NEWCELLS BIOTECH LIMITED

Time Central Time Central, Newcastle Upon Tyne, NE1 4BF, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.09389592
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEWCELLS BIOTECH LIMITED is an active private limited company with number 09389592. It was incorporated 9 years, 3 months, 21 days ago, on 15 January 2015. The company address is Time Central Time Central, Newcastle Upon Tyne, NE1 4BF, Tyne And Wear, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093895920001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Ms Victoria Jane Wiesener

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence William Pizzie

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-05

Officer name: Simon Andrew Berry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Peter Michael Dines

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-13

Capital : 73.92692 GBP

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandy Blackadder Primrose

Termination date: 2022-11-07

Documents

View document PDF

Resolution

Date: 21 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2022

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-20

Psc name: Mercia Fund Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2022

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nvm Private Equity Llp

Cessation date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Dines

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Timothy Roland Levett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-15

Charge number: 093895920002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: 093895920001

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 50.66297 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 33.10097 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Dr Frank Murdoch Armstrong

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael John Nicholds

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Professor Lyle Armstrong

Documents

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-20

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-20

Capital : 28.96875 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nvm Private Equity Llp

Notification date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Lyle Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mr Timothy Roland Levett

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sandy Blackadder Primrose

Appointment date: 2016-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Old address: C/O Chairman's Office Biomedicine West Times Square Scotswood Road Newcastle upon Tyne NE1 4EP United Kingdom

New address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Change date: 2017-03-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Muckle Secretary Limited

Appointment date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Nicholds

Change date: 2015-08-17

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-17

Capital : 15.45 GBP

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 1,250 GBP

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANK MACE & SON (CAMBERLEY) LIMITED

UNIT 2 CAMBERLEY BUSINESS CENTRE,CAMBERLEY,GU15 3DP

Number:00761126
Status:ACTIVE
Category:Private Limited Company

GWASANAETH AMAETH G PIERCE CYF

MURIAU CLYD,BETWS Y COED,LL24 0AT

Number:09223049
Status:ACTIVE
Category:Private Limited Company

NINE BAR LEISURE LTD

STAFFORD BUSINESS VILLAGE,STAFFORD,ST18 0TW

Number:11452028
Status:ACTIVE
Category:Private Limited Company

OLIVER 2005 LIMITED

NO.19 1-13 ADLER STREET,LONDON,E1 1EG

Number:06240022
Status:ACTIVE
Category:Private Limited Company

P.D. ALUMINIUM LTD

23 BARLEYCORN WAY,ESSEX,RM11 3JJ

Number:09131733
Status:ACTIVE
Category:Private Limited Company

REDEEMED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11753674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source