Edinburgh
EH3 9QA
Scotland
Director Name | Prof Christopher Barry Wood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 07 May 2006(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Penthouse, Elysium 35 Wharncliffe Road, Highcl Christchurch Dorset BH23 5DB |
Director Name | Mr Wilfred Sydney Hanna |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Keith Lipman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2015(10 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Ian Abercrombie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 February 2022(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Secretary Name | Sandra Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Orchard House, 20 Upper Glen Road Bridge Of Allan Stirling Stirlingshire FK9 4PX Scotland |
Secretary Name | Dr Stuart William Gordon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lochside Place Edinburgh EH12 9RG Scotland |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Secretary Name | Martin Quinn |
---|---|
Status | Resigned |
Appointed | 27 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2019) |
Role | Company Director |
Correspondence Address | Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£778,432 |
Cash | £30,349 |
Current Liabilities | £82,227 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 29 July 2023 with updates (8 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
2 November 2022 | Resolutions
|
1 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
29 September 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
5 August 2022 | Confirmation statement made on 29 July 2022 with updates (8 pages) |
12 July 2022 | Termination of appointment of Thomas Scott Nelson as a director on 30 June 2022 (1 page) |
7 April 2022 | Resolutions
|
6 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
15 February 2022 | Appointment of Mr Ian Abercrombie as a director on 2 February 2022 (2 pages) |
9 August 2021 | Confirmation statement made on 29 July 2021 with updates (7 pages) |
26 July 2021 | Director's details changed for Doctor Stuart William Gordon Smith on 26 July 2021 (2 pages) |
26 July 2021 | Change of details for Mr Christopher Barry Wood as a person with significant control on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Prof Christopher Barry Wood on 26 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 April 2020 | Termination of appointment of Martin Quinn as a secretary on 22 July 2019 (1 page) |
20 April 2020 | Registered 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 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 August 2017 | Confirmation statement made on 29 July 2017 with updates (7 pages) |
12 August 2017 | Confirmation statement made on 29 July 2017 with updates (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Stuart William Gordon Smith as a secretary on 27 January 2016 (1 page) |
18 April 2016 | Appointment of Martin Quinn as a secretary on 27 January 2016 (2 pages) |
18 April 2016 | Termination of appointment of Stuart William Gordon Smith as a secretary on 27 January 2016 (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
30 July 2015 | Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Wilfred Sydney Hanna as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Keith Lipman as a director on 27 July 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
6 August 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Nucana Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 2 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (1 page) |
2 August 2010 | Director's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Doctor Stuart William Gordon Smith on 29 July 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 February 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
15 February 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
15 February 2010 | Statement of capital following an allotment of shares on 5 October 2009
|
27 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
27 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
2 October 2008 | Return made up to 29/07/08; full list of members (8 pages) |
2 October 2008 | Location of register of members (1 page) |
2 July 2008 | Memorandum and Articles of Association (80 pages) |
2 July 2008 | Memorandum and Articles of Association (80 pages) |
27 June 2008 | Company name changed nucana biopharmaceuticals LIMITED\certificate issued on 02/07/08 (2 pages) |
27 June 2008 | Company name changed nucana biopharmaceuticals LIMITED\certificate issued on 02/07/08 (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 December 2007 | Ad 16/08/07--------- £ si [email protected]=21621 £ ic 40000/61621 (2 pages) |
14 December 2007 | Ad 16/08/07--------- £ si [email protected]=21621 £ ic 40000/61621 (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
11 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
11 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
26 June 2007 | Ad 23/03/07--------- £ si [email protected]=1081 £ ic 40000/41081 (2 pages) |
26 June 2007 | Ad 23/04/07--------- £ si [email protected]=2162 £ ic 41081/43243 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Ad 23/04/07--------- £ si [email protected]=2162 £ ic 41081/43243 (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Ad 23/03/07--------- £ si [email protected]=1081 £ ic 40000/41081 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
15 March 2007 | S-div 13/11/06 (1 page) |
15 March 2007 | S-div 13/11/06 (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
2 November 2006 | Company name changed nucana LIMITED\certificate issued on 02/11/06 (3 pages) |
2 November 2006 | Company name changed nucana LIMITED\certificate issued on 02/11/06 (3 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Ad 10/05/06--------- £ si 39999@1 (2 pages) |
1 September 2006 | Ad 10/05/06--------- £ si 39999@1 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 10/05/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
18 May 2006 | Nc inc already adjusted 10/05/06 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Ad 10/05/06--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
18 May 2006 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
14 October 2005 | Company name changed dunwilco (1277) LIMITED\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Company name changed dunwilco (1277) LIMITED\certificate issued on 14/10/05 (2 pages) |
29 July 2005 | Incorporation (26 pages) |
29 July 2005 | Incorporation (26 pages) |