Company Information for EPSILON-3 BIO LIMITED
PEM SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
07289096
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EPSILON-3 BIO LIMITED | ||
Legal Registered Office | ||
PEM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA Other companies in AL10 | ||
Previous Names | ||
|
Company Number | 07289096 | |
---|---|---|
Company ID Number | 07289096 | |
Date formed | 2010-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-05 05:46:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELAINE MCKILLIGIN |
||
DAVID JOHN GRAINGER |
||
IP2IPO SERVICES LIMITED |
||
NANNA LIEBACH LUNEBORG |
||
MICHELE OLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL BACH GONZALEZ |
Director | ||
NIGEL AARON PITCHFORD |
Director | ||
MARTIN WILLIAM EDWARDS |
Director | ||
CHRISTIAN DE LA TOUR |
Director | ||
KONSTANTINOS EFTHYMIOPOULOS |
Director | ||
DONNA PLUMMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTEXA THERAPEUTICS LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-09-24 | |
TOTAL SCIENTIFIC LIMITED | Director | 2012-01-05 | CURRENT | 2006-10-02 | Active - Proposal to Strike off | |
TCP INNOVATIONS LIMITED | Director | 2001-12-05 | CURRENT | 2001-12-04 | Dissolved 2017-09-15 | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
TEYA REWARDS LTD. | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Active | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Active | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PHASE FOCUS LIMITED | Director | 2014-12-17 | CURRENT | 2006-06-23 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
CREAVO MEDICAL TECHNOLOGIES LIMITED | Director | 2014-04-01 | CURRENT | 2014-01-31 | Liquidation | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
FIRST LIGHT FUSION LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-08 | Active | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
CH4E LIMITED | Director | 2011-02-18 | CURRENT | 2009-01-07 | Dissolved 2016-10-27 | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
MODERN BIOSCIENCES LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
C-CAPTURE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation | |
MAVALON THERAPEUTICS LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Liquidation | |
HUMAN ANTIBODY FACTORY LIMITED | Director | 2015-11-10 | CURRENT | 2015-10-06 | Liquidation | |
STX PHARMA LTD | Director | 2014-06-24 | CURRENT | 2012-10-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/20 FROM Moneta Building Babraham Research Campus Babraham Cambridge Cambridgeshire CB22 3AT | |
SH01 | 14/07/20 STATEMENT OF CAPITAL GBP 74017.14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AP04 | Appointment of The Cambridge Partnership Limited as company secretary on 2019-04-24 | |
TM02 | Termination of appointment of Elaine Mckilligin on 2019-04-24 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AP02 | Appointment of Ip2Ipo Services Limited as director on 2018-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BACH GONZALEZ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED DR DANIEL BACH GONZALEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL AARON PITCHFORD | |
RP04AR01 | Second filing of the annual return made up to 2016-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM EDWARDS | |
AP01 | DIRECTOR APPOINTED DR. NANNA LIEBACH LUNEBORG | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 40638.95 | |
AR01 | 18/06/16 FULL LIST | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 40638.95 | |
AR01 | 18/06/16 STATEMENT OF CAPITAL GBP 40638.95 | |
CH01 | Director's details changed for Michele Ollier on 2010-06-25 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 40638.95 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 40638.95 | |
RES01 | ADOPT ARTICLES 20/04/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM BRIDGE HOUSE 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM, BRIDGE HOUSE 25 FIDDLE BRIDGE LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/10/14 STATEMENT OF CAPITAL GBP 27060.29 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM, 9 ST. JOHNS STREET, DUXFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 4RA, UNITED KINGDOM | |
AR01 | 18/06/12 FULL LIST | |
SH01 | 03/07/12 STATEMENT OF CAPITAL GBP 17060.29 | |
SH01 | 14/05/12 STATEMENT OF CAPITAL GBP 14560.29 | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 9560.29 | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 4560.29 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED DR NIGEL AARON PITCHFORD | |
RES01 | ADOPT ARTICLES 28/06/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RP04 | SECOND FILING WITH MUD 18/06/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM EDWARDS / 01/01/2012 | |
RES15 | CHANGE OF NAME 16/01/2012 | |
CERTNM | COMPANY NAME CHANGED APOE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 17/01/12 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
RES01 | ADOPT ARTICLES 14/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS EFTHYMIOPOULOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DE LA TOUR | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN DE LA TOUR | |
AP01 | DIRECTOR APPOINTED MR MARTIN EDWARDS | |
AR01 | 18/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHELE OLLIER | |
AP01 | DIRECTOR APPOINTED DR DAVID JOHN GRAINGER | |
AP03 | SECRETARY APPOINTED DR ELAINE MCKILLIGIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA PLUMMER | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2011 FROM, 9 SAINT JOHN STREET, DUXFORD, CAMBRIDGE, CB2 4RA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-11-11 |
Resolution | 2020-11-11 |
Notices to | 2020-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 87,049 |
Creditors and other liabilities
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 EPSILON-3 BIO LIMITED
Called Up Share Capital | 2012-01-01 | £ 14,560 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 708,096 |
Current Assets | 2012-01-01 | £ 814,333 |
Debtors | 2012-01-01 | £ 106,237 |
Fixed Assets | 2012-01-01 | £ 558 |
Shareholder Funds | 2012-01-01 | £ 727,842 |
Tangible Fixed Assets | 2012-01-01 | £ 558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as EPSILON-3 BIO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EPSILON-3 BIO LIMITED | Event Date | 2020-11-11 |
Name of Company: EPSILON-3 BIO LIMITED Company Number: 07289096 Nature of Business: Research & Development Registered office: PEM, Salisbury House, Station Road, Cambridge, CB1 2LA Type of Liquidation… | |||
Initiating party | Event Type | Resolution | |
Defending party | EPSILON-3 BIO LIMITED | Event Date | 2020-11-11 |
Initiating party | Event Type | Notices to | |
Defending party | EPSILON-3 BIO LIMITED | Event Date | 2020-11-11 |
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. |