Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENSO BIOTECHNOLOGIES LTD
Company Information for

CENSO BIOTECHNOLOGIES LTD

ROSLIN INNOVATION CENTRE CHARNOCK BRADLEY BUILDING, EASTER BUSH CAMPUS, MIDLOTHIAN, EH25 9RG,
Company Registration Number
SC348293
Private Limited Company
Active

Company Overview

About Censo Biotechnologies Ltd
CENSO BIOTECHNOLOGIES LTD was founded on 2008-09-09 and has its registered office in Midlothian. The organisation's status is listed as "Active". Censo Biotechnologies Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENSO BIOTECHNOLOGIES LTD
 
Legal Registered Office
ROSLIN INNOVATION CENTRE CHARNOCK BRADLEY BUILDING
EASTER BUSH CAMPUS
MIDLOTHIAN
EH25 9RG
Other companies in G2
 
Previous Names
ROSLIN CELLAB LIMITED05/05/2016
Filing Information
Company Number SC348293
Company ID Number SC348293
Date formed 2008-09-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB242672803  
Last Datalog update: 2023-10-08 07:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENSO BIOTECHNOLOGIES LTD
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 CENSO BIOTECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
WJM DIRECTORS LIMITED
Company Secretary 2008-09-09
MALCOLM BATEMAN
Director 2008-09-09
AIDAN COURTNEY
Director 2010-01-11
PAUL ALEXANDRE DE SOUSA
Director 2010-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BATEMAN CELLEXUS LIMITED Director 2015-10-01 CURRENT 2008-02-26 Liquidation
MALCOLM BATEMAN ROSLIN DEVELOPMENTS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2015-06-05
MALCOLM BATEMAN ROSLIN CELL TECHNOLOGIES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
MALCOLM BATEMAN WELL COW LIMITED Director 2005-12-22 CURRENT 2003-04-13 Active - Proposal to Strike off
MALCOLM BATEMAN ROSLIN CELLS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Liquidation
MALCOLM BATEMAN ROSLIN BIOCENTRE LIMITED Director 2004-12-08 CURRENT 1997-09-19 Active - Proposal to Strike off
MALCOLM BATEMAN GENECOM LIMITED Director 2004-07-21 CURRENT 2004-07-21 Dissolved 2018-01-30
MALCOLM BATEMAN MK BUSINESS SUPPORT SERVICES LIMITED Director 2001-12-31 CURRENT 2001-12-31 Dissolved 2014-01-07
PAUL ALEXANDRE DE SOUSA ROSLIN CELLS LIMITED Director 2011-05-06 CURRENT 2005-09-16 Liquidation

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
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-08-2920/07/23 STATEMENT OF CAPITAL GBP 241635.67
2023-08-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-10-06AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • That the company may issue relevant securities 31/03/2022
  • Resolution of adoption of Articles of Association
2022-06-29SH0131/03/22 STATEMENT OF CAPITAL GBP 239137.87
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-01AP01DIRECTOR APPOINTED MR DAVID CHARLES VENABLES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA TSONEVA
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-05-14SH0130/04/21 STATEMENT OF CAPITAL GBP 237030.43
2021-05-14RP04SH01Second filing of capital allotment of shares GBP236,901.58
2021-05-13RP04SH01Second filing of capital allotment of shares GBP235,814.51
2021-05-12RP04SH01Second filing of capital allotment of shares GBP233,449.17
2021-05-12SH0101/04/21 STATEMENT OF CAPITAL GBP 234954.86
2021-04-15AP01DIRECTOR APPOINTED TOM STRATFORD
2021-03-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-30AP01DIRECTOR APPOINTED MR LIAM MARK TAYLOR
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNBULL ALEXANDER
2021-03-30PSC08Notification of a person with significant control statement
2021-03-30PSC07CESSATION OF GENOMIA MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-30SH0116/03/21 STATEMENT OF CAPITAL GBP 231302.45
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAWTHORNE
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BARNES
2020-04-27SH0117/04/20 STATEMENT OF CAPITAL GBP 218643.64
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 218455.35
2020-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Allot equity securities as if section 561 did not apply 11/03/2020
  • Resolution of adoption of Articles of Association
2020-03-17SH0111/03/20 STATEMENT OF CAPITAL GBP 218422.75
2020-03-17AP01DIRECTOR APPOINTED DR MICHAEL HAWTHORNE
2020-03-10RP04CS01Second filing of Confirmation Statement dated 09/09/2019
2020-03-04RP04SH01Second filing of capital allotment of shares GBP217,209.35
2020-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-12SH0112/09/19 STATEMENT OF CAPITAL GBP 217209.35
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27DISS40Compulsory strike-off action has been discontinued
2019-11-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-11-21PSC07CESSATION OF AIDAN BENEDICT COURTNEY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN COURTNEY
2019-09-09AP01DIRECTOR APPOINTED MS LORNA PEERS
2019-09-09SH0123/08/19 STATEMENT OF CAPITAL GBP 217200.3
2019-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-16PSC04Change of details for Mr Aidan Benedict Courtney as a person with significant control on 2017-12-19
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30RP04SH01Second filing of capital allotment of shares GBP216,166.33
2018-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-10-08SH0128/09/18 STATEMENT OF CAPITAL GBP 216166.33
2018-10-08SH08Change of share class name or designation
2018-10-01AP01DIRECTOR APPOINTED MR DAVID TURNBULL ALEXANDER
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-19CH01Director's details changed for Mr Malcolm Bateman on 2018-09-19
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Wallace Building Roslin Biocentre Roslin EH25 9PP Scotland
2018-08-15PSC02Notification of Roslin Foundation as a person with significant control on 2016-04-28
2018-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN COURTNEY
2018-08-15PSC07CESSATION OF ROSLIN CELLS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-14PSC07CESSATION OF ROSLIN FOUNDATION AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25AP01DIRECTOR APPOINTED MR RALPH STEPHEN HARRIS
2018-07-25SH0120/06/18 STATEMENT OF CAPITAL GBP 215578.33
2018-06-25MEM/ARTSARTICLES OF ASSOCIATION
2018-06-25RES01ADOPT ARTICLES 25/06/18
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 215545
2018-04-09SH0128/03/18 STATEMENT OF CAPITAL GBP 215545
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 215370.67
2018-03-19SH0121/12/17 STATEMENT OF CAPITAL GBP 215370.67
2018-03-19MEM/ARTSARTICLES OF ASSOCIATION
2018-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-03-19RES01ALTER ARTICLES 06/12/2017
2017-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 215324
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-27SH0128/04/16 STATEMENT OF CAPITAL GBP 215325.00
2016-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-27SH02SUB-DIVISION 28/04/16
2016-09-27RES13SHARES SUB-DIVIDED 28/04/2016
2016-09-27RES01ADOPT ARTICLES 28/04/2016
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ
2016-05-05RES15CHANGE OF NAME 04/05/2016
2016-05-05CERTNMCOMPANY NAME CHANGED ROSLIN CELLAB LIMITED CERTIFICATE ISSUED ON 05/05/16
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0109/09/15 FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19AR0109/09/14 FULL LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16AR0109/09/13 FULL LIST
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-17AR0109/09/12 FULL LIST
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-19AR0109/09/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-16AR0109/09/10 FULL LIST
2010-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM DIRECTORS LIMITED / 09/09/2010
2010-01-28AP01DIRECTOR APPOINTED AIDAN COURTNEY
2010-01-28AP01DIRECTOR APPOINTED DR PAUL ALEXANDRE DE SOUSA
2009-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-10363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-05-21225PREVSHO FROM 30/09/2009 TO 31/03/2009
2008-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to CENSO BIOTECHNOLOGIES LTD 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 CENSO BIOTECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENSO BIOTECHNOLOGIES LTD 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 CENSO BIOTECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENSO BIOTECHNOLOGIES LTD
Trademarks
We have not found any records of CENSO BIOTECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENSO BIOTECHNOLOGIES LTD. 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 CENSO BIOTECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CENSO BIOTECHNOLOGIES LTD 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
CENSO BIOTECHNOLOGIES LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 169,867

CategoryAward Date Award/Grant
Use of a Novel Cell Printer to Create, Analyse and Optimise 3D Liver Tissues : Feasibility Study 2013-07-01 £ 117,432
Cell labelling for in vivo use and in process quality control : Collaborative Research and Development 2012-02-01 £ 52,435

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CENSO BIOTECHNOLOGIES LTD 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.