Company Information for ASKBIO UK LTD
ROSLIN INNOVATION CENTRE, EASTER BUSH CAMPUS, MIDLOTHIAN, EH25 9RG,
|
Company Registration Number
SC384375
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASKBIO UK LTD | ||
Legal Registered Office | ||
ROSLIN INNOVATION CENTRE EASTER BUSH CAMPUS MIDLOTHIAN EH25 9RG Other companies in EH16 | ||
Previous Names | ||
|
Company Number | SC384375 | |
---|---|---|
Company ID Number | SC384375 | |
Date formed | 2010-08-27 | |
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 | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB105957896 |
Last Datalog update: | 2024-03-07 02:44:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSHEEN CAW |
||
JOHN ROBERT BROWN |
||
ALAN GORDON LAMONT |
||
DAVID MUIR LAWRENCE |
||
MICHAEL LESLIE ROBERTS |
||
JOHN GERARD SHIELDS |
||
DAVID CHARLES VENABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA JACQUETTA LINDSAY |
Director | ||
IAN FLETCHER KENT |
Director | ||
ANDREI LYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALNEVA SCOTLAND LIMITED | Director | 2017-10-23 | CURRENT | 2003-12-05 | Active | |
SYNPROMICS AGBIOSUB LIMITED | Director | 2013-07-30 | CURRENT | 2013-06-27 | Dissolved 2015-09-01 | |
STUART & MUIR CONSULTING LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
SYNPROMICS AGBIOSUB LIMITED | Director | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2015-09-01 | |
BIOMELIOR SERVICES LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD JUDE SAMULSKI | ||
DIRECTOR APPOINTED CRISTINA GUDE | ||
Company name changed synpromics LTD\certificate issued on 12/02/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN MIKHAIL | ||
DIRECTOR APPOINTED MR GUSTAVO PESQUIN | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Board of directors of the company be authorised to cause the company to allot on terms approved or to be approved by a resolution of the board of directors up to 2,951,000 o | ||
RES11 | Resolutions passed:
| |
23/12/21 STATEMENT OF CAPITAL GBP 61191.44 | ||
SH01 | 23/12/21 STATEMENT OF CAPITAL GBP 61191.44 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP03 | Appointment of Rosheen Caw as company secretary on 2019-10-08 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2019-08-07 GBP 31,681.44 | |
SH03 | Purchase of own shares | |
SH01 | 07/08/19 STATEMENT OF CAPITAL GBP 32093.94 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED DR RICHARD JUDE SAMULSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON LAMONT | |
TM02 | Termination of appointment of Rosheen Caw on 2019-08-07 | |
AP01 | DIRECTOR APPOINTED SHEILA ANN MIKHAIL | |
RP04CS01 | Second filing of Confirmation Statement dated 21/08/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 28753.43 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 28753.43 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 28340.93 | |
SH01 | 06/09/17 STATEMENT OF CAPITAL GBP 28340.93 | |
RES01 | ADOPT ARTICLES 07/04/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM NINE EDINBURGH BIOQUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 4UX | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN GORDON LAMONT | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 26330.18 | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 26330.18 | |
SH01 | 26/04/17 STATEMENT OF CAPITAL GBP 25615.89 | |
SH01 | 07/04/17 STATEMENT OF CAPITAL GBP 25381.24 | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 22702.67 | |
SH01 | 23/02/17 STATEMENT OF CAPITAL GBP 16909.66 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR JOHN GERARD SHIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LINDSAY | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA JACQUETTA LINDSAY | |
AP03 | SECRETARY APPOINTED MRS ROSHEEN CAW | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 16834.66 | |
AR01 | 27/08/15 FULL LIST | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 8750.50 | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 8530.50 | |
RES13 | APPROVAL OF RIGHTS TO A ORDINARY SHARES AND AUTHORITY GIVEN UNDER SECTION 175 COMPANIES ACT 2006 12/08/2015 | |
RES01 | ADOPT ARTICLES 12/08/2015 | |
SH01 | 13/08/15 STATEMENT OF CAPITAL GBP 16834.66 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3843750001 | |
AP01 | DIRECTOR APPOINTED DR DAVID CHARLES VENABLES | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KENT | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 8270.5 | |
AR01 | 27/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN FLETCHER KENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREI LYNE | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
RES13 | PRE-EMPTION RIGHTS WAIVED 06/11/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 1 NEWTON VILLAGE DALKEITH EH22 1SN UNITED KINGDOM | |
AR01 | 27/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREI LYNE / 01/01/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3843750001 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/08/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/06/13 STATEMENT OF CAPITAL GBP 8270.50 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 06/06/13 STATEMENT OF CAPITAL GBP 8210.50 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 7892.50 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
RES13 | AUTHORITY TO ALLOT 28/03/2013 | |
RES01 | ADOPT ARTICLES 28/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 7637.50 | |
AR01 | 27/08/12 FULL LIST | |
SH01 | 20/07/12 STATEMENT OF CAPITAL GBP 6370 | |
AP01 | DIRECTOR APPOINTED MR DAVID MUIR LAWRENCE | |
SH01 | 17/05/12 STATEMENT OF CAPITAL GBP 6185 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREI LYNE | |
SH02 | SUB-DIVISION 17/06/11 | |
RES01 | ADOPT ARTICLES 17/06/2011 | |
RES13 | SUB-DIVIDE SHARE 17/06/2011 | |
SH01 | 17/06/11 STATEMENT OF CAPITAL GBP 6000.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DOW AGROSCIENCES LLC |
Creditors Due Within One Year | 2011-09-01 | £ 30,521 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASKBIO UK LTD
Called Up Share Capital | 2011-09-01 | £ 6,370 |
---|---|---|
Current Assets | 2011-09-01 | £ 857 |
Debtors | 2011-09-01 | £ 857 |
Fixed Assets | 2011-09-01 | £ 26,199 |
Shareholder Funds | 2011-09-01 | £ 3,465 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ASKBIO UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Promoters for Improved Protein & Biopharmaceutics Production in Mammalian Cells : Feasibility Study | 2013-10-01 | £ 107,895 |
Highly-predictive cell-based analysis using biodegradable transfection technology : Collaborative Research and Development | 2012-08-01 | £ 34,684 |
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.
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. |