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

ASKBIO UK LTD

ROSLIN INNOVATION CENTRE, EASTER BUSH CAMPUS, MIDLOTHIAN, EH25 9RG,
Company Registration Number
SC384375
Private Limited Company
Active

Company Overview

About Askbio Uk Ltd
ASKBIO UK LTD was founded on 2010-08-27 and has its registered office in Midlothian. The organisation's status is listed as "Active". Askbio Uk 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
ASKBIO UK LTD
 
Legal Registered Office
ROSLIN INNOVATION CENTRE
EASTER BUSH CAMPUS
MIDLOTHIAN
EH25 9RG
Other companies in EH16
 
Previous Names
SYNPROMICS LTD12/02/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASKBIO UK 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 ASKBIO UK LTD

Current Directors
Officer Role Date Appointed
ROSHEEN CAW
Company Secretary 2015-12-21
JOHN ROBERT BROWN
Director 2014-12-15
ALAN GORDON LAMONT
Director 2017-08-01
DAVID MUIR LAWRENCE
Director 2012-05-08
MICHAEL LESLIE ROBERTS
Director 2010-08-27
JOHN GERARD SHIELDS
Director 2016-03-16
DAVID CHARLES VENABLES
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA JACQUETTA LINDSAY
Director 2015-08-13 2016-03-16
IAN FLETCHER KENT
Director 2014-04-01 2014-11-30
ANDREI LYNE
Director 2011-06-17 2014-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MUIR LAWRENCE VALNEVA SCOTLAND LIMITED Director 2017-10-23 CURRENT 2003-12-05 Active
DAVID MUIR LAWRENCE SYNPROMICS AGBIOSUB LIMITED Director 2013-07-30 CURRENT 2013-06-27 Dissolved 2015-09-01
DAVID MUIR LAWRENCE STUART & MUIR CONSULTING LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
MICHAEL LESLIE ROBERTS SYNPROMICS AGBIOSUB LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2015-09-01
DAVID CHARLES VENABLES BIOMELIOR SERVICES LTD Director 2013-05-13 CURRENT 2013-05-13 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR RICHARD JUDE SAMULSKI
2024-05-10DIRECTOR APPOINTED CRISTINA GUDE
2024-02-12Company name changed synpromics LTD\certificate issued on 12/02/24
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR SHEILA ANN MIKHAIL
2023-03-31DIRECTOR APPOINTED MR GUSTAVO PESQUIN
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2021-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-29Resolutions 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
2021-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-12-2423/12/21 STATEMENT OF CAPITAL GBP 61191.44
2021-12-24SH0123/12/21 STATEMENT OF CAPITAL GBP 61191.44
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-11-18SH08Change of share class name or designation
2019-11-18RES12Resolution of varying share rights or name
2019-10-10AP03Appointment of Rosheen Caw as company secretary on 2019-10-08
2019-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-09-04SH10Particulars of variation of rights attached to shares
2019-09-04SH08Change of share class name or designation
2019-09-03SH06Cancellation of shares. Statement of capital on 2019-08-07 GBP 31,681.44
2019-09-03SH03Purchase of own shares
2019-08-28SH0107/08/19 STATEMENT OF CAPITAL GBP 32093.94
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-20AP01DIRECTOR APPOINTED DR RICHARD JUDE SAMULSKI
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON LAMONT
2019-08-08TM02Termination of appointment of Rosheen Caw on 2019-08-07
2019-08-08AP01DIRECTOR APPOINTED SHEILA ANN MIKHAIL
2019-08-05RP04CS01Second filing of Confirmation Statement dated 21/08/2018
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 28753.43
2018-07-04SH0104/05/18 STATEMENT OF CAPITAL GBP 28753.43
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 28340.93
2017-11-08SH0106/09/17 STATEMENT OF CAPITAL GBP 28340.93
2017-11-08RES01ADOPT ARTICLES 07/04/2017
2017-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2017 FROM NINE EDINBURGH BIOQUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 4UX
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-08-14AP01DIRECTOR APPOINTED MR ALAN GORDON LAMONT
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 26330.18
2017-07-14SH0116/05/17 STATEMENT OF CAPITAL GBP 26330.18
2017-07-14SH0126/04/17 STATEMENT OF CAPITAL GBP 25615.89
