Burdon Terrace
Newcastle
Tyne And Wear
NE2 3AE
Director Name | Dr Fiona Oakley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Square One Law Llp Anson House Burdon Terrace Newcastle Tyne And Wear NE2 3AE |
Director Name | Dr Derek Austin Mann |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Square One Law Llp Anson House Burdon Terrace Newcastle Tyne And Wear NE2 3AE |
Director Name | Dr Lee Anthony Borthwick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Director Name | Mr Benjamin Alexander Gilhespy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Square One Law Llp Anson House Burdon Terrace Newcastle Tyne And Wear NE2 3AE |
Registered Address | C/O Square One Law Llp Anson House Burdon Terrace Newcastle Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
11 March 2021 | Delivered on: 15 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
26 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
---|---|
9 September 2020 | Purchase of own shares.
|
26 August 2020 | Resolutions
|
21 August 2020 | Cancellation of shares. Statement of capital on 10 July 2020
|
21 August 2020 | Purchase of own shares.
|
17 August 2020 | Resolutions
|
7 August 2020 | Cancellation of shares. Statement of capital on 10 July 2020
|
10 July 2020 | Notification of a person with significant control statement (2 pages) |
10 July 2020 | Cessation of Newcastle University Holdings Limited as a person with significant control on 10 July 2020 (1 page) |
19 June 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (21 pages) |
19 June 2020 | Sub-division of shares on 2 June 2020 (6 pages) |
19 June 2020 | Resolutions
|
4 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 March 2020 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
2 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Professor Derek Mann on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Professor Fiona Oakley on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Dr Lee Borthwick on 20 September 2019 (2 pages) |
5 July 2019 | Registered 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 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
8 June 2019 | Resolutions
|
6 June 2019 | Registered 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 2019 | Cessation of Jelena Mann as a person with significant control on 16 May 2019 (3 pages) |
30 May 2019 | Appointment of Professor Fiona Oakley as a director on 16 May 2019 (2 pages) |
30 May 2019 | Appointment of Dr Lee Borthwick as a director on 16 May 2019 (2 pages) |
30 May 2019 | Appointment of Professor Derek Mann as a director on 16 May 2019 (2 pages) |
30 May 2019 | Notification of Newcastle University Holdings Limited as a person with significant control on 16 May 2019 (4 pages) |
5 March 2019 | Registered 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 2018 | Incorporation Statement of capital on 2018-11-23
|