BIOTANGENTS LIMITED
Overview
| Company Name | BIOTANGENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC495625 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIOTANGENTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BIOTANGENTS LIMITED located?
| Registered Office Address | Unit 14/15 Doherty Innovation Centre Pentland Science Park Bush Loan EH26 0PZ Penicuik Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIOTANGENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIOTANGENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | Yes |
What are the latest filings for BIOTANGENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Simon Eric Aspland as a director on Jan 13, 2026 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Fiona Anne Marshall as a director on Dec 24, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2026
| 5 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Termination of appointment of Ross Andrew Mcdermid as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Steven Howell as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Richard Andrew Hammond as a director on Feb 27, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 7 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 7 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 20, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ Scotland to Unit 14/15 Doherty Innovation Centre Pentland Science Park Bush Loan Penicuik EH26 0PZ on Nov 13, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland to Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ on Nov 13, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||
Cessation of Andrew Mark Hall-Ponsele as a person with significant control on Oct 28, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Alan Norman Hale as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Cessation of Lina Gasiūnaitė as a person with significant control on Oct 06, 2022 | 1 pages | PSC07 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of BIOTANGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASPLAND, Simon Eric, Dr | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | England | British | 267695210001 | |||||||||
| HAMILTON, John Ian | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | Scotland | British | 112865960002 | |||||||||
| KRING, Ole | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | Denmark | Danish | 281898590001 | |||||||||
| GASIUNAITE, Lina | Director | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Scotland | Lithuanian | 195385850001 | |||||||||
| HALE, Alan Norman | Director | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Scotland | British | 209863700001 | |||||||||
| HALL-PONSELÈ, Andrew Mark, Dr | Director | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Scotland | British | 195357330002 | |||||||||
| HAMMOND, Richard Andrew, Professor | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | England | British | 213119880001 | |||||||||
| HAY, Angus James | Director | Dundee Road Broughty Ferry DD5 1NA Dundee Greenacre 75 Scotland | Scotland | British | 82689460005 | |||||||||
| HOWELL, Steven, Professor | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | Scotland | British | 116261960001 | |||||||||
| MARSHALL, Fiona Anne | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | Scotland | British | 185818120001 | |||||||||
| MCDERMID, Ross Andrew | Director | Pentland Science Park Bush Loan EH26 0PZ Penicuik Unit 14/15 Doherty Innovation Centre Scotland | Scotland | British | 300871740001 | |||||||||
| WYLIE, David | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) United Kingdom | United Kingdom | British | 194299230001 | |||||||||
| MACROBERTS CORPORATE SERVICES LIMITED | Director | York Street G2 8JX Glasgow Capella Scotland |
| 130204580001 |
Who are the persons with significant control of BIOTANGENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Norman Hale | Jan 19, 2017 | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Andrew Mark Hall-Ponsele | Apr 06, 2016 | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Lina Gasiūnaitė | Apr 06, 2016 | Pentlands Science Park Bush Loan EH26 0PZ Penicuik Douglas House Midlothian Scotland | Yes |
Nationality: Lithuanian Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BIOTANGENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 22, 2022 | 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 |
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