Active
Company Information for NEWCELLS BIOTECH LIMITED
TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 4BF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEWCELLS BIOTECH LIMITED | |
Legal Registered Office | |
TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF | |
Company Number | 09389592 | |
---|---|---|
Company ID Number | 09389592 | |
Date formed | 2015-01-15 | |
Country | UNITED KINGDOM | |
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 | SMALL | |
VAT Number /Sales tax ID | GB217802028 |
Last Datalog update: | 2025-02-05 11:53:20 |
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 |
---|---|---|
MUCKLE SECRETARY LIMITED |
||
LYLE ARMSTRONG |
||
TIMOTHY ROLAND LEVETT |
||
MICHAEL JOHN NICHOLDS |
||
SANDY BLACKADDER PRIMROSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAVU CORPORATE FINANCE (LEEDS) LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Liquidation | |
GREAT BAVINGTON CONTRACTING LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
TIMEC 1646 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
TIMEC 1645 LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
BANKS GROUP HOLDINGS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
PH HOLDCO LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
H & J BANKS INVESTMENTS LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
HMA FINANCE LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
JARROW SCHOOL TRUST | Company Secretary | 2018-01-16 | CURRENT | 2010-03-26 | Active | |
GILBURY 2 MANAGEMENT CO. LTD | Company Secretary | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
ENGLAND ATHLETICS LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2005-10-05 | Active | |
TIMEC 1622 LIMITED | Company Secretary | 2017-09-13 | CURRENT | 2017-09-13 | Active - Proposal to Strike off | |
HOWDON GREEN ENERGY PARK LIMITED | Company Secretary | 2017-08-31 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
MUCKLE DIRECTOR LIMITED | Company Secretary | 2017-04-06 | CURRENT | 2004-11-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST TRADING COMPANY LIMITED | Company Secretary | 2016-10-11 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1588 LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-16 | Active - Proposal to Strike off | |
TIMEC 1576 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Dissolved 2017-10-31 | |
TIMEC 1559 LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Dissolved 2017-05-30 | |
HADRIAN HEALTHCARE LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
TIMEC 1544 LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Dissolved 2017-06-13 | |
INTELLISIMS LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
THE SHEFFIELD FOOTBALL TRUST | Company Secretary | 2015-12-01 | CURRENT | 2015-05-12 | Active - Proposal to Strike off | |
IMPERIUM INTERNATIONAL LIMITED | Company Secretary | 2015-09-04 | CURRENT | 2012-11-09 | Active | |
CHELSEA FOOTBALL CLUB WOMEN LTD | Company Secretary | 2015-08-31 | CURRENT | 2010-09-16 | Active | |
CHELSEA FC FOUNDATION | Company Secretary | 2015-08-31 | CURRENT | 2009-03-25 | Active | |
CHELSEA FC FOUNDATION TRADING COMPANY LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2009-06-04 | Active | |
THE CHELSEA PLAYERS' TRUST | Company Secretary | 2015-08-31 | CURRENT | 2007-03-09 | Active | |
TIMEC 1520 LIMITED | Company Secretary | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-11-01 | |
TIMEC 1516 LIMITED | Company Secretary | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2016-08-02 | |
TIMEC 1513 LIMITED | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CARIBBEAN PREMIER LEAGUE (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-05-17 | |
DURHAM COUNTY CRICKET CLUB DEVELOPMENTS LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
TIMEC 1489 LIMITED | Company Secretary | 2015-01-28 | CURRENT | 2015-01-28 | Dissolved 2016-05-10 | |
WHITEMERE OUT OF SCHOOL CARE LIMITED | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Dissolved 2016-03-08 | |
HEECO LIMITED | Company Secretary | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2018-01-23 | |
DT38 FOUNDATION | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
BIM CREATIVE LIMITED | Company Secretary | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2015-08-11 | |
TIMEC 1465 LIMITED | Company Secretary | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-23 | |
