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

MORVUS TECHNOLOGY LIMITED

ABERLLECH, PENTRE BACH, BRECON, LD3 8UB,
Company Registration Number
05115093
Private Limited Company
Active

Company Overview

About Morvus Technology Ltd
MORVUS TECHNOLOGY LIMITED was founded on 2004-04-28 and has its registered office in Brecon. The organisation's status is listed as "Active". Morvus Technology Limited is a Private Limited Company registered in WALES 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
MORVUS TECHNOLOGY LIMITED
 
Legal Registered Office
ABERLLECH
PENTRE BACH
BRECON
LD3 8UB
Other companies in NP7
 
Filing Information
Company Number 05115093
Company ID Number 05115093
Date formed 2004-04-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837986167  
Last Datalog update: 2023-12-05 16:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORVUS TECHNOLOGY 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 MORVUS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JUDITH CARLYON PHILLIPS
Company Secretary 2004-04-28
DAVID GRAHAM BAYNES
Director 2010-09-17
JONATHAN DENIS BEATSON-HIRD
Director 2012-10-05
OLIVER DE GIORGIO-MILLER
Director 2012-10-05
ROGER SPENCER JONES
Director 2016-10-18
TREVOR MICHAEL PHILLIPS
Director 2017-10-09
MICHAEL GRANT WYLLIE
Director 2013-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WILLIAM HEATH
Director 2010-01-08 2013-03-31
JOHN RANKIN MORRIS
Director 2007-01-09 2012-10-05
PHILLIP NICHOLAS RODGERS
Director 2004-11-16 2012-10-05
PHILIP JOHN BURKE
Director 2004-04-28 2012-10-03
RICHARD JOHN KNOX
Director 2004-04-28 2012-10-03
ANTHONY ATKINSON
Director 2004-05-18 2011-06-20
JUDITH ELIZABETH CLARE MCARDELL
Director 2004-05-18 2009-03-31
JONATHAN PHILIP DICKENS
Director 2004-05-18 2009-02-13
ANDREW PETER WILLIAM KING
Director 2007-06-26 2008-05-31
ROGER GEOFFREY MELTON
Director 2004-04-28 2008-02-12
BHABATOSH CHAUDHURI
Director 2004-05-18 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH CARLYON PHILLIPS CARDIFF PROTIDES LIMITED Company Secretary 2007-10-10 CURRENT 2005-05-18 Active
JUDITH CARLYON PHILLIPS CARDIFF BIOLOGICALS LIMITED Company Secretary 2007-10-10 CURRENT 2006-03-20 Active
JUDITH CARLYON PHILLIPS PELYTHERA PHARMA LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
OLIVER DE GIORGIO-MILLER PELYTHERA PHARMA LIMITED Director 2013-06-30 CURRENT 2005-06-15 Active - Proposal to Strike off
OLIVER DE GIORGIO-MILLER CARDIFF PROTIDES LIMITED Director 2012-10-02 CURRENT 2005-05-18 Active
OLIVER DE GIORGIO-MILLER CARDIFF BIOLOGICALS LIMITED Director 2012-10-02 CURRENT 2006-03-20 Active
OLIVER DE GIORGIO-MILLER VALIRX PLC Director 2011-05-31 CURRENT 2000-01-26 Active
OLIVER DE GIORGIO-MILLER WILD PEARL LIMITED Director 2010-08-01 CURRENT 2010-07-29 Active - Proposal to Strike off
ROGER SPENCER JONES LAND PHIL GLOBAL TRUST Director 2016-02-12 CURRENT 2014-09-29 Active - Proposal to Strike off
ROGER SPENCER JONES SPECIFIC INNOVATIONS LIMITED Director 2015-05-26 CURRENT 2013-05-21 Active - Proposal to Strike off
ROGER SPENCER JONES SWANSEA INNOVATIONS LIMITED Director 2015-03-24 CURRENT 1998-01-19 Active
ROGER SPENCER JONES INTELLIDOSE LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
ROGER SPENCER JONES WWII LIMITED Director 2014-01-21 CURRENT 2013-11-04 Active
ROGER SPENCER JONES AGROCEUTICAL PRODUCTS LTD Director 2012-04-01 CURRENT 2012-02-08 Active
ROGER SPENCER JONES SONICCLEAN LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2013-10-22
