Company NameAMLO Biosciences Limited
Company StatusActive
Company Number11004534
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Marie Beagley Labus
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameDr Penny Emma Lovat
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr Sandy Blackadder Primrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMrs Vanessa Jane Meaney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG
Director NameMr David Lawrence MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address15220 Brainbridge Circle
Port Charlotte, Fl
Charlotte
33981
Director NameDr Paul John Edwards
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle University, Faculty Of Medical Sciences
Framlington Place
Newcastle Upon Tyne
NE2 4HH
Director NameDr Robert Alexander Ellis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG

Location

Registered AddressC/O Rmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

31 January 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
13 October 2022Confirmation statement made on 9 October 2022 with updates (8 pages)
6 May 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 786.4
(5 pages)
21 April 2022Sub-division of shares on 5 April 2022 (7 pages)
21 April 2022Resolutions
  • RES13 ‐ Sub-division of shares 05/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Memorandum and Articles of Association (44 pages)
13 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
5 October 2021Appointment of Mr David Lawrence Macdonald as a director on 1 June 2021 (2 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
19 July 2021Previous accounting period extended from 31 October 2020 to 30 November 2020 (1 page)
25 March 2021Appointment of Mrs Vanessa Jane Meaney as a director on 1 March 2021 (2 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 December 2020Memorandum and Articles of Association (33 pages)
1 December 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 561.3
(7 pages)
30 November 2020Appointment of Dr Sandy Blackadder Primrose as a director on 24 November 2020 (2 pages)
22 October 2020Termination of appointment of Robert Alexander Ellis as a director on 20 October 2020 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 November 2018Cessation of Paul John Edwards as a person with significant control on 3 March 2018 (1 page)
13 November 2018Notification of a person with significant control statement (2 pages)
13 November 2018Confirmation statement made on 9 October 2018 with updates (7 pages)
22 October 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 372.20
(11 pages)
19 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2018Memorandum and Articles of Association (41 pages)
24 September 2018Change of share class name or designation (2 pages)
24 September 2018Sub-division of shares on 24 August 2018 (4 pages)
21 September 2018Second filing of a statement of capital following an allotment of shares on 1 June 2018
  • GBP 180
(7 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 174
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018.
(4 pages)
4 April 2018Termination of appointment of Paul John Edwards as a director on 3 March 2018 (1 page)
29 January 2018Appointment of Dr Marie Beagley Labus as a director on 5 December 2017 (2 pages)
29 January 2018Appointment of Dr Robert Alexander Ellis as a director on 5 December 2017 (2 pages)
29 January 2018Appointment of Professor Penny Emma Lovat as a director on 5 December 2017 (2 pages)
29 January 2018Appointment of Professor Penny Emma Lovat as a director on 5 December 2017 (2 pages)
29 January 2018Appointment of Dr Marie Beagley Labus as a director on 5 December 2017 (2 pages)
29 January 2018Appointment of Dr Robert Alexander Ellis as a director on 5 December 2017 (2 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 1
(32 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 1
(32 pages)