Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMMUNOBIOLOGY LIMITED
Company Information for

IMMUNOBIOLOGY LIMITED

Babraham Research Campus, Babraham, Cambridge, CB22 3AT,
Company Registration Number
03777578
Private Limited Company
Active

Company Overview

About Immunobiology Ltd
IMMUNOBIOLOGY LIMITED was founded on 1999-05-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". Immunobiology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMMUNOBIOLOGY LIMITED
 
Legal Registered Office
Babraham Research Campus
Babraham
Cambridge
CB22 3AT
Other companies in CB22
 
Filing Information
Company Number 03777578
Company ID Number 03777578
Date formed 1999-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-05-22
Return next due 2024-06-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740915340  
Last Datalog update: 2024-04-24 05:15:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMUNOBIOLOGY 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.
Companies with same name IMMUNOBIOLOGY LIMITED
The following companies were found which have the same name as IMMUNOBIOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Immunobiology Research Fund Delaware Unknown
IMMUNOBIOLOGY RESEARCH FUND California Unknown
IMMUNOBIOLOGY RESEARCH INSTITUTE INCORPORATED New Jersey Unknown

Company Officers of IMMUNOBIOLOGY LIMITED

Current Directors
Officer Role Date Appointed
CAMILO ANTHONY SELWYN LEO COLACO
Company Secretary 2006-03-15
DAVID ALLAN BELL
Director 2012-08-16
DUNCAN JAMES CHEADLE
Director 2012-08-16
GRAHAM JOHN CLARKE
Director 2001-01-22
ASHOK DHANRAJGIR
Director 2010-04-13
JOHN ANTHONY LAMBERT
Director 2012-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HOLLOWAY
Director 2006-09-08 2016-09-27
DAVID FARMER
Director 2011-12-06 2012-08-16
JOHN BARRIE WARD
Director 2006-09-08 2012-08-16
BOGDAN VON RUECKMANN
Director 2008-02-06 2010-04-13
ROBERT SCHIER
Director 2005-11-24 2008-02-06
BENJAMIN WICKS
Director 2005-11-24 2007-03-26
SUSANNA MARY COLACO
Company Secretary 1999-05-26 2006-03-15
CHRISTOPHER RICHARD BAILEY
Director 2001-12-05 2005-11-24
KEVIN GEORGE BILYARD
Director 2001-01-22 2005-11-24
CAMILO ANTHONY SELWYN LEO COLACO
Director 1999-05-26 2005-11-24
MATTHEW GERARD WINSTON FROHN
Director 2003-12-12 2005-11-24
ALAN GILBERT GOODMAN
Director 2004-02-06 2005-11-24
ALUN HUW JONES
Director 2003-12-12 2005-11-24
LEONARD FREDERICK WRIGHT
Director 2000-12-06 2002-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN BELL YFM PRIVATE EQUITY GP 1 LIMITED Director 2018-06-13 CURRENT 2018-05-23 Active
DAVID ALLAN BELL SEVEN TECHNOLOGIES HOLDINGS LIMITED Director 2018-01-16 CURRENT 2012-02-28 In Administration/Administrative Receiver
DAVID ALLAN BELL YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
DAVID ALLAN BELL CHANDOS FUND GP LIMITED Director 2016-01-04 CURRENT 1999-10-13 Active
DAVID ALLAN BELL NB TECHNOLOGY SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
DAVID ALLAN BELL SP MANUFACTURING SERVICES LIMITED Director 2015-06-15 CURRENT 2015-04-01 Active
DAVID ALLAN BELL YFM EQUITY PARTNERS GROWTH I (GP) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID ALLAN BELL WHITE ROSE NOMINEE INVESTMENTS LIMITED Director 2013-09-30 CURRENT 1987-10-14 Active
DAVID ALLAN BELL NWBIS GENERAL PARTNER LIMITED Director 2013-09-30 CURRENT 2003-02-13 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 9 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 6 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 5 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 3 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 4 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 8 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 7 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID ALLAN BELL YFM GP NO. 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
DAVID ALLAN BELL NWF4 DEVELOPMENT CARRY LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PRIVATE FINANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
DAVID ALLAN BELL YFM PRIVATE EQUITY LIMITED Director 2009-10-02 CURRENT 1987-10-07 Active
DUNCAN JAMES CHEADLE GOTIM 11 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DUNCAN JAMES CHEADLE GOTIM 10 LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
DUNCAN JAMES CHEADLE DIGITAL ASSESS LIMITED Director 2013-04-30 CURRENT 2003-03-02 Active
DUNCAN JAMES CHEADLE GOTIM 8 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DUNCAN JAMES CHEADLE GOTIM 9 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DUNCAN JAMES CHEADLE CONCURRENT THINKING LIMITED Director 2012-04-20 CURRENT 2009-10-22 Dissolved 2017-08-30
DUNCAN JAMES CHEADLE GOTIM 1 LIMITED Director 2010-03-03 CURRENT 2007-10-11 Active
DUNCAN JAMES CHEADLE GOTIM 5 LIMITED Director 2010-03-03 CURRENT 2008-12-04 Active
DUNCAN JAMES CHEADLE GOTIM, FLATS AND BUILDINGS LTD Director 2010-03-03 CURRENT 2009-06-10 Active
DUNCAN JAMES CHEADLE GOTIM 2 LIMITED Director 2010-03-03 CURRENT 2008-06-13 Active
DUNCAN JAMES CHEADLE GOTIM 3 LIMITED Director 2010-03-03 CURRENT 2008-12-04 Active
DUNCAN JAMES CHEADLE INTAMAC SYSTEMS LIMITED Director 2009-12-11 CURRENT 2000-04-18 Active
DUNCAN JAMES CHEADLE ENTHUSIASM WITH FRIENDSHIP LIMITED Director 2009-10-11 CURRENT 2009-10-11 Active - Proposal to Strike off
DUNCAN JAMES CHEADLE TRACKER TECHNOLOGIES LIMITED Director 2009-10-08 CURRENT 2009-08-21 Dissolved 2014-12-23
GRAHAM JOHN CLARKE CLIC SARGENT LOTTERY LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
GRAHAM JOHN CLARKE HERTS MEDICAL CARE LIMITED Director 2016-04-01 CURRENT 2008-06-20 Active
GRAHAM JOHN CLARKE CLIC SARGENT DEVELOPMENTS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
GRAHAM JOHN CLARKE IMMBIO THERAPEUTICS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active - Proposal to Strike off

