Newcastle Upon Tyne
NE3 2HR
Director Name | Mr Erik Martin Skoglund |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BU |
Director Name | Dr Ian David Milton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BU |
Director Name | Mr John Daicic |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish,Australian,I |
Status | Resigned |
Appointed | 02 March 2021(7 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 05 August 2021) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BU |
Website | www.histocyte.net |
---|---|
Telephone | 0191 6031007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Neon Building Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100k at £0.001 | Bioconnexions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,087 |
Cash | £12,873 |
Current Liabilities | £72,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
11 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Termination of appointment of Ian David Milton as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr John Daicic as a director on 2 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Erik Martin Skoglund as a director on 2 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 February 2020 | Registered office address changed from Herschel Annex Kings Walk University of Newcastle upon Tyne Newcastle upon Tyne NE1 7RU to The Neon Building Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BU on 5 February 2020 (1 page) |
5 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 16 September 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 16 September 2016
|
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Garden Cottage Main Road Ryton Tyne and Wear NE40 3AG United Kingdom to Herschel Annex Kings Walk University of Newcastle upon Tyne Newcastle upon Tyne NE1 7RU on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Garden Cottage Main Road Ryton Tyne and Wear NE40 3AG United Kingdom to Herschel Annex Kings Walk University of Newcastle upon Tyne Newcastle upon Tyne NE1 7RU on 19 January 2015 (1 page) |
3 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|