NEUROVALENS LIMITED

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

    Company NameNEUROVALENS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI617853
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of NEUROVALENS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is NEUROVALENS LIMITED located?

    Registered Office Address
    8 Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    County Antrim
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEUROVALENS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 NEUROVALENS LIMITED?

    Last Confirmation Statement Made Up ToApr 12, 2026
    Next Confirmation Statement DueApr 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2025
    OverdueNo

    What are the latest filings for NEUROVALENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge NI6178530006, created on Aug 20, 2025

    11 pagesMR01

    Second filing of Confirmation Statement dated Apr 12, 2023

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 12, 2020

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 12, 2019

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 12, 2017

    3 pagesRP04CS01

    Resolutions

    Resolutions
    2 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

    Memorandum and Articles of Association

    29 pagesMA

    Termination of appointment of Paul Mcgeoch as a director on Jul 11, 2025

    1 pagesTM01

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

    • Capital: GBP 29.125912
    4 pagesSH01

    Appointment of Mr Jeffrey Smith as a director on Jul 11, 2025

    2 pagesAP01

    Appointment of Mr Robert Andrew Brian Cummings as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Paul Duncan Mcgeoch as a secretary on Jul 11, 2025

    1 pagesTM02

    Registration of charge NI6178530005, created on Jul 16, 2025

    49 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge NI6178530004, created on Mar 13, 2024

    57 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 12, 2023 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 05, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/08/2025

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Second filing of Confirmation Statement dated Apr 12, 2022

    7 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 12, 2021

    6 pagesRP04CS01

    Who are the officers of NEUROVALENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Robert Andrew Brian
    5f Craig Plaza
    51 Fountain Street
    BT1 5EA Belfast
    Clarendon Fund Managers Limited
    Northern Ireland
    Director
    5f Craig Plaza
    51 Fountain Street
    BT1 5EA Belfast
    Clarendon Fund Managers Limited
    Northern Ireland
    Northern IrelandBritish240841960001
    KERR, Ian David Victor
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Northern IrelandBritish223717170001
    LIEDTKY, Tina
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    United StatesAmerican287776080001
    MCKEOWN, Jason, Dr
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Northern IrelandBritish169871080001
    SALEM, Gaby
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    MonacoBelgian254365750001
    SMITH, Jeffrey
    Spectrum Center Blvd
    San Diego
    9001
    California
    United States
    Director
    Spectrum Center Blvd
    San Diego
    9001
    California
    United States
    United StatesAmerican338279190001
    IQ CAPITAL DIRECTORS NOMINEES LIMITED
    95 Regent Street
    CB2 1AW Cambridge
    95 Regent Street, Cambridge
    England
    Director
    95 Regent Street
    CB2 1AW Cambridge
    95 Regent Street, Cambridge
    England
    Identification TypeUK Limited Company
    Registration Number03447501
    135698670001
    MCGEOCH, Paul Duncan, Dr
    7 James Street South
    BT2 8DN Belfast
    4th Floor The Warehouse
    Northern Ireland
    Secretary
    7 James Street South
    BT2 8DN Belfast
    4th Floor The Warehouse
    Northern Ireland
    244465800001
    ANDREWS, James Robert John
    21 Talbot Street
    BT1 2LD Belfast
    3rd Floor
    Northern Ireland
    Director
    21 Talbot Street
    BT1 2LD Belfast
    3rd Floor
    Northern Ireland
    Northern IrelandBritish69030990003
    MCCLELLAND, Stephen
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Northern IrelandBritish245161720001
    MCGEOCH, Paul, Dr
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    ScotlandBritish274104060001
    MCGEOCH, Paul Duncan, Dr
    North Park Terrace
    EH4 1DP Edinburgh
    18
    Scotland
    Director
    North Park Terrace
    EH4 1DP Edinburgh
    18
    Scotland
    ScotlandScottish186266250001
    QUINN, Niall
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    United KingdomNorthern Irish192981220001
    WILCOX, Anthony Robert
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Director
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Northern IrelandBritish223324750001

    Who are the persons with significant control of NEUROVALENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Duncan Mcgeoch
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Jul 01, 2016
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Jason Mckeown
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Jul 01, 2016
    Carmagrim Road
    Portglenone
    BT44 8BP Ballymena
    8
    County Antrim
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    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 NEUROVALENS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 15, 2019The 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