Confirmation statement. Statement with updates. |
2023-12-18 |
View Report |
Capital. Date: 2023-08-11. |
2023-08-18 |
View Report |
Capital. Date: 2023-08-11. |
2023-08-18 |
View Report |
Resolution. Description: Resolutions. |
2023-08-18 |
View Report |
Capital. Capital name of class of shares. |
2023-08-18 |
View Report |
Capital. Date: 2023-06-27. |
2023-07-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2023-07-08 |
View Report |
Capital. Capital name of class of shares. |
2023-07-08 |
View Report |
Incorporation. Memorandum articles. |
2023-07-08 |
View Report |
Resolution. Description: Resolutions. |
2023-07-08 |
View Report |
Address. New address: The Roller Mill Mill Lane Uckfield TN22 5AA. Change date: 2023-06-29. Old address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England. |
2023-06-29 |
View Report |
Officers. Termination date: 2023-06-15. Officer name: Simon Andrew Barnes. |
2023-06-29 |
View Report |
Officers. Termination date: 2023-06-15. Officer name: Damien Vincent Marmion. |
2023-06-29 |
View Report |
Officers. Officer name: Florentine Fockema Andreae-Fokma. Termination date: 2023-06-15. |
2023-06-29 |
View Report |
Officers. Officer name: Dr Alasdair John Emslie. Appointment date: 2023-06-15. |
2023-06-29 |
View Report |
Officers. Officer name: Mr Andrew Fraser Noble. Appointment date: 2023-06-15. |
2023-06-29 |
View Report |
Persons with significant control. Psc name: Northstar Ventures Limited. Cessation date: 2023-06-15. |
2023-06-29 |
View Report |
Persons with significant control. Psc name: North East Accelerator General Partner Limited. Cessation date: 2023-06-15. |
2023-06-29 |
View Report |
Persons with significant control. Cessation date: 2023-06-15. Psc name: Tate & Lyle Ventures Ii Lp. |
2023-06-29 |
View Report |
Persons with significant control. Notification date: 2023-06-15. Psc name: Health Partners Group Limited. |
2023-06-29 |
View Report |
Incorporation. Memorandum articles. |
2023-06-28 |
View Report |
Resolution. Description: Resolutions. |
2023-06-28 |
View Report |
Capital. Capital allotment shares. |
2023-06-15 |
View Report |
Address. New address: Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. Old address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England. Change date: 2023-02-08. |
2023-02-08 |
View Report |
Officers. Change date: 2022-12-22. Officer name: Mr Simon Andrew Barnes. |
2022-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-22 |
View Report |
Officers. Change date: 2022-12-08. Officer name: Mr Simon Andrew Barnes. |
2022-12-22 |
View Report |
Persons with significant control. Change date: 2022-12-08. Psc name: Tate & Lyle Ventures Ii Lp. |
2022-12-22 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2022-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-31 |
View Report |
Address. Change date: 2021-11-12. New address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG. Old address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE England. |
2021-11-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-21 |
View Report |
Address. Change date: 2021-09-30. New address: Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne and Wear NE2 3AE. Old address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG England. |
2021-09-30 |
View Report |
Officers. Appointment date: 2021-01-21. Officer name: Mr Damien Vincent Marmion. |
2021-04-09 |
View Report |
Address. Old address: 3rd Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England. Change date: 2021-02-16. New address: The Catalyst Science Square Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TG. |
2021-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-27 |
View Report |
Officers. Change date: 2018-07-31. Officer name: Mr Michael Iain Trenell. |
2021-01-22 |
View Report |
Capital. Capital name of class of shares. |
2021-01-08 |
View Report |
Capital. Capital variation of rights attached to shares. |
2021-01-08 |
View Report |
Resolution. Description: Resolutions. |
2020-09-30 |
View Report |
Accounts. Accounts type small. |
2020-06-05 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-12 |
View Report |
Officers. Officer name: John Paul George Grumitt. Termination date: 2019-12-31. |
2020-02-12 |
View Report |
Accounts. Accounts type small. |
2019-10-17 |
View Report |
Capital. Capital allotment shares. |
2019-09-04 |
View Report |
Capital. Capital allotment shares. |
2019-08-02 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 17/12/2018. |
2019-01-16 |
View Report |
Capital. Second filing capital allotment shares. |
2019-01-16 |
View Report |
Accounts. Accounts type small. |
2019-01-07 |
View Report |