SKINBIOTHERAPEUTICS PLC

The Core Bath Lane The Core Bath Lane, Newcastle Upon Tyne, NE4 5TF, England
StatusACTIVE
Company No.09632164
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

SKINBIOTHERAPEUTICS PLC is an active private limited company with number 09632164. It was incorporated 8 years, 11 months, 18 days ago, on 10 June 2015. The company address is The Core Bath Lane The Core Bath Lane, Newcastle Upon Tyne, NE4 5TF, England.



Company Fillings

Capital allotment shares

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Capital

Type: SH01

Capital : 2,003,799.07 GBP

Date: 2024-04-08

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH01

Capital : 1,927,959.49 GBP

Date: 2024-03-14

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-29

Capital : 1,916,874.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-13

Capital : 1,908,506 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-22

Capital : 1,903,629.41 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Resolution

Date: 06 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Capital

Type: SH01

Capital : 1,731,388.54 GBP

Date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-01

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Douglas John Quinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doug Quinn

Termination date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF

Old address: 15 Silk House Park Green Macclesfield SK11 7QJ England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Danielle Bekker

Appointment date: 2022-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Optibiotix Health Plc

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH01

Capital : 1,567,802.36 GBP

Date: 2021-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Capital : 1,558,899.22 GBP

Date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Catherine O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Stephen Patrick O'hara

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr Stuart Ashman

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-21

Capital : 1,280,834.94 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-20

Officer name: Mr Doug Quinn

Documents

View document PDF

Legacy

Date: 11 Jul 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/06/2017

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Optibiotix Health Plc

Notification date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 1,187,084.94 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Dr Catherine Denise Prescott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

New address: 15 Silk House Park Green Macclesfield SK11 7QJ

Old address: Innovation Centre Innovation Way Heslington York YO10 5DG England

Change date: 2017-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Doug Quinn

Appointment date: 2017-01-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Kingsley Collingbourne

Termination date: 2017-01-13

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors report

Date: 23 Dec 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 23 Dec 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 23 Dec 2016

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 23 Dec 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private to public company

Date: 23 Dec 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skinbiotix LTD\certificate issued on 23/12/16

Documents

View document PDF

Change of name notice

Date: 23 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 394,048 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Robert James Taylor Laird

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Quinn

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Martin Braddock Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Capital alter shares subdivision

Date: 10 May 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 17 Mar 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine O'neill

Appointment date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Robert James Taylor Laird

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Kingsley Collingbourne

Appointment date: 2016-01-19

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSA CREDIT & INVESTIMENTS LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11166409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCEL PROPERTY SERVICES (UK) LTD.

6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG

Number:09270005
Status:ACTIVE
Category:Private Limited Company

HASTINGWOOD DEVELOPMENTS LIMITED

CHURCHILL HOUSE,LONDON,NW7 2AS

Number:02766832
Status:ACTIVE
Category:Private Limited Company

HIGHLANDER ENGINEERING LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:09075947
Status:ACTIVE
Category:Private Limited Company

S M FINISHING (SEDBERGH) LTD

LOWTHER HOUSE,KENDAL,LA9 4DX

Number:07337610
Status:ACTIVE
Category:Private Limited Company

THIRTY-FOUR STANHOPE GARDENS LIMITED

C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF

Number:02362009
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