Company NameGreat North Research And Innovation Ltd
DirectorsGeorgios Gerardos and Peter William Denby Roberts
Company StatusActive
Company Number09974661
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameDr Georgios Gerardos
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Andrew Timms Craig
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

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 Return27 January 2024 (2 months, 2 weeks ago)
Next Return Due10 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 February 2022Confirmation statement made on 27 January 2022 with updates (10 pages)
1 February 2022Termination of appointment of Andrew Timms Craig as a director on 31 January 2022 (1 page)
21 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 February 2021Confirmation statement made on 27 January 2021 with updates (8 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Appointment of Mr Peter William Denby Roberts as a director on 20 May 2020 (2 pages)
17 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 20/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 June 2020Memorandum and Articles of Association (49 pages)
16 June 2020Sub-division of shares on 20 May 2020 (6 pages)
16 June 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 132.15601
(6 pages)
4 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 121.68
(5 pages)
19 August 2019Director's details changed for Dr Georgios Gerardos on 29 January 2019 (2 pages)
26 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2019Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 118.31
(9 pages)
8 February 2019Confirmation statement made on 27 January 2019 with updates (7 pages)
29 January 2019Director's details changed for Dr Georgios Gerardos on 9 February 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Director's details changed for Dr Georgios Gerardos on 4 June 2018 (2 pages)
17 April 2018Particulars of variation of rights attached to shares (4 pages)
17 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 118.33
  • ANNOTATION Clarification a second filed SH01 was registered on 13/02/2019
(9 pages)
17 April 2018Change of share class name or designation (2 pages)
12 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Maximum nominal value of shares allotted pursuant to the authority in this resolution is £14.20 28/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
9 February 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
9 February 2018Appointment of Mr Andrew Timms Craig as a director on 20 November 2017 (2 pages)
9 February 2018Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 9 February 2018 (1 page)
6 February 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 103.12
(4 pages)
2 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 102.02
(4 pages)
18 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 102.02
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 101.01
(4 pages)
14 December 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 101.01
(4 pages)
14 December 2017Sub-division of shares on 20 November 2017 (4 pages)
14 December 2017Sub-division of shares on 20 November 2017 (4 pages)
12 December 2017Resolutions
  • RES13 ‐ In accordance with section 569 of the act did not apply to any such allotment. The directors of the company be given the unconditional authority to allot a total of 101 ordinary shares of £0.01 each in the capital of the company, as if section 561(1) 05/12/2017
(1 page)
12 December 2017Resolutions
  • RES13 ‐ In accordance with section 569 of the act did not apply to any such allotment. The directors of the company be given the unconditional authority to allot a total of 101 ordinary shares of £0.01 each in the capital of the company, as if section 561(1) 05/12/2017
(1 page)
11 December 2017Resolutions
  • RES13 ‐ 100 ordinary shares of £1,00 each in the capital of the company be sub divided into 10000 ordinary shares of £0.01 each 20/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2017Resolutions
  • RES13 ‐ 100 ordinary shares of £1,00 each in the capital of the company be sub divided into 10000 ordinary shares of £0.01 each 20/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
13 July 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(14 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 100
(14 pages)