Company NameMarrabio Limited
Company StatusActive
Company Number14289165
CategoryPrivate Limited Company
Incorporation Date10 August 2022(1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Aidan Benedict Courtney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Director NameProf Jeremy Hugh Lakey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address3 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameDr Daniel Thomas Peters
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(same day as company formation)
RoleResearch Associate
Country of ResidenceEngland
Correspondence Address43f Old Dryburn Way
Durham
DH1 5SE

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

2 November 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 13.92156
(4 pages)
23 October 2023Memorandum and Articles of Association (40 pages)
23 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2023Memorandum and Articles of Association (24 pages)
26 July 2023Registered office address changed from 3 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 26 July 2023 (1 page)
14 July 2023Appointment of Dr Helen Waller as a director on 30 May 2023 (2 pages)
23 June 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 10
(3 pages)
23 June 2023Notification of Newcastle University Holdings Limited as a person with significant control on 9 February 2023 (2 pages)
10 August 2022Incorporation
Statement of capital on 2022-08-10
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)