Company NameFibrofind Ltd
Company StatusActive
Company Number11694429
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Jelena Mann
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleProfessor Of Epigenetics
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Square One Law Llp Anson House
Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE
Director NameDr Fiona Oakley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Square One Law Llp Anson House
Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE
Director NameDr Derek Austin Mann
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Square One Law Llp Anson House
Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE
Director NameDr Lee Anthony Borthwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMr Benjamin Alexander Gilhespy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Square One Law Llp Anson House
Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE

Location

Registered AddressC/O Square One Law Llp Anson House
Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

11 March 2021Delivered on: 15 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

26 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
26 August 2020Resolutions
  • RES13 ‐ Buyback agreement 10/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 August 2020Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 64.87
(6 pages)
21 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 August 2020Resolutions
  • RES13 ‐ Buyback agreement approved 10/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 August 2020Cancellation of shares. Statement of capital on 10 July 2020
  • GBP 64.87
(6 pages)
10 July 2020Notification of a person with significant control statement (2 pages)
10 July 2020Cessation of Newcastle University Holdings Limited as a person with significant control on 10 July 2020 (1 page)
19 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2020Memorandum and Articles of Association (21 pages)
19 June 2020Sub-division of shares on 2 June 2020 (6 pages)
19 June 2020Resolutions
  • RES13 ‐ Sub-division 02/06/2020
(1 page)
4 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 March 2020Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
2 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
20 September 2019Director's details changed for Professor Derek Mann on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Professor Fiona Oakley on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Dr Lee Borthwick on 20 September 2019 (2 pages)
5 July 2019Registered office address changed from Newcastle University William Leech Building - Framlington Place 4th Floor, Room M4.122 (Fibrofind Ltd) Newcastle upon Tyne NE2 4HH England to 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 5 July 2019 (1 page)
11 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 100
(4 pages)
10 June 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 60
(4 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 June 2019Registered office address changed from Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to Newcastle University William Leech Building - Framlington Place 4th Floor, Room M4.122 (Fibrofind Ltd) Newcastle upon Tyne NE2 4HH on 6 June 2019 (1 page)
31 May 2019Cessation of Jelena Mann as a person with significant control on 16 May 2019 (3 pages)
30 May 2019Appointment of Professor Fiona Oakley as a director on 16 May 2019 (2 pages)
30 May 2019Appointment of Dr Lee Borthwick as a director on 16 May 2019 (2 pages)
30 May 2019Appointment of Professor Derek Mann as a director on 16 May 2019 (2 pages)
30 May 2019Notification of Newcastle University Holdings Limited as a person with significant control on 16 May 2019 (4 pages)
5 March 2019Registered office address changed from 2 Meadowvale Ponteland Newcastle upon Tyne NE20 9NF United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 5 March 2019 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)