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

ELASMOGEN LIMITED

LIBERTY BUILDING, FORESTERHILL, ABERDEEN, AB25 2ZP,
Company Registration Number
SC467513
Private Limited Company
Active

Company Overview

About Elasmogen Ltd
ELASMOGEN LIMITED was founded on 2014-01-15 and has its registered office in Foresterhill. The organisation's status is listed as "Active". Elasmogen 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
ELASMOGEN LIMITED
 
Legal Registered Office
LIBERTY BUILDING
FORESTERHILL
ABERDEEN
AB25 2ZP
Other companies in AB15
 
Previous Names
PACIFIC SHELF 1760 LIMITED05/02/2014
Filing Information
Company Number SC467513
Company ID Number SC467513
Date formed 2014-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB236761787  
Last Datalog update: 2025-02-05 08:38:28
Primary Source:Companies House
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 ELASMOGEN LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE BARELLE
Director 2015-09-24
CHRISTOPHER MICHAEL JONES
Director 2017-04-05
SAVVAS IOANNOU NEOPHYTOU
Director 2017-04-05
ANDREW JUSTIN RADCLIFFE PORTER
Director 2015-11-13
ELIZABETH-ANN SIMPSON RATTRAY
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW BEATTIE
Director 2017-04-05 2018-03-16
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2014-01-15 2015-11-13
ELIZABETH-ANN SIMPSON RATTRAY
Director 2014-01-31 2015-09-24
ROGER GORDON CONNON
Director 2014-01-15 2014-01-31
PINSENT MASONS DIRECTOR LIMITED
Director 2014-01-15 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAVVAS IOANNOU NEOPHYTOU PHYSIOPAL DIGITAL LTD Director 2018-01-19 CURRENT 2017-06-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU SAMPLE TRACKER LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU REMEDY MEDPASS LTD Director 2018-01-19 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU AUDIOLOGY METRICS LIMITED Director 2017-08-22 CURRENT 2017-04-28 Liquidation
SAVVAS IOANNOU NEOPHYTOU AQUARATE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Liquidation
SAVVAS IOANNOU NEOPHYTOU BLOOD SENSE LIMITED Director 2017-08-22 CURRENT 2017-04-28 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU STENT TEK LIMITED Director 2017-06-19 CURRENT 2014-10-31 Active
SAVVAS IOANNOU NEOPHYTOU GLYCONICS LIMITED Director 2017-04-05 CURRENT 2013-10-22 Active
SAVVAS IOANNOU NEOPHYTOU T-EDTA LTD Director 2017-04-05 CURRENT 2014-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU TOOKIE LIMITED Director 2017-04-05 CURRENT 2015-03-25 Active
SAVVAS IOANNOU NEOPHYTOU KEIA LTD Director 2017-04-04 CURRENT 2016-10-13 Active
SAVVAS IOANNOU NEOPHYTOU CELL LANE LIMITED Director 2017-03-13 CURRENT 2017-01-27 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU FEN EP LIMITED Director 2017-03-07 CURRENT 2014-05-21 Active
SAVVAS IOANNOU NEOPHYTOU ZILICO LIMITED Director 2017-02-02 CURRENT 2006-02-28 Active
SAVVAS IOANNOU NEOPHYTOU CARE CUBE SOLUTIONS LTD Director 2017-01-04 CURRENT 2015-06-24 Active
SAVVAS IOANNOU NEOPHYTOU FRESH WELLNESS LIMITED Director 2016-07-01 CURRENT 2016-07-01 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU RENEPHRA LIMITED Director 2016-06-15 CURRENT 2009-02-10 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU MANCHESTER BIOTECH LIMITED Director 2016-04-01 CURRENT 2013-10-28 Liquidation
SAVVAS IOANNOU NEOPHYTOU IBISVISION LIMITED Director 2016-04-01 CURRENT 2013-11-13 Active
SAVVAS IOANNOU NEOPHYTOU ELIGOCHEM LIMITED Director 2016-03-31 CURRENT 2012-08-28 Active
SAVVAS IOANNOU NEOPHYTOU TRANSCRIPTOGEN LTD Director 2016-03-31 CURRENT 2013-03-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU LTD Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
SAVVAS IOANNOU NEOPHYTOU CERNERETEC LTD Director 2016-01-25 CURRENT 2016-01-25 Active