TOTAL RACING FOUNDATION | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
EASINGTON SOUTH HEALTH LIMITED | Company Secretary | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-06-09 | |
TIMEC 1447 LIMITED | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-04-07 | |
DURHAM CITY AFC HOLDINGS LIMITED | Company Secretary | 2013-11-19 | CURRENT | 2013-11-19 | Dissolved 2016-03-01 | |
TIMEC 1432 LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Dissolved 2016-01-12 | |
PORT OF TYNE WOOD PELLET LIMITED | Company Secretary | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
THE AROUNA KONE FOUNDATION | Company Secretary | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2016-05-24 | |
THE GREAT NORTH AIR AMBULANCE SERVICE | Company Secretary | 2013-02-20 | CURRENT | 2002-05-13 | Active | |
GREAT NORTH AIR AMBULANCE SERVICE TRADING COMPANY LIMITED | Company Secretary | 2013-02-20 | CURRENT | 1999-10-21 | Active | |
OUR LADY AND ALL SAINTS LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2013-01-22 | Dissolved 2016-05-10 | |
PENULTIMATE POWER UK LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Active | |
INEX MICROTECHNOLOGY LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
MONEY BOOMERANG MIS-SOLD INVESTMENTS LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2018-01-16 | |
MONEY BOOMERANG MIS-SOLD MORTGAGES LIMITED | Company Secretary | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2018-01-16 | |
NNT LIFT COMPANY (FUNDCO 3) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
TIMEC 1365 LIMITED | Company Secretary | 2012-08-07 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
ASPIRE NORTH EAST MULTI ACADEMY TRUST | Company Secretary | 2012-04-05 | CURRENT | 2012-04-05 | Active | |
NEWCASTLE SCIENCE TRADING COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Dissolved 2018-02-13 | |
NEWCASTLE SCIENCE COMPANY LIMITED | Company Secretary | 2011-12-23 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
THE AGGER FOUNDATION | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
WOLVERHAMPTON WANDERERS FOUNDATION | Company Secretary | 2011-10-14 | CURRENT | 2008-06-20 | Active | |
ASPONE SYSTEMS LIMITED | Company Secretary | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off | |
TRIVSEL. UK LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1991-04-17 | Active | |
VERSISHULT LTD. | Company Secretary | 2010-04-10 | CURRENT | 2003-05-02 | Active | |
PORT OF TYNE PUBLIC LIMITED COMPANY | Company Secretary | 2009-10-09 | CURRENT | 1996-02-07 | Active | |
NORTH EAST PORTS LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1991-02-26 | Active | |
TYNE LOGISTICS COMPANY LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1990-12-07 | Active | |
PORT OF TYNE DISTRIBUTION LIMITED | Company Secretary | 2009-10-09 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
ALPHA BIRMINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1963-06-24 | Dissolved 2018-06-12 | |
DISPOSE SETON (NO 2) | Company Secretary | 2009-10-01 | CURRENT | 1959-10-27 | Active - Proposal to Strike off | |
SETON HOUSE MANCHESTER LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1920-04-16 | Dissolved 2018-06-12 | |
FLEET DATASCAN LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-08-18 | Dissolved 2018-06-12 | |
ALPHA SUNDERLAND | Company Secretary | 2009-10-01 | CURRENT | 1960-05-31 | Active - Proposal to Strike off | |
ALPHA LEEDS | Company Secretary | 2009-10-01 | CURRENT | 1950-07-18 | Active - Proposal to Strike off | |
ALPHA ILFORD | Company Secretary | 2009-10-01 | CURRENT | 1964-02-24 | Active - Proposal to Strike off | |
ALPHA CHELTENHAM | Company Secretary | 2009-10-01 | CURRENT | 1922-08-01 | Active - Proposal to Strike off | |
ALPHA NOTTINGHAM | Company Secretary | 2009-10-01 | CURRENT | 1946-01-05 | Active - Proposal to Strike off | |
ALPHA HUDDERSFIELD | Company Secretary | 2009-10-01 | CURRENT | 1923-10-15 | Active - Proposal to Strike off | |
ALPHA STAMFORD HILL LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1930-03-06 | Active - Proposal to Strike off | |
ALPHA STOURBRIDGE | Company Secretary | 2009-10-01 | CURRENT | 1935-01-23 | Active - Proposal to Strike off | |
ALPHA WORCESTER | Company Secretary | 2009-10-01 | CURRENT | 1940-11-02 | Active - Proposal to Strike off | |
ALPHA BANBURY | Company Secretary | 2009-10-01 | CURRENT | 1944-04-06 | Active - Proposal to Strike off | |
ALPHA STAMFORD | Company Secretary | 2009-10-01 | CURRENT | 1946-10-25 | Active - Proposal to Strike off | |
ALPHA STANLEY LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1947-12-06 | Active - Proposal to Strike off | |
ALPHA NEWCASTLE | Company Secretary | 2009-10-01 | CURRENT | 1948-09-24 | Active - Proposal to Strike off | |
ALPHA SOUTHAMPTON | Company Secretary | 2009-10-01 | CURRENT | 1951-12-27 | Active - Proposal to Strike off | |
ALPHA BROMLEY | Company Secretary | 2009-10-01 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
ALPHA CRAMLINGTON LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1960-03-21 | Active - Proposal to Strike off | |
ALPHA SHIRLEY | Company Secretary | 2009-10-01 | CURRENT | 1963-06-28 | Active - Proposal to Strike off | |
ALPHA JESSUPS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1967-11-27 | Active - Proposal to Strike off | |
ALPHA SHERWOOD | Company Secretary | 2009-10-01 | CURRENT | 1969-08-12 | Active - Proposal to Strike off | |
ALPHA PARTS | Company Secretary | 2009-10-01 | CURRENT | 1971-04-28 | Active - Proposal to Strike off | |
ALPHA ROMFORD | Company Secretary | 2009-10-01 | CURRENT | 1977-03-21 | Active - Proposal to Strike off | |
ALPHA BOURNEMOUTH LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1978-07-04 | Active - Proposal to Strike off | |
ALPHA RUISLIP | Company Secretary | 2009-10-01 | CURRENT | 1981-07-23 | Active - Proposal to Strike off | |
ALPHA POOLE | Company Secretary | 2009-10-01 | CURRENT | 1981-11-04 | Active - Proposal to Strike off | |
MILEHIRE LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1964-02-19 | Active - Proposal to Strike off | |
JESSUPS MOTOR GROUP | Company Secretary | 2009-10-01 | CURRENT | 1936-04-02 | Active - Proposal to Strike off | |
T.K.S.(AIRCRAFT DE-ICING)LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1942-07-23 | Dissolved 2016-04-12 | |
CAV CAMBRIDGE LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2008-11-04 | Dissolved 2017-04-30 | |
RCL INDUSTRIES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 1995-12-27 | Liquidation | |
CELTIC AEROSPACE VENTURES LIMITED | Company Secretary | 2009-09-22 | CURRENT | 2000-11-23 | Liquidation | |
THE COMMON SENSE SOCIETY | Company Secretary | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
PORT OF TYNE LOGISTICS LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
LAYCAST LIMITED | Company Secretary | 2008-09-04 | CURRENT | 1988-12-15 | Liquidation | |
WYCLIFFE DEVELOPMENTS LTD | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
MARTIN EDMONDSON LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active - Proposal to Strike off | |
THE BRITISH-AMERICAN PROJECT | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active | |
BOWEY P.F.I. LIMITED | Company Secretary | 2006-08-02 | CURRENT | 1974-02-12 | Active - Proposal to Strike off | |
BOWEY PFI HOLDINGS LIMITED | Company Secretary | 2006-04-29 | CURRENT | 2006-04-29 | Liquidation | |
ROBERT MUCKLE LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-07-28 | Active | |
CHILDREN'S INTERNATIONAL SUMMER VILLAGES LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2000-06-08 | Active | |
BASTION SECURITY (NORTH) LIMITED | Company Secretary | 2004-12-06 | CURRENT | 1982-09-02 | Dissolved 2014-07-22 | |
BASTION SECURITY INSTALLATIONS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2002-02-27 | Dissolved 2017-07-13 | |
CLARILIS LIMITED | Director | 2018-06-25 | CURRENT | 2011-07-18 | Active | |
CHANNEL MUM LIMITED | Director | 2016-08-18 | CURRENT | 2014-11-18 | Liquidation | |
NV3 CP LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Dissolved 2018-06-26 | |
INTUITIVE HOLDING LIMITED | Director | 2015-04-28 | CURRENT | 2012-11-14 | Active | |
GRAZA LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
OCEANOS LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-09 | Liquidation | |
SALUDA LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-09 | Liquidation | |
TURBINIA LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-09 | Liquidation | |
SEAWISE LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
HUNLEY LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-20 | Liquidation | |
