AURUM BIOSCIENCES LIMITED

AURUM BIOSCIENCES LIMITED

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

    Company NameAURUM BIOSCIENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC387903
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of AURUM BIOSCIENCES LIMITED?

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

    Where is AURUM BIOSCIENCES LIMITED located?

    Registered Office Address
    Imaging Centre Of Excellence Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AURUM BIOSCIENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AURUM BIOSCIENCES LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for AURUM BIOSCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Sep 07, 2025 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Aug 30, 2025

    • Capital: GBP 396.8278
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 30, 2025

    • Capital: GBP 390.1195
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 30, 2025

    • Capital: GBP 386.1531
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 382.1867
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 379.4203
    3 pagesSH01

    Confirmation statement made on Sep 07, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

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

    9 pagesAA

    Termination of appointment of David John Dalglish as a director on Feb 07, 2024

    1 pagesTM01

    Termination of appointment of Kaliprasad Naidu as a director on Jan 24, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 364.6879
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 318.3138
    3 pagesSH01

    Confirmation statement made on Sep 07, 2023 with updates

    9 pagesCS01

    Director's details changed for Dr Celestine Santosh on Sep 01, 2023

    2 pagesCH01

    Appointment of Dr Celestine Santosh as a director on Feb 17, 2023

    2 pagesAP01

    Appointment of Dr David Brennan as a director on Feb 17, 2023

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of James Joseph Mcguire as a director on Oct 09, 2022

    1 pagesTM01

    Confirmation statement made on Sep 07, 2022 with updates

    5 pagesCS01

    Notification of Scottish Enterprise as a person with significant control on Sep 25, 2020

    2 pagesPSC03

    Withdrawal of a person with significant control statement on Sep 20, 2022

    2 pagesPSC09

    Who are the officers of AURUM BIOSCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, David, Dr
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish305831720001
    CHAVADA, Govindsinh, Dr
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish209222130001
    SANTOSH, Celestine, Dr
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish202169830002
    WATSON, Graham Forgie
    Scottish Health Innovations Ltd
    Agamemnon Street
    G81 4DY Clydebank
    Golden Jubilee National Hospital, Level 4 East
    Dunbartonshire
    Scotland
    Director
    Scottish Health Innovations Ltd
    Agamemnon Street
    G81 4DY Clydebank
    Golden Jubilee National Hospital, Level 4 East
    Dunbartonshire
    Scotland
    ScotlandBritish211482080004
    WALKER, Fiona
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    Secretary
    c/o Shil
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level Four East
    Dunbartonshire
    Scotland
    British168545950001
    ALLAN, Alexander, Dr
    St Vincent Street
    G2 5SG Glasgow
    206
    United Kingdom
    Director
    St Vincent Street
    G2 5SG Glasgow
    206
    United Kingdom
    ScotlandBritish22154200003
    DALGLISH, David John
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish284822490001
    KIST, Heleen Francoise
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    West House
    Scotland
    Director
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    West House
    Scotland
    ScotlandDutch83239620001
    MCGETTIGAN, Gerard
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    Director
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    ScotlandBritish58344420003
    MCGUIRE, James Joseph
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish175334490001
    MCGUIRE, Jim
    St Vincent Street
    G2 5SG Glasgow
    206
    United Kingdom
    Director
    St Vincent Street
    G2 5SG Glasgow
    206
    United Kingdom
    United KingdomBritish155306350001
    MCKELLAR, Keith Alexander James
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    Director
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    ScotlandBritish60974260002
    NAIDU, Kaliprasad
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    United StatesAmerican201452400001
    REYNARD, Martin, Dr
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    Director
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    United KingdomBritish131537440001
    SANTOSH, Celestine, Dr
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    Director
    Woodside Place
    G3 7QF Glasgow
    20-23
    Scotland
    ScotlandBritish202169830001
    SELLAR, Robert John, Professor
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    Director
    Queen Elizabeth University Hospital
    Langlands Drive
    G51 4LB Glasgow
    Imaging Centre Of Excellence
    Scotland
    ScotlandBritish129960110003
    SCOTTISH HEALTH INNOVATIONS LTD
    c/o Keith Mckellar
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level 4 East
    Dunbartonshire
    Scotland
    Director
    c/o Keith Mckellar
    Golden Jubilee National Hospital
    Agamemnon Street
    G81 4DY Clydebank
    Level 4 East
    Dunbartonshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC236303
    202658820001

    Who are the persons with significant control of AURUM BIOSCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Lanarkshire
    Scotland
    Sep 25, 2020
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Lanarkshire
    Scotland
    No
    Legal FormGovernment Body
    Legal AuthorityEnteprise And New Towns (Scotland) Act 1990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for AURUM BIOSCIENCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016Sep 25, 2020The 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