Company NameOncobiopharm Limited
Company StatusActive
Company NumberSC288225
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Stuart William Gordon Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameProf Christopher Barry Wood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityWelsh
StatusCurrent
Appointed07 May 2006(9 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Penthouse, Elysium 35 Wharncliffe Road, Highcl
Christchurch
Dorset
BH23 5DB
Director NameMr Wilfred Sydney Hanna
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Keith Lipman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(10 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Ian Abercrombie
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed02 February 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Lochrin Square 92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Secretary NameSandra Smith
NationalityBritish
StatusResigned
Appointed21 November 2005(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressOrchard House, 20 Upper Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PX
Scotland
Secretary NameDr Stuart William Gordon Smith
NationalityBritish
StatusResigned
Appointed10 May 2006(9 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lochside Place
Edinburgh
EH12 9RG
Scotland
Director NameMr Thomas Scott Nelson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Field
Old Park Lane
Farnham
Surrey
GU9 0AH
Secretary NameMartin Quinn
StatusResigned
Appointed27 January 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2019)
RoleCompany Director
Correspondence AddressWhinnyhall House Kinglassie
Glenrothes
Fife
KY5 0UB
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£778,432
Cash£30,349
Current Liabilities£82,227

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with updates (8 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
2 November 2022Resolutions
  • RES13 ‐ Provisions of article 3.2 shall not apply to the allotment 28/10/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 201,255.515
(3 pages)
29 September 2022Accounts for a small company made up to 30 September 2021 (10 pages)
5 August 2022Confirmation statement made on 29 July 2022 with updates (8 pages)
12 July 2022Termination of appointment of Thomas Scott Nelson as a director on 30 June 2022 (1 page)
7 April 2022Resolutions
  • RES13 ‐ Provisions of article 3.2 shall not apply to allotment of equity securities up to 485,961 ordinary shares of £0.005 each 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 200,488.65
(3 pages)
15 February 2022Appointment of Mr Ian Abercrombie as a director on 2 February 2022 (2 pages)
9 August 2021Confirmation statement made on 29 July 2021 with updates (7 pages)
26 July 2021Director's details changed for Doctor Stuart William Gordon Smith on 26 July 2021 (2 pages)
26 July 2021Change of details for Mr Christopher Barry Wood as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Director's details changed for Prof Christopher Barry Wood on 26 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 April 2020Termination of appointment of Martin Quinn as a secretary on 22 July 2019 (1 page)
20 April 2020Registered office address changed from Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 20 April 2020 (1 page)
10 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 August 2017Confirmation statement made on 29 July 2017 with updates (7 pages)
12 August 2017Confirmation statement made on 29 July 2017 with updates (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 198,058.845
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 198,058.845
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 197,248.905
(3 pages)
25 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 197,248.905
(3 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
11 August 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 194,819.105
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 196,168.995
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 194,819.105
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 196,168.995
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 193,469.215
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 193,469.215
(3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Registered office address changed from C/O Nucana Regus 10 Lochside Place Edinburgh EH12 9RG to Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB on 14 June 2016 (1 page)
14 June 2016Registered office address changed from C/O Nucana Regus 10 Lochside Place Edinburgh EH12 9RG to Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB on 14 June 2016 (1 page)
18 April 2016Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages)
18 April 2016Termination of appointment of Stuart William Gordon Smith as a secretary on 27 January 2016 (1 page)
18 April 2016Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages)
18 April 2016Termination of appointment of Stuart William Gordon Smith as a secretary on 27 January 2016 (1 page)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 193,253.235
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 193,253.235
(4 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 64,865 ordinary shares is ratified and approved 22/08/2013
(20 pages)
3 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 64,865 ordinary shares is ratified and approved 22/08/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 July 2015Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 183,568.88
(8 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 183,568.88
(8 pages)
30 July 2015Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 183,568.88
(6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 183,568.88
(6 pages)
6 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
6 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 183,568.88
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 183,568.88
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 183,568.88
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 183,568.88
(3 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
2 August 2011Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (2 pages)
2 August 2010Secretary's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (1 page)
2 August 2010Director's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (2 pages)
2 August 2010Secretary's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100,000.00
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100,000.00
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 5 October 2009
  • GBP 100,000.00
(4 pages)
27 August 2009Return made up to 29/07/09; full list of members (6 pages)
27 August 2009Return made up to 29/07/09; full list of members (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 March 2009Registered office changed on 17/03/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
17 March 2009Registered office changed on 17/03/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 29/07/08; full list of members (8 pages)
2 October 2008Return made up to 29/07/08; full list of members (8 pages)
2 October 2008Location of register of members (1 page)
2 July 2008Memorandum and Articles of Association (80 pages)
2 July 2008Memorandum and Articles of Association (80 pages)
27 June 2008Company name changed nucana biopharmaceuticals LIMITED\certificate issued on 02/07/08 (2 pages)
27 June 2008Company name changed nucana biopharmaceuticals LIMITED\certificate issued on 02/07/08 (2 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 December 2007Ad 16/08/07--------- £ si [email protected]=21621 £ ic 40000/61621 (2 pages)
14 December 2007Ad 16/08/07--------- £ si [email protected]=21621 £ ic 40000/61621 (2 pages)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
11 September 2007Return made up to 29/07/07; full list of members (3 pages)
26 June 2007Ad 23/03/07--------- £ si [email protected]=1081 £ ic 40000/41081 (2 pages)
26 June 2007Ad 23/04/07--------- £ si [email protected]=2162 £ ic 41081/43243 (2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2007Ad 23/04/07--------- £ si [email protected]=2162 £ ic 41081/43243 (2 pages)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2007Ad 23/03/07--------- £ si [email protected]=1081 £ ic 40000/41081 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 March 2007S-div 13/11/06 (1 page)
15 March 2007S-div 13/11/06 (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
2 November 2006Company name changed nucana LIMITED\certificate issued on 02/11/06 (3 pages)
2 November 2006Company name changed nucana LIMITED\certificate issued on 02/11/06 (3 pages)
1 September 2006Return made up to 29/07/06; full list of members (7 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Return made up to 29/07/06; full list of members (7 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Ad 10/05/06--------- £ si 39999@1 (2 pages)
1 September 2006Ad 10/05/06--------- £ si 39999@1 (2 pages)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2006Nc inc already adjusted 10/05/06 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2006Ad 10/05/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
18 May 2006Nc inc already adjusted 10/05/06 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Ad 10/05/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
18 May 2006New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
14 October 2005Company name changed dunwilco (1277) LIMITED\certificate issued on 14/10/05 (2 pages)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Company name changed dunwilco (1277) LIMITED\certificate issued on 14/10/05 (2 pages)
29 July 2005Incorporation (26 pages)
29 July 2005Incorporation (26 pages)