Company NameFTS Bio Limited
DirectorsWilliam Alasdair Gray and Nicholas David Sutherland Owen
Company StatusActive
Company Number08459176
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Alasdair Gray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Hall Staithe Road
Bungay
Suffolk
NR35 1EX
Director NameDr Nicholas David Sutherland Owen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Geoffrey Michael Porritt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Caraway Drive
Swindon
Wiltshire
SN2 2RH
Director NameMr Andrew William McLeod Lowdon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cowslip Hill
Letchworth
Hertfordshire
SG6 4EX

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Fast Track Sourcing LTD
90.00%
Ordinary A
10 at £1Geoffrey Michael Porritt
10.00%
Ordinary B

Financials

Year2014
Net Worth£16,266
Cash£5,330
Current Liabilities£6,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 April 2019Appointment of Dr Nicholas David Sutherland Owen as a director on 31 January 2019 (2 pages)
28 April 2019Termination of appointment of Andrew William Mcleod Lowdon as a director on 31 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Termination of appointment of Geoffrey Michael Porritt as a director on 3 January 2016 (1 page)
29 March 2016Termination of appointment of Geoffrey Michael Porritt as a director on 3 January 2016 (1 page)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (6 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders (6 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 May 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 March 2013Incorporation (21 pages)
25 March 2013Incorporation (21 pages)