ROGER SPENCER JONES THE CARMARTHENSHIRE RIVERS TRUST Director 2007-12-20 CURRENT 2007-07-18 Active
ROGER SPENCER JONES BIOFUELS WALES LIMITED Director 2006-09-13 CURRENT 2006-05-10 Dissolved 2017-12-19
ROGER SPENCER JONES PHYTOVATION LIMITED Director 2005-12-20 CURRENT 2004-12-02 Active
ROGER SPENCER JONES THE NATIONAL BOTANIC GARDEN OF WALES Director 2005-06-13 CURRENT 1994-03-16 Active
ROGER SPENCER JONES ZOOBIOTIC LIMITED Director 2005-05-16 CURRENT 2004-03-25 Active
ROGER SPENCER JONES CYMDEITHAS GENWEIRWYR GWALIA CYF Director 2000-03-06 CURRENT 2000-03-06 Active
ROGER SPENCER JONES LANSDALES LTD Director 1991-09-19 CURRENT 1985-03-05 Active
TREVOR MICHAEL PHILLIPS IMUTEX LIMITED Director 2018-04-27 CURRENT 2016-04-14 Active
TREVOR MICHAEL PHILLIPS HVIVO SERVICES LIMITED Director 2018-04-27 CURRENT 1988-12-08 Active
TREVOR MICHAEL PHILLIPS HVIVO HOLDINGS LIMITED Director 2017-06-19 CURRENT 2012-03-27 Active
TREVOR MICHAEL PHILLIPS PROSTRATEX LTD. Director 2017-06-05 CURRENT 2017-06-05 Active
MICHAEL GRANT WYLLIE GLYCOMAR LIMITED Director 2007-07-26 CURRENT 2005-02-11 Active
MICHAEL GRANT WYLLIE GLOBAL PHARMA CONSULTING LIMITED Director 2006-03-01 CURRENT 2005-08-30 Active
MICHAEL GRANT WYLLIE PLETHORA SOLUTIONS LIMITED Director 2003-12-02 CURRENT 2003-11-26 Active
MICHAEL GRANT WYLLIE MENS HEALTH LTD Director 2002-04-20 CURRENT 2002-04-19 Active
MICHAEL GRANT WYLLIE URODOC LTD Director 1998-05-01 CURRENT 1998-05-01 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
2023-11-28CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-0519/12/22 STATEMENT OF CAPITAL GBP 282542.783
2023-07-0506/02/23 STATEMENT OF CAPITAL GBP 282676.861
2023-07-0505/07/23 STATEMENT OF CAPITAL GBP 283391.147
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-05-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-11-15SH0131/10/21 STATEMENT OF CAPITAL GBP 272866.311
2021-07-30SH0112/07/21 STATEMENT OF CAPITAL GBP 262297.892
2021-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-13RP04SH01Second filing of capital allotment of shares GBP261,604.229
2020-12-21SH0109/12/20 STATEMENT OF CAPITAL GBP 262065.118
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-10SH0130/10/20 STATEMENT OF CAPITAL GBP 261604.229
2020-10-27SH0116/09/20 STATEMENT OF CAPITAL GBP 261327.528
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL PHILLIPS
2020-06-19CH01Director's details changed for Dr Trevor Michael Phillips on 2018-07-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-01-27SH0110/09/19 STATEMENT OF CAPITAL GBP 257246.17
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DE GIORGIO-MILLER
2019-08-29RP04SH01Second filing of capital allotment of shares GBP256,657.940
2019-08-06SH0120/06/19 STATEMENT OF CAPITAL GBP 256657.94
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-04-29CH01Director's details changed for Mr Oliver De Giorgio-Miller on 2019-04-26
2019-04-29SH0126/03/19 STATEMENT OF CAPITAL GBP 256510.88
2019-02-19CH01Director's details changed for Professor Michael Grant Wyllie on 2018-11-27
2019-02-19SH0119/11/18 STATEMENT OF CAPITAL GBP 256212.884
2018-11-05SH0131/10/18 STATEMENT OF CAPITAL GBP 256031.08
2018-10-22RP04SH01Second filing of capital allotment of shares GBP225,268.051
2018-10-05SH0130/06/18 STATEMENT OF CAPITAL GBP 225309130
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051150930005
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 224941.209
2018-04-30SH0128/04/18 STATEMENT OF CAPITAL GBP 224941.209
