MGB BIOPHARMA LIMITED
Overview
Company Name | MGB BIOPHARMA LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC362273 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGB BIOPHARMA LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO.536) LIMITED | Jul 07, 2009 | Jul 07, 2009 |
What are the latest accounts for MGB BIOPHARMA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for MGB BIOPHARMA LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for MGB BIOPHARMA LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 17 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 9 pages | SH01 | ||||||||||||||||||||||
Appointment of Dr Sarah Catherine Hardy as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Stephen John Felstead as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Adam Christie as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
pages | ANNOTATION | |||||||||||||||||||||||
Confirmation statement made on Jul 07, 2022 with updates | 19 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 15 pages | AA | ||||||||||||||||||||||
Termination of appointment of John Maclaren Ogilvie Waddell as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2022
| 9 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 03, 2021
| 9 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of MGB BIOPHARMA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPENCER, Raymond John | Secretary | West Drive Highfields Caldecote CB23 7RY Cambridge 77 Cambs | British | 146030710001 | ||||||||||
FYVIE, Kenneth Hall | Director | George Street EH2 3BU Edinburgh 86a | United Kingdom | British | Business Consultant | 184513120001 | ||||||||
HARDY, Sarah Catherine, Dr | Director | c/o Archangel Investors Ltd Rutland Square EH1 2BE Edinburgh 20 Scotland Scotland | Scotland | British | Company Director | 294582130001 | ||||||||
RAVIC, Miroslav, Dr | Director | Old House Close Wimbledon SW19 5AW London 5 | United Kingdom | British | Company Director | 84450380001 | ||||||||
SPENCER, Raymond John | Director | West Drive Highfields Caldecote CB23 7RY Cambridge 77 Cambs | United Kingdom | British | Company Director | 140950310001 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Secretary | 2 Lister Square EH3 9GL Edinburgh Quartermile 2 Midlothian |
| 95512800001 | ||||||||||
CHRISTIE, Adam | Director | Cluny Terrace EH10 4SW Edinburgh 17 | United Kingdom | British | None | 65214780002 | ||||||||
CLARK, Gavin David | Director | Alton Pancras DT2 7RP Dorchester The Old Coach House Dorset | United Kingdom | British | Company Director | 126821610001 | ||||||||
FELSTEAD, Stephen John, Dr | Director | 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh C/O Morton Fraser Llp Scotland | Scotland | British | Company Director | 187024140001 | ||||||||
FLYNN, Austin | Director | Alfred Place EH9 1RX Edinburgh 4 Midlothian | Scotland | British | Solicitor | 134417820001 | ||||||||
HALL, John Martin, Dr | Director | Minard PA32 8YB Inveraray Barr Argyll Scotland | Scotland | British | None | 85371420003 | ||||||||
THOMSON, Douglas Campbell | Director | West George Street G2 2JJ Glasgow 151 Scotland | Scotland | British | Company Director | 146434460002 | ||||||||
WADDELL, John Maclaren Ogilvie | Director | 20 Rutland Square EH1 2BB Edinburgh Archangel Informal Investments Ltd Scotland | Scotland | British | Director | 113233140001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Queen Street EH2 1JX Edinburgh 30-31 Midlothian | 139412240001 |
What are the latest statements on persons with significant control for MGB BIOPHARMA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 07, 2016 | The 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 Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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