Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SOURCEBIO INTERNATIONAL LIMITED

1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NOTTS, NG8 6PX,
Company Registration Number
10269474
Private Limited Company
Active

Company Overview

About Sourcebio International Ltd
SOURCEBIO INTERNATIONAL LIMITED was founded on 2016-07-08 and has its registered office in Nottingham. The organisation's status is listed as "Active". Sourcebio International Limited is a Private 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
SOURCEBIO INTERNATIONAL LIMITED
 
Legal Registered Office
1 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NOTTS
NG8 6PX
 
Previous Names
SOURCEBIO INTERNATIONAL LIMITED21/10/2020
SHERWOOD HOLDINGS LIMITED21/10/2020
Filing Information
Company Number 10269474
Company ID Number 10269474
Date formed 2016-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/08/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 08:17:19
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.

Company Officers of SOURCEBIO INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS AGNEW
Director 2016-07-13
MARCO FUMAGALLI
Director 2016-07-13
JAY CHARLES LECOQUE
Director 2017-01-20
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2016-07-13
TREVOR FRANK NOLAN
Director 2018-01-09
CARLO SGARBI
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WATSON ASH
Company Secretary 2017-01-20 2017-03-21
NICHOLAS WATSON ASH
Director 2017-01-20 2017-03-21
PHILIP RONALD LAMB
Director 2016-07-08 2016-07-20
NICHOLAS CHARLES MCCARTHY
Director 2016-07-08 2016-07-20
JEREMY JAMES BRADE
Director 2016-07-13 2016-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS AGNEW SOURCE BIOSCIENCE LIMITED Director 2017-04-27 CURRENT 1903-11-14 Active
JAMES DOUGLAS AGNEW COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
JAMES DOUGLAS AGNEW CROWN PLACE VCT PLC Director 2015-11-01 CURRENT 1998-01-14 Active
JAMES DOUGLAS AGNEW NORTH ATLANTIC VALUE GP 4 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
JAMES DOUGLAS AGNEW NORTH ATLANTIC VALUE GP III LIMITED Director 2012-06-27 CURRENT 2008-10-23 Active
JAY CHARLES LECOQUE INVERCLYDE BIOLOGICALS LIMITED Director 2017-05-26 CURRENT 2002-09-20 Dissolved 2017-10-31
JAY CHARLES LECOQUE HISTOLOGICAL SOLUTIONS LTD Director 2017-05-26 CURRENT 2001-01-23 Dissolved 2017-11-07
JAY CHARLES LECOQUE CRYOBANK GUARANTOR LIMITED Director 2017-05-12 CURRENT 2003-04-13 Active
JAY CHARLES LECOQUE AUTOGEN BIOCLEAR UK LIMITED Director 2017-05-12 CURRENT 1990-11-19 Dissolved 2017-11-07
JAY CHARLES LECOQUE PATHLORE LTD Director 2017-05-12 CURRENT 1996-07-26 Dissolved 2017-11-07
JAY CHARLES LECOQUE VINDON LIMITED Director 2017-05-12 CURRENT 2005-07-29 Dissolved 2017-11-07
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (DIRECTORS) LIMITED Director 2017-05-12 CURRENT 2006-10-11 Dissolved 2017-11-14
JAY CHARLES LECOQUE MEDICAL SOLUTIONS LIMITED Director 2017-05-12 CURRENT 2008-01-16 Dissolved 2017-11-07
JAY CHARLES LECOQUE SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2017-05-12 CURRENT 2011-08-03 Active - Proposal to Strike off
JAY CHARLES LECOQUE MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2017-05-12 CURRENT 1997-02-17 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2017-05-12 CURRENT 2008-08-12 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2017-05-12 CURRENT 2008-12-31 Active
JAY CHARLES LECOQUE FAIRFIELD IMAGING LIMITED Director 2017-05-12 CURRENT 1995-05-05 Active
JAY CHARLES LECOQUE FAIRFIELD TELEPATHOLOGY LIMITED Director 2017-05-12 CURRENT 1995-07-25 Active
JAY CHARLES LECOQUE GENESERVICE LIMITED Director 2017-05-12 CURRENT 2005-02-07 Active - Proposal to Strike off
JAY CHARLES LECOQUE KINETIC IMAGING LIMITED Director 2017-05-12 CURRENT 1988-05-10 Active
JAY CHARLES LECOQUE QUINODERM LIMITED Director 2017-05-12 CURRENT 1962-02-27 Active - Proposal to Strike off
JAY CHARLES LECOQUE SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2017-04-27 CURRENT 1999-11-09 Active
JAY CHARLES LECOQUE SELECT PHARMA LABORATORIES LTD. Director 2017-04-27 CURRENT 2009-11-20 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2017-04-27 CURRENT 1966-04-29 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE UK LIMITED Director 2017-04-27 CURRENT 2000-09-26 Active