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 223568.59
2018-03-16SH0112/03/18 STATEMENT OF CAPITAL GBP 223568.59
2018-03-16SH0121/02/18 STATEMENT OF CAPITAL GBP 222862.7
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 220107.054
2018-02-13RP04SH01SECOND FILED SH01 - 31/12/17 STATEMENT OF CAPITAL GBP 220107.054
2018-02-13ANNOTATIONClarification
2018-02-13RP04SH01SECOND FILED SH01 - 31/12/17 STATEMENT OF CAPITAL GBP 220107.054
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DE GIORGIO-MILLER / 29/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENIS BEATSON-HIRD / 29/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DENIS BEATSON-HIRD / 29/01/2018
2018-01-22SH0131/12/17 STATEMENT OF CAPITAL GBP 220107054
2018-01-22SH0131/12/17 STATEMENT OF CAPITAL GBP 220107054
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM LLANVETHERINE COURT LLANVETHERINE ABERGAVENNY GWENT NP7 8NL
2017-10-10AP01DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 219892.346
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-21SH0131/03/17 STATEMENT OF CAPITAL GBP 219892.347
2017-02-27RP04SH01SECOND FILED SH01 - 31/12/16 STATEMENT OF CAPITAL GBP 142005
2017-02-27ANNOTATIONClarification
2017-02-05SH0131/12/16 STATEMENT OF CAPITAL GBP 142005.03
2017-02-05SH0131/10/16 STATEMENT OF CAPITAL GBP 138839.29
2017-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANT WYLLIE / 03/05/2016
2016-10-26AP01DIRECTOR APPOINTED SIR ROGER SPENCER JONES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 131893.199
2016-05-16AR0128/04/16 FULL LIST
2015-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 131893.199
2015-05-13AR0128/04/15 FULL LIST
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051150930005
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051150930004
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 131893.199
2014-05-18AR0128/04/14 FULL LIST
2013-05-21AR0128/04/13 FULL LIST
2013-04-10AP01DIRECTOR APPOINTED PROFESSOR MICHAEL GRANT WYLLIE
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM TY MYDDFAI, NBGW LLANARTHNE CARMARTHEN DYFED SA32 8HZ
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-20AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-10-09AP01DIRECTOR APPOINTED JONATHAN DENIS BEATSON-HIRD
2012-10-09AP01DIRECTOR APPOINTED OLIVER DE GIORGIO-MILLER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RODGERS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOX
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKE
2012-05-04AR0128/04/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN WILLIAM HEATH / 08/02/2012
2012-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON
2011-05-16AR0128/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY ATKINSON / 28/04/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 13/05/2011
2011-05-13SH0121/04/11 STATEMENT OF CAPITAL GBP 1305523.89
2011-05-13SH0121/04/11 STATEMENT OF CAPITAL GBP 1305523.89
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 12/11/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH CARLYON PHILLIPS / 01/10/2010
2010-11-08AP01DIRECTOR APPOINTED MR DAVID GRAHAM BAYNES
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-05-11AR0128/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANKIN MORRIS / 28/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF RICHARD JOHN KNOX / 28/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN BURKE / 28/04/2010
2010-03-10SH0103/03/10 STATEMENT OF CAPITAL GBP 1305523.89
2010-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23RES01ALTER ARTICLES 01/10/2009
2010-02-23SH0123/10/09 STATEMENT OF CAPITAL GBP 1305045.10
2010-02-23SH0103/12/09 STATEMENT OF CAPITAL GBP 1305045.10
2010-02-23SH0115/02/10 STATEMENT OF CAPITAL GBP 1305045.10
2010-02-23SH0116/02/10 STATEMENT OF CAPITAL GBP 1305045.10
2010-02-1688(2)AD 18/09/09 GBP SI 698324@0.001=698.324 GBP IC 93973.22/94671.544
2010-02-1688(2)AD 14/06/09 GBP SI 781800@0.001=781.8 GBP IC 93191.42/93973.22
2010-02-1688(2)AD 18/09/09 GBP SI 947650@0.001=947.65 GBP IC 92243.77/93191.42
2010-02-1688(2)AD 18/09/09 GBP SI 600000@0.001=600 GBP IC 91643.77/92243.77
2010-02-11AP01DIRECTOR APPOINTED DR ANDREW JOHN WILLIAM HEATH
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-0488(2)AD 19/06/09 GBP SI 1893265@0.001=1893.265 GBP IC 89750.505/91643.77
2009-09-0388(2)AD 03/09/09 GBP SI 418995@0.001=418.995 GBP IC 89331.51/89750.505
2009-06-0888(2)AMENDING 88(2)
2009-05-2988(2)AD 30/04/09 GBP SI 2747@0.001=2.747 GBP IC 88490.854/88493.601
2009-05-2988(2)AD 26/05/09 GBP SI 837989@0.001=837.989 GBP IC 88493.601/89331.59
2009-05-2988(2)AD 11/05/09 GBP SI 279329@0.001=279.329 GBP IC 88211.525/88490.854
2009-05-2988(2)AD 08/05/09 GBP SI 1280800@0.001=1280.8 GBP IC 86930.725/88211.525
2009-05-2988(2)CAPITALS NOT ROLLED UP
2009-05-26363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JUDITH MCARDELL
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DICKENS
2009-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-09363sRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KING
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ROGER MELTON
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: BUILDING 115, PORTON DOWN SCIENCE PARK, SALISBURY, WILTSHIRE SP4 0JQ
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-04MISCINVESTMENT AGREEMENT
2007-08-03288aNEW DIRECTOR APPOINTED
2007-06-04363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-02-22SASHARES AGREEMENT OTC
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-03123NC INC ALREADY ADJUSTED 13/12/06
2007-02-03122S-DIV 19/12/06
2007-02-03RES13SUB DIV 13/12/06
2007-02-03RES04£ NC 50000/125000 13/12
2007-01-31288bDIRECTOR RESIGNED
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-06-19SASHARES AGREEMENT OTC
2006-05-31363sRETURN MADE UP TO 28/04/06; CHANGE OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
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 MORVUS TECHNOLOGY 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 MORVUS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding MCBRAIDA HOLDINGS LIMITED
2014-12-24 Outstanding MICHAEL PETER MCBRAIDA
DEBENTURE 2013-02-26 Outstanding SARUM PARTNERS LLP
DEBENTURE 2011-01-08 Outstanding STEPHEN CHANDLER (THE "SECURITY TRUSTEE")
DEBENTURE 2004-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-10-31

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 MORVUS TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MORVUS TECHNOLOGY LIMITED

MORVUS TECHNOLOGY LIMITED has registered 1 patents

GB2442202 ,

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

Outgoings
Business Rates/Property Tax
No properties were found where MORVUS TECHNOLOGY 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 MORVUS TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185234059

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORVUS TECHNOLOGY 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 MORVUS TECHNOLOGY 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.