NUVISION BIOTHERAPIES LIMITED
Overview
Company Name | NUVISION BIOTHERAPIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09526225 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NUVISION BIOTHERAPIES LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is NUVISION BIOTHERAPIES LIMITED located?
Registered Office Address | Medicity, D6 Building Thane Road NG90 6BH Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NUVISION BIOTHERAPIES LIMITED?
Company Name | From | Until |
---|---|---|
NU VISION BIOTHERAPIES LIMITED | Apr 07, 2015 | Apr 07, 2015 |
What are the latest accounts for NUVISION BIOTHERAPIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NUVISION BIOTHERAPIES LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for NUVISION BIOTHERAPIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 25, 2025
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Feb 11, 2025 with updates | 12 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||||||
Director's details changed for Dr Andrew Hopkinson on Nov 16, 2024 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2024
| 5 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 11, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2023
| 5 pages | SH01 | ||||||||||||||||||
Registration of charge 095262250001, created on Jun 23, 2023 | 12 pages | MR01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 10, 2023
| 6 pages | RP04SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 10, 2023
| 6 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 11, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 04, 2023
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Hitesh Thakrar as a director on May 19, 2022 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 11, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 15, 2021
| 6 pages | RP04SH01 | ||||||||||||||||||
Appointment of Mr Andrew Hill as a director on Jan 20, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 30, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||
Who are the officers of NUVISION BIOTHERAPIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL, Andrew | Director | Thane Road NG90 6BH Nottingham Medicity, D6 Building England | England | British | Ceo | 199170490001 | ||||||||
HOPKINSON, Andrew, Dr | Director | D6 Buiding Thane Road NG90 6BH Nottingham Medicity England | England | British | None | 198218980002 | ||||||||
TEASDALE, Roger Peter | Director | Thane Road NG90 6BH Nottingham Medicity, D6 Building England | England | British | Managing Director | 236271550001 | ||||||||
TREHERNE, Jonathan Mark, Dr | Director | Thane Road NG90 6BH Nottingham Medicity, D6 Building England | England | British | Scientist | 245943930001 | ||||||||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England |
| 136741180001 | ||||||||||
ALLEN, Claire | Director | Queens Medical Centre Derby Road NG7 2UH Nottingham B Floor Eye And Ent Building Nottinghamshire | Uk | British | Director | 200114050001 | ||||||||
BRANCH, Matthew James, Dr | Director | Queens Medical Centre Derby Road NG7 2UH Nottingham B Floor Eye And Ent Building Nottinghamshire | Uk | British | Director | 194101100001 | ||||||||
CUNNINGHAM-THOMAS, Rosemary Louise | Director | Thane Road NG90 6BH Nottingham Medicity, D6 Building England | England | British | Managing Director | 265481710001 | ||||||||
DODD, Isabel | Director | 17 High Street B95 5AA Henley In Arden Forward House Warwickshire England | United Kingdom | British | Investment Associate | 256805790001 | ||||||||
LISTER, Bryan Graham | Director | Queens Medical Centre Derby Road NG7 2UH Nottingham B Floor Eye And Ent Building Nottinghamshire | England | British | Director | 137484160002 | ||||||||
PRIESTLEY, Jonathan Marshall | Director | South Parade LS1 5QS Leeds 10 United Kingdom | England | British | Partner | 161285570001 | ||||||||
SHAW, Helen Margaret | Director | Queens Medical Centre Derby Road NG7 2UH Nottingham B Floor Eye And Ent Building Nottinghamshire | United Kingdom | British | Director | 200113870001 | ||||||||
SYKES, Caroline, Dr | Director | Sir Colin Campbell Building Triumph Road NG7 2TU Nottingham Beis-Tto | United Kingdom | British | None | 181060290001 | ||||||||
THAKRAR, Hitesh | Director | Thane Road NG90 6BH Nottingham Medicity, D6 Building England | England | Indian | Director | 199999170001 | ||||||||
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom |
| 199802860001 |
Who are the persons with significant control of NUVISION BIOTHERAPIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The University Of Nottingham | Apr 06, 2016 | University Park NG7 2RD Nottingham The University Of Nottingham England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mercia Growth Nominees 4 Limited | Apr 06, 2016 | 17 High Street B95 5AA Henley-In-Arden Forward House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ugf Nominees Limited | Apr 06, 2016 | 17 High Street B95 5AA Henley-In-Arden Forward House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mercia Growth Nominees 5 Limited | Apr 06, 2016 | 17 High Street B95 5AA Henley-In-Arden Forward House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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