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
2024-04-30FIRST GAZETTE notice for compulsory strike-off
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES CHEADLE
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-12-1631/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2021-07-03TM02Termination of appointment of Camilo Anthony Selwyn Leo Colaco on 2020-03-19
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY LAMBERT
2020-07-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK DHANRAJGIR
2020-03-03SH0107/02/20 STATEMENT OF CAPITAL GBP 3062534.658
2019-07-17AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT BLANDFORD
2019-04-15AP01DIRECTOR APPOINTED DR WILLIAM THOMAS MASON
2019-04-05SH0112/03/19 STATEMENT OF CAPITAL GBP 3055034.658
2018-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-29SH0129/05/18 STATEMENT OF CAPITAL GBP 2624534.658
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-09RES01ADOPT ARTICLES 27/07/2017
2018-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-27PSC07CESSATION OF ROCKRIDGE INVESTMENTS, S.A AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2624534.658
2017-08-04SH0128/07/17 STATEMENT OF CAPITAL GBP 2624534.658
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLLOWAY
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2252774.658
2016-06-03AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-06RES01ADOPT ARTICLES 24/09/2015
2016-03-23SH0118/03/16 STATEMENT OF CAPITAL GBP 2252774.658
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2248584.876
2015-10-13SH0129/09/15 STATEMENT OF CAPITAL GBP 2248584.876
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2220299.82
2015-06-03AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2220299.82
2014-05-30AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BELL / 03/01/2014
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-31AR0126/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN CLARKE / 23/08/2012
2013-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / DR CAMILO ANTHONY SELWYN LEO COLACO / 26/05/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-04RES12VARYING SHARE RIGHTS AND NAMES
2012-09-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-04SH0116/08/12 STATEMENT OF CAPITAL GBP 1619579.60
2012-08-31AP01DIRECTOR APPOINTED MR JOHN ANTHONY LAMBERT
2012-08-30AP01DIRECTOR APPOINTED MR DAVID ALLAN BELL
2012-08-30AP01DIRECTOR APPOINTED MR DUNCAN JAMES CHEADLE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARMER
2012-05-30AR0126/05/12 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR DAVID FARMER
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-02AR0126/05/11 FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BARRIE WARD / 26/05/2010
2010-06-14AR0126/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN HOLLOWAY / 26/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLARKE / 26/05/2010
2010-05-10AP01DIRECTOR APPOINTED MR ASHOK DHANRAJGIR
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BOGDAN VON RUECKMANN
2010-03-26SH0125/03/10 STATEMENT OF CAPITAL GBP 788703.5
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-04363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-02363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-20288aDIRECTOR APPOINTED DR BOGDAN VON RUECKMANN
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SCHIER
2007-09-2888(2)RAD 18/09/07--------- £ SI 220588@.1=22058 £ IC 766642/788700
2007-09-0788(2)RAD 10/08/07--------- £ SI 82721@.1=8272 £ IC 758370/766642
2007-09-0788(2)RAD 10/08/07--------- £ SI 9191@.1=919 £ IC 757451/758370
2007-09-0788(2)RAD 10/08/07--------- £ SI 9191@.1=919 £ IC 756532/757451
2007-09-0788(2)RAD 10/08/07--------- £ SI 183824@.1=18382 £ IC 738150/756532
2007-09-0788(2)RAD 10/08/07--------- £ SI 183824@.1=18382 £ IC 719768/738150
2007-09-0788(2)RAD 10/08/07--------- £ SI 1139706@.1=113970 £ IC 605798/719768
2007-09-0788(2)RAD 10/08/07--------- £ SI 183824@.1=18382 £ SI 9191@.1=919 £ IC 586497/605798
2007-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-20363sRETURN MADE UP TO 26/05/07; CHANGE OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-04-02288bDIRECTOR RESIGNED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: BABRAHAM RESEARCH CAMPUS, BABRAHAM, CAMBRIDGE, CB2 4AT
2006-07-31363sRETURN MADE UP TO 26/05/06; CHANGE OF MEMBERS; AMEND
2006-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/06
2006-06-23363sRETURN MADE UP TO 26/05/06; CHANGE OF MEMBERS
2006-03-22288bSECRETARY RESIGNED
2006-03-22288aNEW SECRETARY APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-12-22123£ NC 100000000/150000000 24/11/05
2005-12-2288(2)RAD 24/11/05--------- £ SI 200000@.1=20000 £ SI 56666@.1=5666 £ SI 3610000@.1=361000 £ IC 199831/586497
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-25RES13PROVIN M&A NOT APPLY 10/10/03
2004-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-24363sRETURN MADE UP TO 26/05/04; CHANGE OF MEMBERS
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-29288aNEW DIRECTOR APPOINTED
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 IMMUNOBIOLOGY 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 IMMUNOBIOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMMUNOBIOLOGY LIMITED 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

Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 IMMUNOBIOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of IMMUNOBIOLOGY LIMITED registering or being granted any patents
Domain Names

IMMUNOBIOLOGY LIMITED owns 1 domain names.

immunobiology.co.uk  

Trademarks
We have not found any records of IMMUNOBIOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMMUNOBIOLOGY 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 IMMUNOBIOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMMUNOBIOLOGY 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.
Import/Export of Goods
Goods imported/exported by IMMUNOBIOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0130021098Blood fractions and immunological products, whether or not modified or obtained by means of biotechnological processes (excl. antisera, haemoglobin, blood globulins and serum globulins)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
IMMUNOBIOLOGY LIMITED has been awarded 5 awards from the Technology Strategy Board. The value of these awards is £ 853,322

CategoryAward Date Award/Grant
Low cost, broadly efficacious Pneumococcal vaccine : Feasibility Study 2013-04-01 £ 146,993
Market viability of ImmBioVax vaccines against H. Pylori and C. Difficile : Smart - Proof of Market 2013-03-01 £ 24,500
Development of a Universal Meningococcal Vaccine : Feasibility Study 2012-12-01 £ 490,000
Manufacture of Low Cost High Efficacy Vaccine : Collaborative Research and Development 2009-10-01 £ 178,900
Biomanufacture of HspC Vaccines Against Bacterial Pathogens : Department of Trade and Industry 2007-09-01 £ 12,929

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 IMMUNOBIOLOGY 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.