About

Registered Number: 04206123
Date of Incorporation: 26/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 46 Grafton Street, Manchester, Greater Manchester, M13 9NT

 

Having been setup in 2001, Nanoco Technologies Ltd has its registered office in Greater Manchester. Gray, Liam Frederick, Blain, David Jonathan, Tenner, Brian Thomas, Summ.It Assist Llp, Gooda, Andrew Halford, Jackson, Ian Walter, Mcdermott, Ruth Helen, Dr, Wiggins, Keith Alan, Aquarius Equity Director Limited, Manchester Innovation Limited are the current directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODA, Andrew Halford 12 October 2010 30 September 2019 1
JACKSON, Ian Walter 26 April 2001 16 July 2001 1
MCDERMOTT, Ruth Helen, Dr 02 July 2001 30 November 2001 1
WIGGINS, Keith Alan 01 October 2014 10 June 2018 1
AQUARIUS EQUITY DIRECTOR LIMITED 21 July 2005 01 May 2009 1
MANCHESTER INNOVATION LIMITED 30 November 2001 23 June 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Liam Frederick 01 September 2020 - 1
BLAIN, David Jonathan 03 August 2015 20 August 2018 1
TENNER, Brian Thomas 20 August 2018 01 September 2020 1
SUMM.IT ASSIST LLP 13 September 2005 03 August 2015 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 September 2020
AP03 - Appointment of secretary 09 September 2020
CH01 - Change of particulars for director 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 01 September 2020
MR01 - N/A 13 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 December 2018
CH01 - Change of particulars for director 29 November 2018
AP01 - Appointment of director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 01 May 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 April 2017
AR01 - Annual Return 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AD04 - Change of location of company records to the registered office 26 April 2016
AA - Annual Accounts 08 February 2016
AP03 - Appointment of secretary 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AP01 - Appointment of director 03 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 14 May 2014
AD04 - Change of location of company records to the registered office 14 May 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
RESOLUTIONS - N/A 14 December 2010
AA - Annual Accounts 14 December 2010
MEM/ARTS - N/A 14 December 2010
CC04 - Statement of companies objects 14 December 2010
AP01 - Appointment of director 26 November 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH04 - Change of particulars for corporate secretary 06 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA - Annual Accounts 09 March 2010
353 - Register of members 28 September 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
363a - Annual Return 01 June 2009
363s - Annual Return 14 November 2008
AA - Annual Accounts 13 November 2008
AUD - Auditor's letter of resignation 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 21 April 2008
353 - Register of members 20 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 17 February 2007
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2006
MEM/ARTS - N/A 08 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 08 August 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 23 March 2006
287 - Change in situation or address of Registered Office 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363s - Annual Return 28 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
RESOLUTIONS - N/A 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
123 - Notice of increase in nominal capital 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 01 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 15 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
363s - Annual Return 07 May 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2003
RESOLUTIONS - N/A 06 February 2003
AA - Annual Accounts 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
CERTNM - Change of name certificate 12 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
225 - Change of Accounting Reference Date 07 December 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 26 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.