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

UNIBIO INTERNATIONAL PLC

THE LONDON BIOSCIENCE INNOVATION CENTRE, ROYAL COLLEGE STREET, LONDON, NW1 0NH,
Company Registration Number
09209174
Public Limited Company
Active

Company Overview

About Unibio International Plc
UNIBIO INTERNATIONAL PLC was founded on 2014-09-09 and has its registered office in London. The organisation's status is listed as "Active". Unibio International Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNIBIO INTERNATIONAL PLC
 
Legal Registered Office
THE LONDON BIOSCIENCE INNOVATION CENTRE
ROYAL COLLEGE STREET
LONDON
NW1 0NH
Other companies in RH6
 
Filing Information
Company Number 09209174
Company ID Number 09209174
Date formed 2014-09-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB212919126  
Last Datalog update: 2024-10-05 09:22:34
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.
Companies with same name UNIBIO INTERNATIONAL PLC
The following companies were found which have the same name as UNIBIO INTERNATIONAL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIBIO INTERNATIONAL TRADE PTE. LTD. HAVELOCK ROAD Singapore 169631 Active Company formed on the 2013-03-21

Company Officers of UNIBIO INTERNATIONAL PLC

Current Directors
Officer Role Date Appointed
EDWARD INDRAN RATNAM
Company Secretary 2015-03-19
HENRIK BUSCH-LARSEN
Director 2015-03-19
NEIL GOLDSMITH
Director 2018-03-08
JAN BOEG HANSEN
Director 2016-11-18
JEPPE HOIER
Director 2015-03-19
STEN BAY JORGENSEN
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER HALLING PEDERSEN
Director 2015-08-31 2018-05-01
EVERT HARM HULLEMAN
Director 2015-03-19 2016-11-18
EDWARD INDRAN RATNAM
Director 2014-09-09 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GOLDSMITH PROSPERO BIOTECH LTD. Director 1994-11-18 CURRENT 1994-11-14 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
2025-03-20DIRECTOR APPOINTED MR PETTER OSTBO
2024-11-29Appointment of Miss Kirsten Louise Empson as company secretary on 2024-09-10
2024-09-23CONFIRMATION STATEMENT MADE ON 09/09/24, WITH UPDATES
2024-09-10Termination of appointment of Edward Indran Ratnam on 2024-09-10
2024-07-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business related to receiving reports of the directors and audited accounts / re-elections and reappointments / appoint auditors / director authority 12/06/2024</ul>
2024-07-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business related to receiving reports of the directors and audited accounts / re-elections and reappointments / appoint auditors / director authority 12/06/2024<li>R
2024-06-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-26Director's details changed for Mr Neil Goldsmith on 2023-09-22
2023-09-26Director's details changed for Mr David Richard Henstrom on 2023-09-22
2023-09-22CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-07-0303/07/23 STATEMENT OF CAPITAL GBP 269510.17
2023-06-05APPOINTMENT TERMINATED, DIRECTOR LORENZA PORCIELLO
2023-06-05APPOINTMENT TERMINATED, DIRECTOR STEN BAY JORGENSEN
2023-05-19Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 27/04/2023</ul>
2023-05-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03DIRECTOR APPOINTED ABULRAHMAN SALEH A ALISMAIL
2023-03-3030/03/23 STATEMENT OF CAPITAL GBP 230663.51
2022-09-25CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CH01Director's details changed for Mr Jan Boeg Hansen on 2022-04-01
2021-11-17CH01Director's details changed for Mr Jonathan Richard Duffy on 2021-11-17
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20SH0102/07/21 STATEMENT OF CAPITAL GBP 207826.51
2021-07-19SH0124/06/21 STATEMENT OF CAPITAL GBP 196371.51
2021-06-29AP01DIRECTOR APPOINTED MR YURI BABIN
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JEPPE HOIER
2021-04-27CH01Director's details changed for Mr Henrik Busch-Larsen on 2021-03-01
2021-04-19SH0131/03/21 STATEMENT OF CAPITAL GBP 175490.22
2020-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-24RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsDirectors reports received / directors reelected / auditors reappointed / directors authorised to fix auditor remuneration 23/06/2020...
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-20AP01DIRECTOR APPOINTED MR JONATHAN RICHARD DUFFY
2019-12-31AP01DIRECTOR APPOINTED MRS LORENZA PORCIELLO
2019-12-03SH0129/11/19 STATEMENT OF CAPITAL GBP 175080.22
2019-11-06RP04SH01Second filing of capital allotment of shares GBP171,134.77
2019-10-15SH0114/10/19 STATEMENT OF CAPITAL GBP 171534.77
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-07-19SH0112/07/19 STATEMENT OF CAPITAL GBP 171134.77
2019-07-17RES13Resolutions passed:
  • Re appoint as auditors of the company /to receive the reports of the directors and the audited accounts of the company 20/06/2019
2019-07-12SH0111/07/19 STATEMENT OF CAPITAL GBP 161943.97
2019-06-28SH0128/06/19 STATEMENT OF CAPITAL GBP 160587.43
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22SH0121/05/19 STATEMENT OF CAPITAL GBP 159076.96
2019-05-05SH0124/04/19 STATEMENT OF CAPITAL GBP 158001.76
2019-04-10SH0128/03/19 STATEMENT OF CAPITAL GBP 152414.42
2019-04-02RES01ADOPT ARTICLES 02/04/19
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HALLING PEDERSEN
2018-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-21RES13COMPANY BUSINESS, DIRECTOR RE-ELECTED, AUDITORS RE-APPOINTED. 23/05/2018
2018-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business, director re-elected, auditors re-appointed. 23/05/2018
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16AP01DIRECTOR APPOINTED MR NEIL GOLDSMITH