2017-06-13SH0107/04/17 STATEMENT OF CAPITAL GBP 25381.24
2017-06-13SH0105/04/17 STATEMENT OF CAPITAL GBP 22702.67
2017-06-13SH0123/02/17 STATEMENT OF CAPITAL GBP 16909.66
2016-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED DR JOHN GERARD SHIELDS
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LINDSAY
2016-02-02AP01DIRECTOR APPOINTED MRS ALEXANDRA JACQUETTA LINDSAY
2015-12-22AP03SECRETARY APPOINTED MRS ROSHEEN CAW
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 16834.66
2015-10-13AR0127/08/15 FULL LIST
2015-10-01SH0113/05/15 STATEMENT OF CAPITAL GBP 8750.50
2015-10-01SH0108/05/15 STATEMENT OF CAPITAL GBP 8530.50
2015-09-11RES13APPROVAL OF RIGHTS TO A ORDINARY SHARES AND AUTHORITY GIVEN UNDER SECTION 175 COMPANIES ACT 2006 12/08/2015
2015-09-11RES01ADOPT ARTICLES 12/08/2015
2015-09-11SH0113/08/15 STATEMENT OF CAPITAL GBP 16834.66
2015-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3843750001
2015-04-14AP01DIRECTOR APPOINTED DR DAVID CHARLES VENABLES
2015-03-10AP01DIRECTOR APPOINTED JOHN ROBERT BROWN
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENT
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 8270.5
2014-10-03AR0127/08/14 FULL LIST
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-15AP01DIRECTOR APPOINTED MR IAN FLETCHER KENT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI LYNE
2013-12-16AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-11-12RES13PRE-EMPTION RIGHTS WAIVED 06/11/2013
2013-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 1 NEWTON VILLAGE DALKEITH EH22 1SN UNITED KINGDOM
2013-09-23AR0127/08/13 FULL LIST
2013-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREI LYNE / 01/01/2013
2013-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3843750001
2013-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-09RES01ADOPT ARTICLES 02/08/2013
2013-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-08SH0121/06/13 STATEMENT OF CAPITAL GBP 8270.50
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-17SH0106/06/13 STATEMENT OF CAPITAL GBP 8210.50
2013-05-27AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-16SH0104/04/13 STATEMENT OF CAPITAL GBP 7892.50
2013-04-22RP04SECOND FILING FOR FORM SH01
2013-04-22ANNOTATIONClarification
2013-04-11RES13AUTHORITY TO ALLOT 28/03/2013
2013-04-11RES01ADOPT ARTICLES 28/03/2013
2013-02-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15RES01ADOPT ARTICLES 30/11/2012
2013-01-24SH0120/12/12 STATEMENT OF CAPITAL GBP 7637.50
2012-09-21AR0127/08/12 FULL LIST
2012-09-19SH0120/07/12 STATEMENT OF CAPITAL GBP 6370
2012-05-18AP01DIRECTOR APPOINTED MR DAVID MUIR LAWRENCE
2012-05-18SH0117/05/12 STATEMENT OF CAPITAL GBP 6185
2012-05-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-28AR0127/08/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED ANDREI LYNE
2011-07-05SH02SUB-DIVISION 17/06/11
2011-07-05RES01ADOPT ARTICLES 17/06/2011
2011-07-05RES13SUB-DIVIDE SHARE 17/06/2011
2011-07-05SH0117/06/11 STATEMENT OF CAPITAL GBP 6000.00
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 ASKBIO UK 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 ASKBIO UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-15 Satisfied DOW AGROSCIENCES LLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 30,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ASKBIO UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ASKBIO UK LTD
Trademarks
We have not found any records of ASKBIO UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASKBIO UK 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 ASKBIO UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ASKBIO UK 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.
Import/Export of Goods
Goods imported/exported by ASKBIO UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0038220000Diagnostic 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

Government Grants / Awards
Technology Strategy Board Awards
ASKBIO UK LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 142,579

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded ASKBIO UK 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.