Company NameHistocyte Laboratories Ltd
DirectorsColin Mark Tristram and Erik Martin Skoglund
Company StatusActive
Company Number08835363
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Colin Mark Tristram
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Princes Avenue
Newcastle Upon Tyne
NE3 2HR
Director NameMr Erik Martin Skoglund
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressThe Neon Building Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BU
Director NameDr Ian David Milton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Neon Building Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BU
Director NameMr John Daicic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish,Australian,I
StatusResigned
Appointed02 March 2021(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 05 August 2021)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressThe Neon Building Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BU

Contact

Websitewww.histocyte.net
Telephone0191 6031007
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Neon Building Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.001Bioconnexions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,087
Cash£12,873
Current Liabilities£72,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Ian David Milton as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr John Daicic as a director on 2 March 2021 (2 pages)
10 March 2021Appointment of Mr Erik Martin Skoglund as a director on 2 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 February 2020Registered 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 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Statement of capital following an allotment of shares on 16 September 2016
  • GBP 111.112
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 16 September 2016
  • GBP 111.112
(3 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Registered 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 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Registered 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 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
3 December 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)