MGB BIOPHARMA LIMITED

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

    Company NameMGB BIOPHARMA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC362273
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MGB BIOPHARMA LIMITED?

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

    Where is MGB BIOPHARMA LIMITED located?

    Registered Office Address
    C/O QUANTUMA ADVISORY LIMITED
    86a George Street
    EH2 3BU Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MGB BIOPHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO.536) LIMITEDJul 07, 2009Jul 07, 2009

    What are the latest accounts for MGB BIOPHARMA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for MGB BIOPHARMA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueYes

    What are the latest filings for MGB BIOPHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to 86a George Street Edinburgh EH2 3BU on Jan 14, 2025

    3 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Statement of capital following an allotment of shares on Aug 26, 2024

    • Capital: GBP 451.21472
    4 pagesSH01

    Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024

    1 pagesAD01

    Confirmation statement made on Jul 07, 2024 with updates

    17 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 451.21472
    9 pagesSH01

    Appointment of Dr Sarah Catherine Hardy as a director on Oct 11, 2023

    2 pagesAP01

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Felstead as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Adam Christie as a director on Jun 16, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Registered office address changed from 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on May 22, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    8 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
    pagesANNOTATION

    Confirmation statement made on Jul 07, 2022 with updates

    19 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    15 pagesAA

    Termination of appointment of John Maclaren Ogilvie Waddell as a director on Feb 15, 2022

    1 pagesTM01

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

    • Capital: GBP 391.81472
    9 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 Aug 03, 2021

    • Capital: GBP 388.33888
    9 pagesSH01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked and that all rights of pre-emption under section 561 of the act, the company's existing articles of association; the new articles (as defined below) or otherwise, be disapplied and waived in respect of the allotment 03/08/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MGB BIOPHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Secretary
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    British146030710001
    FYVIE, Kenneth Hall
    George Street
    EH2 3BU Edinburgh
    86a
    Director
    George Street
    EH2 3BU Edinburgh
    86a
    United KingdomBritish184513120001
    HARDY, Sarah Catherine, Dr
    c/o Archangel Investors Ltd
    Rutland Square
    EH1 2BE Edinburgh
    20
    Scotland
    Scotland
    Director
    c/o Archangel Investors Ltd
    Rutland Square
    EH1 2BE Edinburgh
    20
    Scotland
    Scotland
    ScotlandBritish294582130001
    RAVIC, Miroslav, Dr
    Old House Close
    Wimbledon
    SW19 5AW London
    5
    Director
    Old House Close
    Wimbledon
    SW19 5AW London
    5
    United KingdomBritish84450380001
    SPENCER, Raymond John
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    Director
    West Drive
    Highfields Caldecote
    CB23 7RY Cambridge
    77
    Cambs
    United KingdomBritish140950310001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile 2
    Midlothian
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile 2
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    CHRISTIE, Adam
    Cluny Terrace
    EH10 4SW Edinburgh
    17
    Director
    Cluny Terrace
    EH10 4SW Edinburgh
    17
    United KingdomBritish65214780002
    CLARK, Gavin David
    Alton Pancras
    DT2 7RP Dorchester
    The Old Coach House
    Dorset
    Director
    Alton Pancras
    DT2 7RP Dorchester
    The Old Coach House
    Dorset
    United KingdomBritish126821610001
    FELSTEAD, Stephen John, Dr
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    Director
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Scotland
    ScotlandBritish187024140001
    FLYNN, Austin
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    Director
    Alfred Place
    EH9 1RX Edinburgh
    4
    Midlothian
    ScotlandBritish134417820001
    HALL, John Martin, Dr
    Minard
    PA32 8YB Inveraray
    Barr
    Argyll
    Scotland
    Director
    Minard
    PA32 8YB Inveraray
    Barr
    Argyll
    Scotland
    ScotlandBritish85371420003
    THOMSON, Douglas Campbell
    West George Street
    G2 2JJ Glasgow
    151
    Scotland
    Director
    West George Street
    G2 2JJ Glasgow
    151
    Scotland
    ScotlandBritish146434460002
    WADDELL, John Maclaren Ogilvie
    20 Rutland Square
    EH1 2BB Edinburgh
    Archangel Informal Investments Ltd
    Scotland
    Director
    20 Rutland Square
    EH1 2BB Edinburgh
    Archangel Informal Investments Ltd
    Scotland
    ScotlandBritish113233140001
    MORTON FRASER DIRECTORS LIMITED
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    Director
    Queen Street
    EH2 1JX Edinburgh
    30-31
    Midlothian
    139412240001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MGB BIOPHARMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2024Petition date
    Dec 30, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Bisset Morrison
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    practitioner
    Turnberry House, 175 West George Street
    G2 2LB Glasgow
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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