CENSO BIOTECHNOLOGIES LTD

CENSO BIOTECHNOLOGIES LTD

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

    Company NameCENSO BIOTECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC348293
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CENSO BIOTECHNOLOGIES LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is CENSO BIOTECHNOLOGIES LTD located?

    Registered Office Address
    Roslin Innovation Centre Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CENSO BIOTECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    ROSLIN CELLAB LIMITEDSep 09, 2008Sep 09, 2008

    What are the latest accounts for CENSO BIOTECHNOLOGIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CENSO BIOTECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for CENSO BIOTECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 250,580.02
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 03, 2024

    • Capital: GBP 250,547.63
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 250,502.38
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Sep 09, 2024 with updates

    22 pagesCS01

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 250,332.78
    4 pagesSH01

    Memorandum and Articles of Association

    37 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 Oct 11, 2023

    • Capital: GBP 242,035.67
    3 pagesSH01

    Second filing of Confirmation Statement dated Sep 09, 2023

    21 pagesRP04CS01

    Confirmation statement made on Sep 09, 2023 with updates

    20 pagesCS01
    Annotations
    DateAnnotation
    Sep 27, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 27/09/2023

    Statement of capital following an allotment of shares on Jul 20, 2023

    • Capital: GBP 241,635.67
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Jonathan Simon Milner as a director on May 08, 2023

    1 pagesTM01

    Termination of appointment of Wayne Stuart Humphreys as a director on Oct 31, 2022

    1 pagesTM01

    Appointment of Mr Oliver Richardson as a director on Oct 31, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Sep 09, 2022 with updates

    19 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the company may issue relevant securities 31/03/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 29, 2022

    • Capital: GBP 240,084.49
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 239,137.87
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2021

    14 pagesAA

    Who are the officers of CENSO BIOTECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    RICHARDSON, Oliver
    Meditrina Building
    Babraham
    CB22 3AT Cambridge
    Babraham Research Campus
    England
    Director
    Meditrina Building
    Babraham
    CB22 3AT Cambridge
    Babraham Research Campus
    England
    EnglandEnglishFinancial Director301700580001
    STRATFORD, Tom
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    ScotlandBritishDirector282120200001
    TAYLOR, Liam Mark
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    WalesAustralianDirector152099150002
    TREZISE, Derek John, Dr
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    EnglandBritishDirector234759430001
    VENABLES, David Charles, Dr
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    ScotlandBritishDirector168402510001
    WJM DIRECTORS LIMITED
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Secretary
    St Vincent Street
    G2 5RZ Glasgow
    302
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC197245
    133104570001
    ALEXANDER, David Turnbull
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    United KingdomBritishDirector141498940003
    BARNES, Ashley
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    EnglandBritishDirector262210280001
    BATEMAN, Malcolm
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    ScotlandBritishDirector71543350001
    COURTNEY, Aidan
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    United KingdomBritishNone148524890001
    DE SOUSA, Paul Alexandre
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritishNone107146550002
    HARRIS, Ralph Stephen
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    EnglandBritishDirector3131600002
    HAWTHORNE, Michael, Dr
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Director
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    ScotlandBritishDirector268204970001
    HUMPHREYS, Wayne Stuart
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    EnglandBritishDirector281475090001
    MILNER, Jonathan Simon, Dr
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    EnglandBritishDirector78693300003
    PEERS, Lorna
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    Director
    Charnock Bradley Building
    Easter Bush Campus
    EH25 9RG Midlothian
    Roslin Innovation Centre
    Scotland
    ScotlandBritishDirector262211530001
    TSONEVA, Daniela Dimitrova
    Park Street
    W1K 6NF London
    104
    England
    Director
    Park Street
    W1K 6NF London
    104
    England
    EnglandBritishDirector281489580001

    Who are the persons with significant control of CENSO BIOTECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aidan Benedict Courtney
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Dec 19, 2017
    The Capital Building, 12-13 St. Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bush Loan
    EH26 0PZ Penicuik
    Pentlands Science Park
    Scotland
    Apr 28, 2016
    Bush Loan
    EH26 0PZ Penicuik
    Pentlands Science Park
    Scotland
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc266593
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Capital Building, 12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Apr 28, 2016
    The Capital Building, 12-13 St Andrew Square
    EH2 2AF Edinburgh
    C/O Wright, Johnston & Mackenzie Llp
    Scotland
    Yes
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc157100
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Biocentre
    EH25 9PP Roslin
    Roslin
    Midlothian
    Scotland
    Apr 06, 2016
    Biocentre
    EH25 9PP Roslin
    Roslin
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc157100
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Roslin Biocentre
    Roslin Institute
    EH25 9PP Roslin
    Roslin Foundation
    Midlothian
    Scotland
    Apr 06, 2016
    Roslin Biocentre
    Roslin Institute
    EH25 9PP Roslin
    Roslin Foundation
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc290425
    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 CENSO BIOTECHNOLOGIES LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2021The 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