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

SIMBEC-ORION GROUP LIMITED

SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4DR,
Company Registration Number
08467775
Private Limited Company
Active

Company Overview

About Simbec-orion Group Ltd
SIMBEC-ORION GROUP LIMITED was founded on 2013-04-02 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Simbec-orion Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMBEC-ORION GROUP LIMITED
 
Legal Registered Office
SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK
PENTREBACH
MERTHYR TYDFIL
MID GLAMORGAN
CF48 4DR
Other companies in CF48
 
Previous Names
SIMBEC HOLDINGS LIMITED10/07/2014
HJTT LIMITED27/06/2013
Filing Information
Company Number 08467775
Company ID Number 08467775
Date formed 2013-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:31:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMBEC-ORION GROUP LIMITED
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 SIMBEC-ORION GROUP LIMITED

Current Directors
Officer Role Date Appointed
FABRICE GUY CHARTIER
Director 2014-06-18
CHRISTOPHER THOMAS EVANS
Director 2013-05-02
CHRISTOPHER PAUL HANNIGAN
Director 2018-04-26
HOWARD RHYS JENKINS
Director 2013-04-02
TREVOR MERVYN JONES
Director 2013-05-29
JAMES RONALD OPENSHAW
Director 2016-05-10
EDWARD JOHN RAYNER
Director 2017-11-30
MARTIN CHARLES WALTON
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK MATTHEW SUNDERLAND HALL
Director 2015-09-17 2017-05-31
ALEXANDRA PICARD
Company Secretary 2015-06-22 2016-09-16
TREVOR TANNER
Director 2013-04-18 2016-04-30
JAMES RONALD OPENSHAW
Director 2014-06-18 2016-04-26
HOWARD RHYS JENKINS
Company Secretary 2013-04-18 2015-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABRICE GUY CHARTIER SEIRIAN LABORATORIES LIMITED Director 2016-09-14 CURRENT 2016-09-14 Active
FABRICE GUY CHARTIER SIMBEC RESEARCH LIMITED Director 2014-06-18 CURRENT 1974-11-27 Active
FABRICE GUY CHARTIER ORION LR LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
FABRICE GUY CHARTIER ORION CLINICAL SERVICES LIMITED Director 1998-02-01 CURRENT 1997-10-29 Active
CHRISTOPHER THOMAS EVANS THE CANCER AWARENESS TRUST Director 2017-10-23 CURRENT 2017-10-23 Active
CHRISTOPHER THOMAS EVANS PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHRISTOPHER THOMAS EVANS ARIX BIOSCIENCE PLC Director 2015-09-15 CURRENT 2015-09-15 Liquidation
CHRISTOPHER THOMAS EVANS PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS RUTHERFORD HEALTH PLC Director 2015-06-08 CURRENT 2015-02-04 Liquidation
CHRISTOPHER THOMAS EVANS ELLIPSES PHARMA LTD Director 2015-04-14 CURRENT 2015-04-14 Active
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) 2 LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS MAGSTIM (HOLDINGS) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2015-10-06
CHRISTOPHER THOMAS EVANS PZT LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CHRISTOPHER THOMAS EVANS SULTAN SCIENTIFIC LIMITED Director 2011-03-11 CURRENT 2005-03-14 Liquidation
CHRISTOPHER THOMAS EVANS MERLIN ASSET MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2002-03-05 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS ANONTEC LIMITED Director 2002-11-27 CURRENT 2002-11-26 Active - Proposal to Strike off
HOWARD RHYS JENKINS GREENCROFT PROPERTY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Dissolved 2018-07-03
JAMES RONALD OPENSHAW SIMBEC RESEARCH LIMITED Director 2017-04-27 CURRENT 1974-11-27 Active
EDWARD JOHN RAYNER ALS SPV LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
EDWARD JOHN RAYNER ARTHURIAN LIFE SCIENCES SPV GP LIMITED Director 2017-11-20 CURRENT 2013-02-22 Active
EDWARD JOHN RAYNER ARTHURIAN LIFE SCIENCES GP LIMITED Director 2017-11-20 CURRENT 2013-01-31 Active
EDWARD JOHN RAYNER ARIX CAPITAL MANAGEMENT LIMITED Director 2017-10-13 CURRENT 2012-06-19 Active
MARTIN CHARLES WALTON PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
MARTIN CHARLES WALTON PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26

