10/12/2010
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-15AP01DIRECTOR APPOINTED MR COLIN MEADOWS WHITE
2010-04-22AR0109/03/10 BULK LIST
2010-04-22AP02CORPORATE DIRECTOR APPOINTED SAINT GABRIELLE LLP
2009-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-22MEM/ARTSARTICLES OF ASSOCIATION
2009-12-22RES01ALTER ARTICLES 18/12/2009
2009-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-19AUDAUDITOR'S RESIGNATION
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED MICHAEL ANTHONY BRETHERTON
2009-06-06288aSECRETARY APPOINTED MARK JAMES SULLIVAN
2009-06-06288aDIRECTOR APPOINTED DR MICHAEL ALBERT EDELMAN
2009-06-06288aDIRECTOR APPOINTED DR PETER JOHN ROWLEY
2009-05-28288aDIRECTOR APPOINTED DR NIGEL PICKETT
2009-05-20123NC INC ALREADY ADJUSTED 24/03/09
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR GRAEME HART
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR MARK HAWTIN
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2009-05-20225CURRSHO FROM 31/12/2009 TO 31/07/2009
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLOXHAM
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
2009-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-30CERTNMCOMPANY NAME CHANGED EVOLUTEC GROUP PLC CERTIFICATE ISSUED ON 30/04/09
2009-04-22RES01ALTER MEM AND ARTS 24/03/2009
2009-04-22RES13RE AQUISITION UNDER SCHEME ARRANGEMENT / GRANT OF WAIVER / INCENTIVE PLAN/ 24/03/2009
2009-03-30363aRETURN MADE UP TO 09/03/09; BULK LIST AVAILABLE SEPARATELY
2009-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-04-15RES01ADOPT ARTICLES 10/04/2008
2008-04-15RES13COMPANY BUSINESS 10/04/2008
2008-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to NANOCO GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NANOCO GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NANOCO GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of NANOCO GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NANOCO GROUP PLC
Trademarks
We have not found any records of NANOCO GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANOCO GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as NANOCO GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where NANOCO GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NANOCO GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0038180090Chemical elements and compounds doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, or cut into discs, wafers or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion, and doped silicon)
2017-03-0038180010Silicon doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion)
2017-03-0038180090Chemical elements and compounds doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, or cut into discs, wafers or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion, and doped silicon)
2017-03-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2017-03-0039219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2017-03-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2017-02-0038180090Chemical elements and compounds doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, or cut into discs, wafers or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion, and doped silicon)
2017-02-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-11-0029023000Toluene
2016-11-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-11-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2016-11-0029152900Salts of acetic acid (excl. inorganic or organic compounds of mercury)
2016-10-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-10-0090173000Micrometers, callipers and gauges (excl. gauges without adjustable devices of subheading 9031.80)
2016-10-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-10-0029152900Salts of acetic acid (excl. inorganic or organic compounds of mercury)
2016-09-0029023000Toluene
2016-09-0032
2016-09-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2016-09-0028170000Zinc oxide; zinc peroxide
2016-09-0029152900Salts of acetic acid (excl. inorganic or organic compounds of mercury)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANOCO GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NANOCO GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name NANO
Listed Since 01-May-09
Market Sector Technology Hardware & Equipment
Market Sub Sector Semiconductors
Market Capitalisation £212.103M
Shares Issues 215,333,118.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.