JAY CHARLES LECOQUE SOURCE BIOSCIENCE LIMITED Director 2016-11-24 CURRENT 1903-11-14 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active
TREVOR FRANK NOLAN SELECT STORAGE SOLUTIONS (SCOTLAND) LTD. Director 2018-01-09 CURRENT 2011-08-03 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE LIMITED Director 2018-01-09 CURRENT 1903-11-14 Active
TREVOR FRANK NOLAN MEDICAL SOLUTIONS (LEEDS) LIMITED Director 2018-01-09 CURRENT 1997-02-17 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED Director 2018-01-09 CURRENT 2008-08-12 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (CRYOBANK) LIMITED Director 2018-01-09 CURRENT 2008-12-31 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE SCOTLAND LIMITED Director 2018-01-09 CURRENT 1999-11-09 Active
TREVOR FRANK NOLAN SELECT PHARMA LABORATORIES LTD. Director 2018-01-09 CURRENT 2009-11-20 Active
TREVOR FRANK NOLAN FAIRFIELD IMAGING LIMITED Director 2018-01-09 CURRENT 1995-05-05 Active
TREVOR FRANK NOLAN FAIRFIELD TELEPATHOLOGY LIMITED Director 2018-01-09 CURRENT 1995-07-25 Active
TREVOR FRANK NOLAN GENESERVICE LIMITED Director 2018-01-09 CURRENT 2005-02-07 Active - Proposal to Strike off
TREVOR FRANK NOLAN KINETIC IMAGING LIMITED Director 2018-01-09 CURRENT 1988-05-10 Active
TREVOR FRANK NOLAN SOURCE BIOSCIENCE (STORAGE) LIMITED Director 2018-01-09 CURRENT 1966-04-29 Active
TREVOR FRANK NOLAN QUINODERM LIMITED Director 2018-01-09 CURRENT 1962-02-27 Active - Proposal to Strike off
TREVOR FRANK NOLAN SOURCE BIOSCIENCE UK LIMITED Director 2018-01-09 CURRENT 2000-09-26 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
2024-03-13Memorandum articles filed
2024-03-05Resolutions passed:<ul><li>Resolution Cancel share premium 04/03/2024<li>Resolution passed adopt articles</ul>
2024-03-05Solvency Statement dated 20/02/24
2024-03-05Statement by Directors
2024-03-05Statement of capital on GBP 108,216.7019
2024-03-0419/12/23 STATEMENT OF CAPITAL GBP 108216.7019
2023-10-02Termination of appointment of Tony Ratcliffe on 2023-09-27
2023-10-02DIRECTOR APPOINTED MRS AMANDA LOUISE BARLOW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES RATCLIFFE
2023-10-02Appointment of Mrs Amanda Barlow as company secretary on 2023-09-27
2023-07-26CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-19Resolutions passed:<ul><li>Resolution Off market purchase maxiumum 0.006, minumum o 0.0001 07/06/2023<li>Resolution passed adopt articles</ul>
2023-06-19Memorandum articles filed
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-0825/01/23 STATEMENT OF CAPITAL GBP 107519.90
2023-02-0126/01/23 STATEMENT OF CAPITAL GBP 10751990.25
2023-01-19Purchase of own shares
2023-01-19DIRECTOR APPOINTED MR ROBERT JOHN GILES
2023-01-18Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-01-18Re-registration of memorandum and articles of association
2023-01-18Certificate of re-registration from Public Limited Company to Private
2023-01-18Re-registration from a public company to a private limited company
2023-01-13Cancellation of shares by a PLC. Statement of capital on 2022-12-28. Capital GBP102,302.51
2023-01-03Memorandum articles filed
2023-01-03Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 102694740001
2022-11-09Interim accounts made up to 2022-10-28
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-16CH01Director's details changed for Mr Anthony James Ratcliffe on 2022-06-16
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-07-22AD02Register inspection address changed from Slc Registrars, Ashley Park House, 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-17PSC08Notification of a person with significant control statement
2020-11-23PSC07CESSATION OF HARWOOD PRIVATE EQUITY IV LP AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18SH03Purchase of own shares
2020-11-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES RATCLIFFE
2020-11-07SH0129/10/20 STATEMENT OF CAPITAL GBP 111724.5570
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLO SGARBI
2020-11-06AP01DIRECTOR APPOINTED MR SIMON JOHN CONSTANTINE
