Active
Company Information for SKINBIOTHERAPEUTICS PLC
THE CORE BATH LANE, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5TF,
|
Company Registration Number
09632164
Public Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SKINBIOTHERAPEUTICS PLC | ||||
Legal Registered Office | ||||
THE CORE BATH LANE NEWCASTLE HELIX NEWCASTLE UPON TYNE NE4 5TF | ||||
Previous Names | ||||
|
Company Number | 09632164 | |
---|---|---|
Company ID Number | 09632164 | |
Date formed | 2015-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-05 10:33:40 |
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 |
---|---|---|
DOUG QUINN |
||
MARTIN BRADDOCK HUNT |
||
STEPHEN PATRICK O'HARA |
||
CATHERINE O'NEILL |
||
CATHERINE DENISE PRESCOTT |
||
DOUGLAS JOHN QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK KINGSLEY COLLINGBOURNE |
Company Secretary | ||
ROBERT JAMES TAYLOR LAIRD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HEALTHY WEIGHT LOSS COMPANY LIMITED | Director | 2016-07-18 | CURRENT | 2016-01-07 | Active - Proposal to Strike off | |
OPTIBIOTIX LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
VIDEREGEN LIMITED | Director | 2014-04-17 | CURRENT | 2011-03-22 | Active | |
QUARTET INNOVATION PARTNERS LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2016-04-19 | |
UNIVERCELL MARKET LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Dissolved 2015-05-19 | |
BIOLATRIS LIMITED | Director | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
SKINBIOTIX LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
VIDEREGEN LIMITED | Director | 2014-05-28 | CURRENT | 2011-03-22 | Active | |
TQ VENTURES LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2017-02-28 | |
QUINN CORPORATE SERVICES LIMITED | Director | 2003-06-13 | CURRENT | 2003-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
08/04/24 STATEMENT OF CAPITAL GBP 2003799.07 | ||
14/03/24 STATEMENT OF CAPITAL GBP 1927959.49 | ||
29/02/24 STATEMENT OF CAPITAL GBP 1916874.25 | ||
13/02/24 STATEMENT OF CAPITAL GBP 1908506 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
22/11/23 STATEMENT OF CAPITAL GBP 1903629.41 | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/06/23, 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> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
05/01/23 STATEMENT OF CAPITAL GBP 1731388.54 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Manprit Singh Randhawa as company secretary on 2022-06-01 | |
AP01 | DIRECTOR APPOINTED MR MANPRIT SINGH RANDHAWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN QUINN | |
TM02 | Termination of appointment of Doug Quinn on 2022-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/22 FROM 15 Silk House Park Green Macclesfield SK11 7QJ England | |
AP01 | DIRECTOR APPOINTED MS DANIELLE BEKKER | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF OPTIBIOTIX HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES | |
SH01 | 19/03/21 STATEMENT OF CAPITAL GBP 1567802.36 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 02/11/20 STATEMENT OF CAPITAL GBP 1558899.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUG QUINN on 2018-07-20 | |
RP04CS01 | Second filing of Confirmation Statement dated 10/06/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 1187084.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC02 | Notification of Optibiotix Health Plc as a person with significant control on 2017-07-24 | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1187084.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
SH01 | 05/04/17 STATEMENT OF CAPITAL GBP 1187084.94 | |
RES01 | ADOPT ARTICLES 28/03/2017 | |
RES12 | Resolution of varying share rights or name | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED DR CATHERINE DENISE PRESCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM Innovation Centre Innovation Way Heslington York YO10 5DG England | |
AP03 | Appointment of Mr Doug Quinn as company secretary on 2017-01-14 | |
TM02 | Termination of appointment of Mark Kingsley Collingbourne on 2017-01-13 | |
MAR | Re-registration of memorandum and articles of association | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
BS | Accounts: Balance Sheet | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
RES02 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 19/12/2016 | |
CERTNM | COMPANY NAME CHANGED SKINBIOTIX LTD CERTIFICATE ISSUED ON 23/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 22/12/16 STATEMENT OF CAPITAL GBP 394048 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAIRD | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN QUINN | |
AP01 | DIRECTOR APPOINTED MARTIN BRADDOCK HUNT | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/06/16 FULL LIST | |
SH02 | SUB-DIVISION 17/03/16 | |
SH01 | 17/03/16 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED DR CATHERINE O'NEILL | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES TAYLOR LAIRD | |
RES01 | ADOPT ARTICLES 17/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP03 | SECRETARY APPOINTED MR MARK KINGSLEY COLLINGBOURNE | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SKINBIOTHERAPEUTICS PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
21061020 | Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
21061020 | Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
21061080 | Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch | |||
21061080 | Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |