Company NameAskbio UK Ltd
DirectorsSheila Ann Mikhail and Richard Jude Samulski
Company StatusActive
Company NumberSC384375
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)
Previous NameSynpromics Ltd

Business Activity

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

Directors

Director NameMs Sheila Ann Mikhail
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer And Co-Founder
Country of ResidenceUnited States
Correspondence AddressAskbio 20 T.W. Alexander Drive
Suite 110, Research Triangle Park
North Carolina
27709
Director NameDr Richard Jude Samulski
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RolePresident & Chief Scientific Officer Asklepios Bio
Country of ResidenceUnited States
Correspondence Address20 T.W. Alexander Drive
Suite 110
Research Triangle Park
Nc
27709
Secretary NameRosheen Caw
StatusCurrent
Appointed08 October 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr Michael Leslie Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameAndrei Lyne
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2014)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressNine Edinburgh Bioquarter 9 Little France Road
Edinburgh
EH16 4UX
Scotland
Director NameMr David Muir Lawrence
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 August 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Ian Fletcher Kent
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNine Edinburgh Bioquarter 9 Little France Road
Edinburgh
EH16 4UX
Scotland
Director NameJohn Robert Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr David Charles Venables
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMs Alexandra Jacquetta Lindsay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMrs Rosheen Caw
StatusResigned
Appointed21 December 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 2019)
RoleCompany Director
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr John Gerard Shields
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr Alan Gordon Lamont
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 August 2019)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre Easter Bush Campus
Midlothian
EH25 9RG
Scotland

Contact

Websitesynpromics.com
Telephone0131 6585301
Telephone regionEdinburgh

Location

Registered AddressRoslin Innovation Centre
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£185,511
Cash£245,285
Current Liabilities£33,215

