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

CALCIVIS LIMITED

9 Edinburgh Bioquarter, Little France, Edinburgh, MIDLOTHIAN, EH16 4UX,
Company Registration Number
SC403657
Private Limited Company
Active

Company Overview

About Calcivis Ltd
CALCIVIS LIMITED was founded on 2011-07-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Calcivis 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
CALCIVIS LIMITED
 
Legal Registered Office
9 Edinburgh Bioquarter
Little France
Edinburgh
MIDLOTHIAN
EH16 4UX
Other companies in EH16
 
Filing Information
Company Number SC403657
Company ID Number SC403657
Date formed 2011-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-18
Return next due 2024-08-01
Type of accounts FULL
Last Datalog update: 2024-06-12 14:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALCIVIS 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 CALCIVIS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JONATHAN BROWNING
Director 2013-01-31
ADAM CHRISTIE
Director 2011-07-18
ZISHAN AHMAD HAROON
Director 2017-09-27
PETER ANTHONY REES
Director 2015-11-01
BRUCE VERNON
Director 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JONATHAN BROWNING ALPHA CARE SCOTLAND LIMITED Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2016-12-06
JAMES JONATHAN BROWNING PINK MANGO LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2018-01-16
ADAM CHRISTIE MGB BIOPHARMA LIMITED Director 2010-06-22 CURRENT 2009-07-07 Active
ZISHAN AHMAD HAROON SURGACOLL HOLDINGS (UK) LTD Director 2017-12-21 CURRENT 2017-05-31 Liquidation
ZISHAN AHMAD HAROON STENT TEK LIMITED Director 2017-09-01 CURRENT 2014-10-31 Active
PETER ANTHONY REES HAMBLEY LIMITED Director 2009-05-05 CURRENT 1998-11-19 Active - Proposal to Strike off
BRUCE VERNON VYVO PROPERTY SOLUTIONS LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
BRUCE VERNON VYVO BIOSOLUTIONS LIMITED Director 2007-05-23 CURRENT 2007-05-23 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
2024-06-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-04-11Cancellation of shares. Statement of capital on 2024-04-03 GBP 67.48460
2024-04-04Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Vote on equity investment and allotment not subject to articles 25/03/2024</ul>
2024-04-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Vote on equity investment and allotment not subject to articles 25/03/2024<li>Resolution passed adopt articles</ul>
2024-04-04Memorandum articles filed
2024-04-0426/03/24 STATEMENT OF CAPITAL GBP 67.5846
2024-02-0908/02/24 STATEMENT OF CAPITAL GBP 52.07962
2024-01-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-2523/01/24 STATEMENT OF CAPITAL GBP 48.09099
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Directors conflict of interest authorisation 14/07/2023</ul>
2023-07-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Directors conflict of interest authorisation 14/07/2023<li>Resolution on securities</ul>
2021-09-17AP01DIRECTOR APPOINTED MR JOHN BROWN
2021-09-17RP04SH01Second filing of capital allotment of shares GBP34.71973
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-09-15AP01DIRECTOR APPOINTED MR MICHAEL CRANE
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONATHAN BROWNING
2021-09-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27SH0124/06/21 STATEMENT OF CAPITAL GBP 34.18885
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-18PSC03Notification of Scottish Enterprise as a person with significant control on 2020-04-27
2020-09-18PSC09Withdrawal of a person with significant control statement on 2020-09-18
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-08-06SH0127/04/20 STATEMENT OF CAPITAL GBP 32.26159
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-11SH0131/10/19 STATEMENT OF CAPITAL GBP 28.67877
2019-09-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-09-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-04SH0107/08/19 STATEMENT OF CAPITAL GBP 28.46294
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-08-01AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-20SH0125/07/18 STATEMENT OF CAPITAL GBP 26.11702
2018-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-03-20AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4036570001
2017-11-15RES13REVOCATION OF ALL OTHER PREVIOUS AUTHORITY TO ALLOT RELEVANT SECURITIES OR SHARES 27/09/2017
2017-11-15AP01DIRECTOR APPOINTED DR. ZISHAN AHMAD HAROON
2017-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-15RES01ADOPT ARTICLES 27/09/2017
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 20.45365
2017-11-15SH0127/09/17 STATEMENT OF CAPITAL GBP 20.45365
2017-11-15RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsRevocation of all other previous authority to allot relevant securities or shares 27/09/2017Resolution of adoption of Articles of Association...
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 18.39884
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 18.39884
2017-07-20SH0105/07/17 STATEMENT OF CAPITAL GBP 18.39884
2017-07-20SH02Sub-division of shares on 2017-07-05
2017-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-20RES01ADOPT ARTICLES 05/07/2017
2017-07-20RES13Resolutions passed:The current share capital of 16,195 ordinary shares of £0.001 each is divided into 1,619,500 ordinary shares of £0.00001 each 05/07/2017Resolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLES...
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 16.195
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 16.195
2016-06-28SH0113/06/16 STATEMENT OF CAPITAL GBP 16.195
2016-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-03-04AP01DIRECTOR APPOINTED MR PETER ANTHONY REES
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 13.227
2015-09-01AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 13.227
2015-07-02SH0119/06/15 STATEMENT OF CAPITAL GBP 13.227
2015-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-04-17AAMDAmended small company accounts made up to 2014-10-31
2015-01-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 10.259
2014-08-14AR0118/07/14 FULL LIST
2014-04-30MEM/ARTSARTICLES OF ASSOCIATION
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26RES01ADOPT ARTICLES 17/03/2014
2014-03-26SH0117/03/14 STATEMENT OF CAPITAL GBP 10.259
2013-12-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-08-19AA01CURREXT FROM 31/07/2013 TO 31/10/2013
2013-07-30AR0118/07/13 FULL LIST
2013-07-22SH0119/07/13 STATEMENT OF CAPITAL GBP 8.099
2013-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-25AP01DIRECTOR APPOINTED DR JAMES JONATHAN BROWNING
2012-09-18AP01DIRECTOR APPOINTED MR BRUCE VERNON
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM UNIT 5.3 HERIOT WAIT RESEARCH PARK, RESEARCH AVENUE SOUTH EDINBURGH EH14 4AP
2012-09-05RES13SHAREHOLDER APPROVAL OF SUBSTANTIAL PROPERTY TRANSACTION 13/08/2012
2012-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05RES13100 SHARES OF £0.001 PURCHASED BY THE COMPANY IN MAY 2012 BE RATIFIED AND CONSENTED 13/08/2012
2012-09-05SH0113/08/12 STATEMENT OF CAPITAL GBP 5.965
2012-08-16AR0118/07/12 FULL LIST
2012-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-21SH0621/06/12 STATEMENT OF CAPITAL GBP 0.9
2012-06-21SH02SUB-DIVISION 16/05/12
2012-06-21RES13SUB-DIVISION 16/05/2012
2012-06-21RES01ADOPT ARTICLES 16/05/2012
2012-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-21SH0128/05/12 STATEMENT OF CAPITAL GBP 1.350
2011-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 CALCIVIS 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 CALCIVIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CALCIVIS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CALCIVIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALCIVIS LIMITED
Trademarks
We have not found any records of CALCIVIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALCIVIS 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 (72110 - Research and experimental development on biotechnology) as CALCIVIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALCIVIS 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 CALCIVIS 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 CALCIVIS 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.