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 148283.33
2017-12-01SH0122/11/17 STATEMENT OF CAPITAL GBP 148283.33
2017-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 147083.33
2017-07-17SH0112/07/17 STATEMENT OF CAPITAL GBP 147083.33
2017-07-16SH0130/06/17 STATEMENT OF CAPITAL GBP 146553.33
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 146203.33
2017-07-03SH0130/06/17 STATEMENT OF CAPITAL GBP 146203.33
2017-07-03SH0130/06/17 STATEMENT OF CAPITAL GBP 146553.33
2017-06-27RES01ALTER ARTICLES 08/06/2017
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-26SH0123/06/17 STATEMENT OF CAPITAL GBP 145724.25
2017-06-26SH0106/06/17 STATEMENT OF CAPITAL GBP 144244.25
2017-06-23RP04SH01Second filing of capital allotment of shares GBP134,125.00
2017-06-23ANNOTATIONClarification
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-06-16RES13COMPANY BUSINESS 08/06/2017
2017-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-13SH0105/06/17 STATEMENT OF CAPITAL GBP 143294.25
2017-05-26SH0125/05/17 STATEMENT OF CAPITAL GBP 139791.75
2017-05-26SH0115/05/17 STATEMENT OF CAPITAL GBP 137876.25
2017-05-26SH0111/05/17 STATEMENT OF CAPITAL GBP 135876.25
2017-05-25SH0110/05/17 STATEMENT OF CAPITAL GBP 134125
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEN BAY JORGENSEN / 12/12/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEPPE HOIER / 12/12/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BOEG HANSEN / 12/12/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK BUSCH-LARSEN / 12/12/2016
2016-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER HALLING PEDERSEN / 12/12/2016
2016-11-30AP01DIRECTOR APPOINTED MR JAN BOEG HANSEN
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEN BAY JORGENSEN / 18/11/2016
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR EVERT HULLEMAN
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEPPE HOIER / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER HALLING PEDERSEN / 18/11/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK BUSCH-LARSEN / 18/11/2016
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-08-08SH0130/06/16 STATEMENT OF CAPITAL GBP 133375
2016-08-06RP04SH01SECOND FILED SH01 - 29/02/16 STATEMENT OF CAPITAL GBP 129375
2016-08-06ANNOTATIONClarification
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-07-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-07-28BSBALANCE SHEET
2016-07-28AUDRAUDITORS' REPORT
2016-07-28AUDSAUDITORS' STATEMENT
2016-07-28RES02REREG PRI TO PLC; RES02 PASS DATE:26/07/2016
2016-07-28RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 129375
2016-06-07SH0129/02/16 STATEMENT OF CAPITAL GBP 129375
2016-06-07SH0129/02/16 STATEMENT OF CAPITAL GBP 129375
2016-05-09AD02SAIL ADDRESS CHANGED FROM: C/O WOODSIDE CORPORATE SERVICES LIMITED 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR ENGLAND
2016-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-02-23SH0128/12/15 STATEMENT OF CAPITAL GBP 128570.00
2016-02-23SH0129/01/16 STATEMENT OF CAPITAL GBP 128825.00
2015-10-08RP04SECOND FILING WITH MUD 09/09/15 FOR FORM AR01
2015-10-08ANNOTATIONClarification
2015-09-30LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 127674.5
2015-09-30AR0109/09/15 FULL LIST
2015-09-30SH0131/08/15 STATEMENT OF CAPITAL GBP 127674.50
2015-09-29AD02SAIL ADDRESS CREATED
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK BUSCH-LARSEN / 19/03/2015
2015-09-28AP01DIRECTOR APPOINTED JESPER HALLING PEDERSEN
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2015 FROM, 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA, UNITED KINGDOM
2015-08-14SH0131/07/15 STATEMENT OF CAPITAL GBP 126374.50
2015-07-28SH0130/06/15 STATEMENT OF CAPITAL GBP 122874.50
2015-06-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26AA01PREVSHO FROM 30/09/2015 TO 31/12/2014
2015-06-12SH0129/05/15 STATEMENT OF CAPITAL GBP 117674.50
2015-05-13SH0130/04/15 STATEMENT OF CAPITAL GBP 116674.50
2015-04-20AP01DIRECTOR APPOINTED EVERT HARM HULLEMAN
2015-04-20SH0102/04/15 STATEMENT OF CAPITAL GBP 112604.50
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RATNAM
2015-04-17AP03SECRETARY APPOINTED EDWARD INDRAN RATNAM
2015-04-17AP01DIRECTOR APPOINTED JEPPE HOIER
2015-04-17AP01DIRECTOR APPOINTED HENRIK BUSCH-LARSEN
2015-04-17AP01DIRECTOR APPOINTED STEN BAY JORGENSEN
2015-04-16SH0119/03/15 STATEMENT OF CAPITAL GBP 110304.50
2015-03-10SH02SUB-DIVISION 26/02/15
2015-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-10RES13SUB DIVISION 05/02/2015
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
We could not find any licences issued to UNIBIO INTERNATIONAL PLC 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 UNIBIO INTERNATIONAL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIBIO INTERNATIONAL PLC 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 10910 - Manufacture of prepared feeds for farm animals

Intangible Assets
Patents
We have not found any records of UNIBIO INTERNATIONAL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UNIBIO INTERNATIONAL PLC
Trademarks
We have not found any records of UNIBIO INTERNATIONAL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIBIO INTERNATIONAL PLC. 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 (10910 - Manufacture of prepared feeds for farm animals) as UNIBIO INTERNATIONAL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIBIO INTERNATIONAL PLC 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 UNIBIO INTERNATIONAL PLC 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 UNIBIO INTERNATIONAL PLC 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.