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

31 July 2013Delivered on: 15 August 2013
Satisfied on: 7 July 2015
Persons entitled: Dow Agrosciences Llc

Classification: A registered charge
Particulars: All the issued shares in synpromics agbiosub limited, a private limited company incorporated and registered in england and wales with company number 08587652 whose registered office is at 2 redhouse square, duncan close, northampton, england, NN3 6WL, being 1 ordinary share of £0.01.. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Sheila Ann Mikhail as a director on 11 March 2023 (1 page)
31 March 2023Appointment of Mr Gustavo Pesquin as a director on 11 March 2023 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Board of directors of the company be authorised to cause the company to allot on terms approved or to be approved by a resolution of the board of directors up to 2,951,000 ordinary shares of £0.01 each to us, being the sole member of the company 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2021Statement of capital following an allotment of shares on 23 December 2021
  • GBP 61,191.44
(3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
24 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (23 pages)
28 September 2020Confirmation statement made on 21 August 2020 with updates (10 pages)
18 November 2019Change of share class name or designation (2 pages)
18 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 October 2019Appointment of Rosheen Caw as a secretary on 8 October 2019 (2 pages)
13 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
10 September 2019Confirmation statement made on 21 August 2019 with updates (10 pages)
4 September 2019Particulars of variation of rights attached to shares (3 pages)
4 September 2019Change of share class name or designation (2 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 31,681.44
(4 pages)
28 August 2019Statement of capital following an allotment of shares on 7 August 2019
  • GBP 32,093.94
(6 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
20 August 2019Appointment of Dr Richard Jude Samulski as a director on 7 August 2019 (2 pages)
8 August 2019Termination of appointment of Alan Gordon Lamont as a director on 7 August 2019 (1 page)
8 August 2019Termination of appointment of John Robert Brown as a director on 7 August 2019 (1 page)
8 August 2019Termination of appointment of John Gerard Shields as a director on 7 August 2019 (1 page)
8 August 2019Termination of appointment of Michael Leslie Roberts as a director on 7 August 2019 (1 page)
8 August 2019Appointment of Sheila Ann Mikhail as a director on 7 August 2019 (2 pages)
8 August 2019Termination of appointment of David Muir Lawrence as a director on 7 August 2019 (1 page)
8 August 2019Termination of appointment of Rosheen Caw as a secretary on 7 August 2019 (1 page)
8 August 2019Termination of appointment of David Charles Venables as a director on 7 August 2019 (1 page)
5 August 2019Second filing of Confirmation Statement dated 21/08/2018 (9 pages)
24 August 2018Confirmation statement made on 21 August 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/08/2019
(7 pages)
4 July 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 28,753.43
(8 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
8 November 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 28,340.93
(8 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
8 November 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 28,340.93
(8 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (18 pages)
13 September 2017Registered office address changed from , Nine Edinburgh Bioquarter 9 Little France Road, Edinburgh, EH16 4UX to Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX to Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG on 13 September 2017 (1 page)
7 September 2017Confirmation statement made on 27 August 2017 with updates (6 pages)
7 September 2017Confirmation statement made on 27 August 2017 with updates (6 pages)
14 August 2017Appointment of Mr Alan Gordon Lamont as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Alan Gordon Lamont as a director on 1 August 2017 (2 pages)
14 July 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 26,330.18
(8 pages)
14 July 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 25,615.89
(8 pages)
14 July 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 26,330.18
(8 pages)
14 July 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 25,615.89
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 25,381.24
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 16,909.66
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 22,702.67
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 25,381.24
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 16,909.66
(8 pages)
13 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 22,702.67
(8 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 April 2016Appointment of Dr John Gerard Shields as a director on 16 March 2016 (2 pages)
6 April 2016Appointment of Dr John Gerard Shields as a director on 16 March 2016 (2 pages)
5 April 2016Termination of appointment of Alexandra Jacquetta Lindsay as a director on 16 March 2016 (1 page)
5 April 2016Termination of appointment of Alexandra Jacquetta Lindsay as a director on 16 March 2016 (1 page)
2 February 2016Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 13 August 2015 (2 pages)
2 February 2016Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 13 August 2015 (2 pages)
22 December 2015Appointment of Mrs Rosheen Caw as a secretary on 21 December 2015 (2 pages)
22 December 2015Appointment of Mrs Rosheen Caw as a secretary on 21 December 2015 (2 pages)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16,834.66
(7 pages)
13 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16,834.66
(7 pages)
1 October 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 8,530.50
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 8,750.50
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 13 May 2015
  • GBP 8,750.50
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 8,530.50
(4 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of rights to a ordinary shares and authority given under section 175 companies act 2006 12/08/2015
(72 pages)
11 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 16,834.66
(7 pages)
11 September 2015Resolutions
  • RES13 ‐ Approval of rights to a ordinary shares and authority given under section 175 companies act 2006 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
11 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 16,834.66
(7 pages)
23 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Satisfaction of charge SC3843750001 in full (1 page)
7 July 2015Satisfaction of charge SC3843750001 in full (1 page)
14 April 2015Appointment of Dr David Charles Venables as a director on 15 December 2014 (2 pages)
14 April 2015Appointment of Dr David Charles Venables as a director on 15 December 2014 (2 pages)
10 March 2015Appointment of John Robert Brown as a director on 15 December 2014 (2 pages)
10 March 2015Appointment of John Robert Brown as a director on 15 December 2014 (2 pages)
9 March 2015Termination of appointment of Ian Fletcher Kent as a director on 30 November 2014 (1 page)
9 March 2015Termination of appointment of Ian Fletcher Kent as a director on 30 November 2014 (1 page)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8,270.5
(6 pages)
3 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 8,270.5
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 April 2014Appointment of Mr Ian Fletcher Kent as a director (2 pages)
15 April 2014Appointment of Mr Ian Fletcher Kent as a director (2 pages)
20 March 2014Termination of appointment of Andrei Lyne as a director (1 page)
20 March 2014Termination of appointment of Andrei Lyne as a director (1 page)
16 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
16 December 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 06/11/2013
(1 page)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 06/11/2013
(1 page)
3 November 2013Registered office address changed from 1 Newton Village Dalkeith EH22 1SN United Kingdom on 3 November 2013 (1 page)
3 November 2013Registered office address changed from , 1 Newton Village, Dalkeith, EH22 1SN, United Kingdom on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 1 Newton Village Dalkeith EH22 1SN United Kingdom on 3 November 2013 (1 page)
23 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,270.5
(6 pages)
23 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 8,270.5
(6 pages)
21 September 2013Director's details changed for Andrei Lyne on 1 January 2013 (2 pages)
21 September 2013Director's details changed for Andrei Lyne on 1 January 2013 (2 pages)
15 August 2013Registration of charge 3843750001 (31 pages)
15 August 2013Registration of charge 3843750001 (31 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
8 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 8,270.50
(4 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 8,270.50
(4 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 8,210.50
(4 pages)
17 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 8,210.50
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 8,210.50
(4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 7,892.50
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 7,892.50
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 7,892.50
(4 pages)
22 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
22 April 2013Second filing of SH01 previously delivered to Companies House (6 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot 28/03/2013
(23 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to allot 28/03/2013
(23 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,637.50
  • ANNOTATION A second filed SH01 was registered on 22/04/2013.
(5 pages)
24 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 7,637.50
  • ANNOTATION A second filed SH01 was registered on 22/04/2013.
(5 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
19 September 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 6,370
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 6,370
(3 pages)
18 May 2012Appointment of Mr David Muir Lawrence as a director (2 pages)
18 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 6,185
(3 pages)
18 May 2012Appointment of Mr David Muir Lawrence as a director (2 pages)
18 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 6,185
(3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
5 July 2011Appointment of Andrei Lyne as a director (3 pages)
5 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 6,000.00
(4 pages)
5 July 2011Sub-division of shares on 17 June 2011 (5 pages)
5 July 2011Appointment of Andrei Lyne as a director (3 pages)
5 July 2011Sub-division of shares on 17 June 2011 (5 pages)
5 July 2011Resolutions
  • RES13 ‐ Sub-divide share 17/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 July 2011Resolutions
  • RES13 ‐ Sub-divide share 17/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 6,000.00
(4 pages)
27 August 2010Incorporation (22 pages)
27 August 2010Incorporation (22 pages)