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
2024-04-05CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-08-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09AD04Register(s) moved to registered office address Simbec House Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4DR
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750006
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2019-12-12AUDAUDITOR'S RESIGNATION
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD OPENSHAW
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-10AP01DIRECTOR APPOINTED MR JOHN RICHARD GAHAN
2019-07-04PSC07CESSATION OF ARTHURIAN LIFE SCIENCES SPV GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-04PSC02Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 2019-06-03
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RHYS JENKINS
2019-03-18RES13Resolutions passed:
  • Subdivide 30/01/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-03-15SH02Sub-division of shares on 2019-01-30
2019-02-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-02-12SH0130/01/19 STATEMENT OF CAPITAL GBP 16.97
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750005
2019-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084677750004
2019-01-08RP04CS01Second filing of Confirmation Statement dated 02/04/2017
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-27AP01DIRECTOR APPOINTED MR MARTIN CHARLES WALTON
2018-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HANNIGAN
2018-06-27AP01DIRECTOR APPOINTED MR EDWARD JOHN RAYNER
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-11-16RES01ADOPT ARTICLES 30/10/2017
2017-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750004
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MATTHEW SUNDERLAND HALL
2016-11-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/16
2016-11-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/15
2016-11-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/14
2016-11-17ANNOTATIONClarification
2016-10-17TM02Termination of appointment of Alexandra Picard on 2016-09-16
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP01DIRECTOR APPOINTED MR JAMES RONALD OPENSHAW
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OPENSHAW
2016-04-25AR0102/04/16 FULL LIST
2015-09-22AD02SAIL ADDRESS CREATED
2015-09-21AP01DIRECTOR APPOINTED MR FRANK MATTHEW SUNDERLAND HALL
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP03SECRETARY APPOINTED MRS ALEXANDRA PICARD
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-24AR0102/04/15 FULL LIST
2014-07-10RES15CHANGE OF NAME 26/06/2014
2014-07-10CERTNMCOMPANY NAME CHANGED SIMBEC HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/07/14
2014-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-04RES01ADOPT ARTICLES 18/06/2014
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750003
2014-06-20AP01DIRECTOR APPOINTED JAMES RONALD OPENSHAW
2014-06-19AP01DIRECTOR APPOINTED FABRICE GUY CHARTIER
2014-06-19AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750002
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-14AR0102/04/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR TREVOR MERVYN JONES
2013-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27RES15CHANGE OF NAME 20/06/2013
2013-06-27CERTNMCOMPANY NAME CHANGED HJTT LIMITED CERTIFICATE ISSUED ON 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-24SH02SUB-DIVISION 02/05/13
2013-05-14RES01ADOPT ARTICLES 02/05/2013
2013-05-14RES13SUB DIVIDE SHARES 02/05/2013
2013-05-10AP01DIRECTOR APPOINTED PROFESSOR SIR CHRISTOPHER THOMAS EVANS
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084677750001
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CARDIFF CF10 3ZF UNITED KINGDOM
2013-05-02SH0102/05/13 STATEMENT OF CAPITAL GBP 3
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, DUMFRIES HOUSE DUMFRIES PLACE, CARDIFF, CARDIFF, CF10 3ZF, UNITED KINGDOM
2013-04-19AA01CURRSHO FROM 30/04/2014 TO 30/09/2013
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RHYS JENKINS / 18/04/2013
2013-04-18AP03SECRETARY APPOINTED MR HOWARD RHYS JENKINS
2013-04-18AP01DIRECTOR APPOINTED DR TREVOR TANNER
2013-04-18SH0118/04/13 STATEMENT OF CAPITAL GBP 2
2013-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SIMBEC-ORION GROUP LIMITED 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 SIMBEC-ORION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding ARIX BIOSCIENCE HOLDINGS LIMITED
2014-06-24 Outstanding HSBC BANK PLC
2014-06-19 Outstanding WALES LIFE SCIENCES INVESTMENT FUND LP ACTING BY ITS GENERAL PARTNER ARTHURIAN LIFE SCIENCES SPV GP LIMITED
2013-05-03 Outstanding WALES LIFE SCIENCES INVESTMENT FUND L.P. ACTING BY ITS GENERAL PARTNER ARTHURIAN LIFE SCIENCES SPV GP LIMITED
Intangible Assets
Patents
We have not found any records of SIMBEC-ORION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMBEC-ORION GROUP LIMITED
Trademarks
We have not found any records of SIMBEC-ORION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMBEC-ORION GROUP LIMITED. 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 (86900 - Other human health activities) as SIMBEC-ORION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMBEC-ORION GROUP LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMBEC-ORION GROUP LIMITED 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 SIMBEC-ORION GROUP LIMITED any grants or awards.
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.