About

Registered Number: 08751076
Date of Incorporation: 28/10/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Biohub, Alderley Park, Alderley Edge, Cheshire, SK10 4TG

 

Manchester Biotech Ltd was founded on 28 October 2013 and has its registered office in Alderley Edge, Cheshire, it's status in the Companies House registry is set to "Active". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Graham Derek 01 May 2014 - 1
SAIANI, Alberto, Dr 28 October 2013 - 1
SAIANI, Aline Fiona, Prof 28 October 2013 - 1
SAINT-PIERRE, Guillaume, Dr 28 October 2013 01 May 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 May 2020
RESOLUTIONS - N/A 19 May 2020
SH01 - Return of Allotment of shares 24 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 November 2019
SH01 - Return of Allotment of shares 01 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA01 - Change of accounting reference date 31 July 2018
CERTNM - Change of name certificate 04 April 2018
RESOLUTIONS - N/A 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
RP04CS01 - N/A 22 February 2018
RP04SH01 - N/A 22 February 2018
AP02 - Appointment of corporate director 14 December 2017
AP01 - Appointment of director 14 December 2017
PSC08 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 14 November 2017
CS01 - N/A 10 November 2017
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 30 January 2017
CH01 - Change of particulars for director 01 December 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 28 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AR01 - Annual Return 23 November 2015
DISS40 - Notice of striking-off action discontinued 18 November 2015
AA - Annual Accounts 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
SH01 - Return of Allotment of shares 04 September 2014
AD01 - Change of registered office address 22 July 2014
AP01 - Appointment of director 22 July 2014
NEWINC - New incorporation documents 28 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.