2020-11-03SH06Cancellation of shares. Statement of capital on 2020-10-16 GBP 75,886.2375
2020-11-03RES13Resolutions passed:
  • Consolidation 16/10/2020
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2020-11-03SH0126/10/20 STATEMENT OF CAPITAL GBP 7886715
2020-11-03RES12Resolution of varying share rights or name
2020-11-03SH02Consolidation of shares on 2020-10-16
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03SH08Change of share class name or designation
2020-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-21RES02Resolutions passed:
  • Resolution of re-registration
2020-10-21MARRe-registration of memorandum and articles of association
2020-10-21BSAccounts: Balance Sheet
2020-10-21AUDRAuditors report
2020-10-21AUDSAuditors statement
2020-10-21CERT5Certificate of re-registration from private to Public limited company
2020-10-21RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2020-10-21CERTNMCompany name changed sherwood holdings LIMITED\certificate issued on 21/10/20
2020-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-10-13SH20Statement by Directors
2020-10-13SH19Statement of capital on 2020-10-13 GBP 75,886.24010
2020-10-13CAP-SSSolvency Statement dated 13/10/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-15PSC02Notification of Protea Capital Sa as a person with significant control on 2020-07-07
2020-07-15PSC07CESSATION OF STEFANO BRUNO SERAFINO CAMPONOVO AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FRANK NOLAN
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2905499.17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-04-05AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-17AP01DIRECTOR APPOINTED MR TREVOR FRANK NOLAN
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 2905499.17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-12PSC07CESSATION OF BROADWAY NOMINEES LIMITED AS A PSC
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO ROMEO LUIGI CAMPONOVO
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDETTO MARTI
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC
2017-07-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH ATLANTIC VALUE GP 4 LIMITED
2017-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2017-06-13AD02SAIL ADDRESS CREATED
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP .01
2017-06-12SH0115/09/16 STATEMENT OF CAPITAL GBP 0.01
2017-05-26AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2017-05-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS ASH
2017-01-26AP01DIRECTOR APPOINTED DR NICHOLAS WATSON ASH
2017-01-25AP01DIRECTOR APPOINTED JAY CHARLES LECOQUE
2017-01-25AP03SECRETARY APPOINTED DR. NICHOLAS WATSON ASH
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 50 BROADWAY WESTMINSTER LONDON SW1H 0BL UNITED KINGDOM
2016-08-04RES01ADOPT ARTICLES 29/07/2016
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCARTHY
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP .01
2016-07-20SH0120/07/16 STATEMENT OF CAPITAL GBP 0.01
2016-07-14AP01DIRECTOR APPOINTED MR MARCO FUMAGALLI
2016-07-14AP01DIRECTOR APPOINTED MR CARLO SGARBI
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADE
2016-07-13AP01DIRECTOR APPOINTED MR JEREMY JAMES BRADE
2016-07-13AP01DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW
2016-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2016-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOURCEBIO INTERNATIONAL 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 SOURCEBIO INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SOURCEBIO INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOURCEBIO INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOURCEBIO INTERNATIONAL LIMITED
Trademarks
We have not found any records of SOURCEBIO INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOURCEBIO INTERNATIONAL 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 (70100 - Activities of head offices) as SOURCEBIO INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOURCEBIO INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOURCEBIO INTERNATIONAL 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 SOURCEBIO INTERNATIONAL 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.