NUNABIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUNABIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08093593
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUNABIO LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NUNABIO LIMITED located?

    Registered Office Address
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NUNABIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NUNABIO LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for NUNABIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 15, 2025

    • Capital: GBP 11,437.62
    3 pagesSH01

    Appointment of Susan Jane Bell as a director on Nov 19, 2025

    2 pagesAP01

    Appointment of Mr Iain Alasdair Keith Moodie as a director on Nov 19, 2025

    2 pagesAP01

    Termination of appointment of Carl Andrew Sterritt as a director on Oct 29, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 10,404.39
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 10,384.34
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 18, 2025

    • Capital: GBP 10,224.34
    3 pagesSH01

    Termination of appointment of Andrew Robert Pike as a director on Aug 20, 2025

    1 pagesTM01

    Appointment of Mrs Rebecca Jane Roberts as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Martlet Capital Directors Limited as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of Eimer Mary Tuite as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of Christopher Mark Wheatcroft as a director on Aug 20, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 11, 2025

    • Capital: GBP 9,925.68
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 08, 2025

    • Capital: GBP 9,771.2
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 06, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of NUNABIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUCKLE SECRETARY LIMITED
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne & Wear
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5276019
    101749170003
    BELL, Susan Jane
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish343200470001
    CROCKER, Glenn, Dr
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandBritish278750910001
    HEDLEY, Joseph Henry, Dr
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish274646820001
    MOODIE, Iain Alasdair Keith
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    ScotlandBritish343190260001
    ROBERTS, Rebecca Jane
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish232791550001
    TUITE, Eimer Mary, Dr
    Newcastle University
    Claremont Road
    NE1 7RU Newcastle Upon Tyne
    Bedson Building
    England
    Secretary
    Newcastle University
    Claremont Road
    NE1 7RU Newcastle Upon Tyne
    Bedson Building
    England
    179476330001
    BARNES, Justin David Christian
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomBritish252641680001
    MASON, Anthony
    Carlton-In-Cleveland
    TS9 7DB Middlesbrough
    Meeks Farm
    England
    Director
    Carlton-In-Cleveland
    TS9 7DB Middlesbrough
    Meeks Farm
    England
    United KingdomBritish146299570002
    MITCHELL, Colin
    Gilsland
    CA8 7EH Brampton
    The Gap
    Cumbria
    United Kingdom
    Director
    Gilsland
    CA8 7EH Brampton
    The Gap
    Cumbria
    United Kingdom
    United KingdomBritish174230270001
    MOLOTOVA, Alisa, Dr
    Hill's Road
    CB2 1GE Cambridge
    9
    England
    England
    Director
    Hill's Road
    CB2 1GE Cambridge
    9
    England
    England
    United KingdomBritish,Latvian311273680001
    PIKE, Andrew Robert, Dr
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    United KingdomUnited Kingdom169643890001
    PRIMROSE, Sandy Blackadder, Doctor
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish17972160001
    STERRITT, Carl Andrew
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish319078440001
    STURT, Gemma Elizabeth Olivia
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish311273700001
    TUITE, Eimer Mary, Dr
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    United Kingdom
    Director
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    United Kingdom
    United KingdomBritish,Irish169643880001
    WHEATCROFT, Christopher Mark
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    Director
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    Time Central
    Tyne And Wear
    United Kingdom
    EnglandBritish311273590001
    MARTLET CAPITAL DIRECTORS LIMITED
    Hills Road
    CB2 1GE Cambridge
    9
    England
    England
    Director
    Hills Road
    CB2 1GE Cambridge
    9
    England
    England
    Identification TypeUK Limited Company
    Registration Number14534848
    304551730001

    Who are the persons with significant control of NUNABIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newcastle University Holdings Limited
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    C/O Finance & Planning Newcastle University
    United Kingdom
    May 17, 2021
    King's Gate
    NE1 7RU Newcastle Upon Tyne
    C/O Finance & Planning Newcastle University
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Uk
    Registration Number03068111
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Eimer Mary Tuite
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    Apr 06, 2016
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    Yes
    Nationality: British,Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Andrew Robert Pike
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    Apr 06, 2016
    Wills Mews
    High Heaton
    NE7 7RZ Newcastle Upon Tyne
    205
    Yes
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for NUNABIO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0