SAVVAS IOANNOU NEOPHYTOU TORAFUGU TECH LTD Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ANDREW JUSTIN RADCLIFFE PORTER BIOABERDEEN LIMITED Director 2018-03-19 CURRENT 2017-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER LANGSTANE LIQUOR COMPANY LIMITED Director 2016-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
ANDREW JUSTIN RADCLIFFE PORTER ANTOXIS LIMITED Director 2012-01-16 CURRENT 2005-03-30 Active - Proposal to Strike off
ANDREW JUSTIN RADCLIFFE PORTER MONKEY BARS (ABERDEEN) LIMITED Director 2009-08-31 CURRENT 2009-03-24 Active
ANDREW JUSTIN RADCLIFFE PORTER NOVABIOTICS LIMITED Director 2009-05-01 CURRENT 2004-08-23 Active
ANDREW JUSTIN RADCLIFFE PORTER GRAMPIAN BIOPARTNERS LIMITED Director 2008-03-07 CURRENT 2008-03-07 Active
ELIZABETH-ANN SIMPSON RATTRAY ROWETT RESEARCH INSTITUTE (THE) Director 2018-06-01 CURRENT 1962-03-30 Active
ELIZABETH-ANN SIMPSON RATTRAY BIOABERDEEN LIMITED Director 2018-03-19 CURRENT 2017-03-24 Active
ELIZABETH-ANN SIMPSON RATTRAY ENOCELL LIMITED Director 2017-05-02 CURRENT 2011-11-09 Liquidation
ELIZABETH-ANN SIMPSON RATTRAY ISATIS LIMITED Director 2013-01-09 CURRENT 2012-11-26 Active
ELIZABETH-ANN SIMPSON RATTRAY OSTEORX LIMITED Director 2007-09-28 CURRENT 2005-07-29 Active
ELIZABETH-ANN SIMPSON RATTRAY TMRI LIMITED Director 2006-04-03 CURRENT 2006-03-08 Dissolved 2017-02-28
ELIZABETH-ANN SIMPSON RATTRAY NESTECH LIMITED Director 2003-12-18 CURRENT 2002-03-14 Dissolved 2015-07-31
ELIZABETH-ANN SIMPSON RATTRAY ABERDEEN UNIVERSITY RESEARCH AND INDUSTRIAL SERVICES LIMITED Director 2002-10-01 CURRENT 1981-08-28 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
2025-01-16CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2024-07-03FULL ACCOUNTS MADE UP TO 31/01/24
2024-01-22CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN BARCLAY
2023-10-16DIRECTOR APPOINTED LUCY EDWARDES-JONES
2023-08-07SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-28Memorandum articles filed
2023-01-27DIRECTOR APPOINTED MR WILLIAM RODERICK JUSTIN RICHARDS
2023-01-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES
2023-01-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-05-20AP01DIRECTOR APPOINTED DR JANE ELIZABETH DANCER
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-24Second filing of capital allotment of shares GBP18.60995
2021-12-24RP04SH01Second filing of capital allotment of shares GBP18.60995
2021-12-2323/12/21 STATEMENT OF CAPITAL GBP 18.60995
2021-12-2323/12/21 STATEMENT OF CAPITAL GBP 18.60995
2021-12-23SH0123/12/21 STATEMENT OF CAPITAL GBP 18.60995
2021-12-2231/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10PSC02Notification of Kcp Nominees Ltd as a person with significant control on 2021-01-29
2021-05-10PSC09Withdrawal of a person with significant control statement on 2021-05-10
2021-05-10SH0128/04/21 STATEMENT OF CAPITAL GBP 18.33552
2021-04-01SH0131/03/21 STATEMENT OF CAPITAL GBP 18.13243
2021-03-01SH0124/02/21 STATEMENT OF CAPITAL GBP 17.75
2021-02-14CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-04SH0128/01/21 STATEMENT OF CAPITAL GBP 17.54516
2021-01-06SH0123/12/20 STATEMENT OF CAPITAL GBP 17.32007
2020-12-02SH0127/11/20 STATEMENT OF CAPITAL GBP 17.10847
2020-11-17SH0111/11/20 STATEMENT OF CAPITAL GBP 16.94436
2020-11-02SH0127/10/20 STATEMENT OF CAPITAL GBP 16.92757
2020-10-02SH0129/09/20 STATEMENT OF CAPITAL GBP 16.84554
2020-09-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09SH0102/09/20 STATEMENT OF CAPITAL GBP 16.76671
2020-08-05SH0128/07/20 STATEMENT OF CAPITAL GBP 16.70066
2020-07-16SH0130/06/20 STATEMENT OF CAPITAL GBP 16.59554
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH-ANN SIMPSON RATTRAY