NV2 CP LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
NV2 NOMINEE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
NORTHERN VENTURE TRUST PLC | Director | 2013-02-13 | CURRENT | 1995-08-11 | Active | |
NV1 GP LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
NV1 CP LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
PROJECT NVM LIMITED | Director | 2009-12-03 | CURRENT | 2009-09-09 | Active - Proposal to Strike off | |
NORTHERN VENTURE MANAGERS LIMITED | Director | 2007-01-29 | CURRENT | 2006-07-27 | Active | |
NVM NOMINEES LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
NVM GROUP LIMITED | Director | 2003-10-30 | CURRENT | 2003-09-23 | Active - Proposal to Strike off | |
NORTHERN 3 VCT PLC | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
NORTHERN VCT MANAGERS LIMITED | Director | 1999-01-29 | CURRENT | 1999-01-11 | Active - Proposal to Strike off | |
NVM PE LIMITED | Director | 1993-02-12 | CURRENT | 1987-12-03 | Active | |
DEMENTIA MATTERS | Director | 2011-06-20 | CURRENT | 1994-10-19 | Liquidation | |
ARRAYMED LIMITED | Director | 2010-11-01 | CURRENT | 2009-08-27 | Dissolved 2017-04-11 | |
CELS BUSINESS SERVICES LIMITED | Director | 2006-04-24 | CURRENT | 2006-03-14 | Active | |
ARQUER DIAGNOSTICS LIMITED | Director | 2012-10-01 | CURRENT | 2005-04-18 | In Administration |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Development Scientist - Cell Biology | Newcastle upon Tyne | Newcells Biotech provides product and services to the pharmaceutical and biotechnology industry based on induced pluripotent stem cell technology (iPSC). This |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FRANK ARMSTRONG | ||
DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093895920001 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL DINES | ||
DIRECTOR APPOINTED SIMON ANDREW BERRY | ||
DIRECTOR APPOINTED TERENCE WILLIAM PIZZIE | ||
DIRECTOR APPOINTED MS VICTORIA JANE WIESENER | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
APPOINTMENT TERMINATED, DIRECTOR SANDY BLACKADDER PRIMROSE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDY BLACKADDER PRIMROSE | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Mercia Fund Management Limited as a person with significant control on 2018-06-20 | ||
PSC02 | Notification of Mercia Fund Management Limited as a person with significant control on 2018-06-20 | |
PSC07 | CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT | ||
DIRECTOR APPOINTED MR PETER MICHAEL DINES | ||
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL DINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093895920002 | |
CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093895920001 | |
SH01 | 29/01/21 STATEMENT OF CAPITAL GBP 50.66297 | |
SH01 | 22/12/20 STATEMENT OF CAPITAL GBP 33.10097 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR FRANK MURDOCH ARMSTRONG | |
CH01 | Director's details changed for Professor Lyle Armstrong on 2019-11-26 | |
RES11 | Resolutions passed:
| |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 20/06/2018 | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2018-06-20 | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 28.96875 | |
SH01 | 20/06/18 STATEMENT OF CAPITAL GBP 28.96875 | |
PSC02 | Notification of Nvm Private Equity Llp as a person with significant control on 2018-06-20 | |
PSC07 | CESSATION OF LYLE ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 15.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR SANDY BLACKADDER PRIMROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM C/O Chairman's Office Biomedicine West Times Square Scotswood Road Newcastle upon Tyne NE1 4EP United Kingdom | |
AP04 | Appointment of Muckle Secretary Limited as company secretary on 2017-02-24 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 15.45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael John Nicholds on 2015-08-17 | |
SH01 | 17/08/15 STATEMENT OF CAPITAL GBP 15.45 | |
RES01 | ADOPT ARTICLES 03/09/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1250 | |
SH01 | 23/03/15 STATEMENT OF CAPITAL GBP 1250 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/03/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 NEWCELLS BIOTECH LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as NEWCELLS BIOTECH LIMITED are:
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. |