ILC THERAPEUTICS LTD - MOTHERWELL
Company Profile | Company Filings |
Overview
ILC THERAPEUTICS LTD is a Private Limited Company from MOTHERWELL SCOTLAND and has the status: Active.
ILC THERAPEUTICS LTD was incorporated 11 years ago on 21/06/2012 and has the registered number: SC426667. The accounts status is FULL and accounts are next due on 31/03/2024.
ILC THERAPEUTICS LTD was incorporated 11 years ago on 21/06/2012 and has the registered number: SC426667. The accounts status is FULL and accounts are next due on 31/03/2024.
ILC THERAPEUTICS LTD - MOTHERWELL
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BIOCITY SCOTLAND
MOTHERWELL
LANARKSHIRE
ML1 5UH
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALFACYTE LIMITED (until 26/07/2019)
ALFACYTE LIMITED (until 26/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN GAWN GRAINGER | Dec 1958 | British | Director | 2015-07-15 | CURRENT |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2023-02-03 | CURRENT | ||
MR PETER JAMES JONATHAN BAINS | Jul 1957 | British | Director | 2021-05-12 | CURRENT |
MR RICHARD CECIL EVERSFIELD MORGAN | Jun 1944 | British | Director | 2021-05-12 | CURRENT |
MR ROBERT KOPPLE | Mar 1944 | American | Director | 2021-09-02 | CURRENT |
MR CHRISTOPHER DAVID BRINSMEAD | Mar 1959 | British | Director | 2021-09-01 | CURRENT |
DR DAVID HARRISON | Mar 1959 | British | Director | 2021-09-01 | CURRENT |
MR CHRISTOPHER WARDHAUGH | Feb 1970 | British | Director | 2023-02-01 | CURRENT |
MS HAZEL ANNE ALLEN | Sep 1967 | British | Director | 2019-12-10 UNTIL 2021-09-01 | RESIGNED |
DR ALAN GEORGE CLARK | Jan 1972 | British | Director | 2016-12-14 UNTIL 2019-05-31 | RESIGNED |
MS GILLIAN BROWN | Oct 1967 | British | Director | 2015-07-15 UNTIL 2019-07-31 | RESIGNED |
DR IAN HUNTER | May 1948 | British | Director | 2015-07-15 UNTIL 2017-09-14 | RESIGNED |
DR KAREN ELIZABETH JERVIS | Jan 1973 | British | Director | 2012-06-21 UNTIL 2012-07-03 | RESIGNED |
DR MAGNUS NICOLSON | Jan 1960 | Scottish | Director | 2019-06-11 UNTIL 2022-03-11 | RESIGNED |
MR MARTIN WILLIAM RAMSAY | Mar 1956 | British | Director | 2017-03-15 UNTIL 2019-12-10 | RESIGNED |
PROFESSOR WILLIAM HOWARD STIMSON | Nov 1943 | British | Director | 2012-06-21 UNTIL 2024-02-08 | RESIGNED |
DR ALISTAIR STRACHAN | Sep 1952 | British | Director | 2015-07-15 UNTIL 2016-12-01 | RESIGNED |
MR PETER FLOCKHART | Nov 1973 | British | Director | 2022-11-15 UNTIL 2023-05-30 | RESIGNED |
DR ALAN KEITH WALKER | Oct 1944 | British | Director | 2020-05-28 UNTIL 2023-12-09 | RESIGNED |
MR ALLAN MARK WATSON | Jan 1967 | British | Director | 2021-09-01 UNTIL 2022-07-04 | RESIGNED |
MS HAZEL ALLEN | Secretary | 2021-09-01 UNTIL 2023-02-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Kopple | 2022-10-13 | 3/1944 | Motherwell Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Professor William Howard Stimson | 2020-11-09 | 11/1943 | Motherwell Lanarkshire | Significant influence or control |
Scottish Enterprise | 2018-07-09 - 2021-09-02 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ILC Therapeutics Ltd (formerly Alfacyte Limited) Filleted accounts for Companies House (small and micro) | 2020-11-25 | 30-06-2020 | £380,541 Cash £532,200 equity |
ILC Therapeutics Ltd (Formerly known as Alfacyte Limited) Filleted accounts for Companies House (small and micro) | 2019-12-14 | 30-06-2019 | £6,923 Cash £96,518 equity |