2020-04-07SH0103/04/20 STATEMENT OF CAPITAL GBP 16.53365
2020-03-25SH0128/02/20 STATEMENT OF CAPITAL GBP 16.26787
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-03-18SH0123/12/19 STATEMENT OF CAPITAL GBP 15.8523
2020-01-07SH02Sub-division of shares on 2019-11-04
2020-01-07SH0102/12/19 STATEMENT OF CAPITAL GBP 15.75047
2020-01-06RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsThat in accordance with section 618 of the companies act 2006, the share capital of the company be sub-divided as follows: 13,457 ordinary shares of £0....
2019-10-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27SH0122/02/19 STATEMENT OF CAPITAL GBP 13.457
2019-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 13066
2018-04-13SH0129/03/18 STATEMENT OF CAPITAL GBP 13066
2018-04-11SH0112/03/18 STATEMENT OF CAPITAL GBP 12568
2018-04-04AP01DIRECTOR APPOINTED MS ELIZABETH-ANN SIMPSON RATTRAY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW BEATTIE
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-02-27PSC08Notification of a person with significant control statement
2018-02-26PSC09Withdrawal of a person with significant control statement on 2018-02-26
2018-02-26PSC07CESSATION OF CAROLINE JANE BARELLE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 12.064
2018-02-26SH0108/02/18 STATEMENT OF CAPITAL GBP 12.064
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE BARELLE
2017-07-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-06AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL JONES
2017-04-20AP01DIRECTOR APPOINTED MR DAVID ANDREW BEATTIE
2017-04-20AP01DIRECTOR APPOINTED DR SAVVAS IOANNOU NEOPHYTOU
2017-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-15RES13COMPANY AUTHORISED TO GRANT A WARRANT UNDER A WARRANT INSTRUMENT 13/02/2017
2017-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 10.845
2017-03-10SH0113/02/17 STATEMENT OF CAPITAL GBP 10.845
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-01AA31/01/16 TOTAL EXEMPTION SMALL
2016-03-04SH0103/02/16 STATEMENT OF CAPITAL GBP 10.00
2016-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-04RES01ADOPT ARTICLES 25/01/2016
2016-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-01AR0115/01/16 FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 13 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YL
2015-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN RADCLIFFE / 13/11/2015
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2015-11-13AP01DIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE
2015-11-05AP01DIRECTOR APPOINTED DR CAROLINE JANE BARELLE
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH-ANN RATTRAY
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-10-09SH02SUB-DIVISION 02/10/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 5.8
2015-10-07SH0102/10/15 STATEMENT OF CAPITAL GBP 5.8
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0115/01/15 FULL LIST
2014-02-05RES15CHANGE OF NAME 31/01/2014
2014-02-05CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1760 LIMITED CERTIFICATE ISSUED ON 05/02/14
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2014-02-05AP01DIRECTOR APPOINTED DR ELIZABETH-ANN SIMPSON RATTRAY
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15NEWINCCERTIFICATE 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 ELASMOGEN 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 ELASMOGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELASMOGEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

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 ELASMOGEN LIMITED

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

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