Company NameEU Biotech Development Limited
DirectorMi Sun Choung
Company StatusActive
Company NumberSC199767
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mi Sun Choung
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDr Jai Jun Choung
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySouth Korean
StatusResigned
Appointed28 October 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDr Hyun-Ji Kim
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address108 Cricket Road
Oxford
Oxon
OX4 3DJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed07 March 2001(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2001)
Correspondence Address4420 Nash Court,John Smith Drive
Oxford Business Park South
Oxford
Oxfordshire
OX4 2RU
Secretary NameBLG (Professional Services) Ltd (Corporation)
StatusResigned
Appointed25 September 2002(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2007)
Correspondence Address4420 Nash Court
Oxford Business Park
Oxford
OX4 2RU
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 November 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2010)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.2k at £1Dr Jai-jun Choung
92.00%
Ordinary A
100 at £1Dr Jong-wook Lee
1.00%
Ordinary B
100 at £1Dr Tae-ho Byun
1.00%
Ordinary B
100 at £1Dr Wang-sik Lee
1.00%
Ordinary B
100 at £1Dr Young-hoom Park
1.00%
Ordinary B
100 at £1Jai-jun Choung
1.00%
Ordinary B
100 at £1Ms Soo-yean Kang
1.00%
Ordinary B
100 at £1Professor Byung-hyun Chung
1.00%
Ordinary B
100 at £1Yong-suk O.
1.00%
Ordinary B

Financials

Year2014
Net Worth£13,290
Cash£56,527
Current Liabilities£43,237

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (2 pages)
22 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
27 May 2020Notification of Mi Sun Choung as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Appointment of Ms Mi Sun Choung as a director on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Jai Jun Choung as a director on 27 May 2020 (1 page)
27 May 2020Cessation of Jai Jun Choung as a person with significant control on 27 May 2020 (1 page)
28 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (2 pages)
18 April 2019Change of details for Mr Jai Jun Choung as a person with significant control on 16 October 2017 (2 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
31 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
14 January 2016Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
15 October 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
15 October 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 October 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 24 October 2011 (1 page)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages)
20 September 2010Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages)
20 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
20 September 2010Director's details changed for Dr Jai Jun Choung on 1 September 2010 (2 pages)
20 September 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
17 March 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
17 March 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
28 September 2009Return made up to 09/09/09; full list of members (5 pages)
28 September 2009Return made up to 09/09/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 October 2008Return made up to 09/09/08; full list of members (5 pages)
2 October 2008Return made up to 09/09/08; full list of members (5 pages)
14 January 2008Return made up to 09/09/07; full list of members (4 pages)
14 January 2008Return made up to 09/09/07; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007New secretary appointed (1 page)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 October 2006Return made up to 09/09/06; full list of members (4 pages)
24 October 2006Return made up to 09/09/06; full list of members (4 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 November 2005Return made up to 09/09/05; full list of members (8 pages)
7 November 2005Return made up to 09/09/05; full list of members (8 pages)
21 February 2005Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
22 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 January 2004Return made up to 09/09/03; full list of members (8 pages)
23 January 2004Return made up to 09/09/03; full list of members (8 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
11 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Accounting reference date shortened from 01/03/02 to 28/02/02 (1 page)
6 August 2001Accounting reference date shortened from 01/03/02 to 28/02/02 (1 page)
2 August 2001Total exemption full accounts made up to 1 March 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 1 March 2001 (8 pages)
2 August 2001Total exemption full accounts made up to 1 March 2001 (8 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
17 October 2000Return made up to 09/09/00; full list of members (8 pages)
17 October 2000Return made up to 09/09/00; full list of members (8 pages)
22 August 2000Accounting reference date extended from 30/09/00 to 01/03/01 (1 page)
22 August 2000Accounting reference date extended from 30/09/00 to 01/03/01 (1 page)
31 May 2000Memorandum and Articles of Association (12 pages)
31 May 2000Ad 17/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
31 May 2000Ad 17/03/00--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
31 May 2000Nc inc already adjusted 17/03/00 (1 page)
31 May 2000Nc inc already adjusted 17/03/00 (1 page)
31 May 2000Memorandum and Articles of Association (12 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Memorandum and Articles of Association (7 pages)
5 November 1999Memorandum and Articles of Association (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
4 November 1999Company name changed m m & s (2582) LIMITED\certificate issued on 04/11/99 (10 pages)
4 November 1999Company name changed m m & s (2582) LIMITED\certificate issued on 04/11/99 (10 pages)
9 September 1999Incorporation (18 pages)
9 September 1999Incorporation (18 pages)