Suite 110, Research Triangle Park
North Carolina
27709
Director Name | Dr Richard Jude Samulski |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 August 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | President & Chief Scientific Officer Asklepios Bio |
Country of Residence | United States |
Correspondence Address | 20 T.W. Alexander Drive Suite 110 Research Triangle Park Nc 27709 |
Secretary Name | Rosheen Caw |
---|---|
Status | Current |
Appointed | 08 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Dr Michael Leslie Roberts |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Andrei Lyne |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2014) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland |
Director Name | Mr David Muir Lawrence |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 August 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Ian Fletcher Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland |
Director Name | John Robert Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Dr David Charles Venables |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Ms Alexandra Jacquetta Lindsay |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Secretary Name | Mrs Rosheen Caw |
---|---|
Status | Resigned |
Appointed | 21 December 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 2019) |
Role | Company Director |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Dr John Gerard Shields |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Alan Gordon Lamont |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
Website | synpromics.com |
---|---|
Telephone | 0131 6585301 |
Telephone region | Edinburgh |
Registered Address | Roslin Innovation Centre Easter Bush Campus Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£185,511 |
Cash | £245,285 |
Current Liabilities | £33,215 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
31 July 2013 | Delivered 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 |
---|
26 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Termination of appointment of Sheila Ann Mikhail as a director on 11 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Gustavo Pesquin as a director on 11 March 2023 (2 pages) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
29 December 2021 | Resolutions
|
24 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
24 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
28 September 2020 | Confirmation statement made on 21 August 2020 with updates (10 pages) |
18 November 2019 | Change of share class name or designation (2 pages) |
18 November 2019 | Resolutions
|
10 October 2019 | Appointment of Rosheen Caw as a secretary on 8 October 2019 (2 pages) |
13 September 2019 | Resolutions
|
10 September 2019 | Confirmation statement made on 21 August 2019 with updates (10 pages) |
4 September 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2019 | Change of share class name or designation (2 pages) |
3 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Cancellation of shares. Statement of capital on 7 August 2019
|
28 August 2019 | Statement of capital following an allotment of shares on 7 August 2019
|
28 August 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
20 August 2019 | Appointment of Dr Richard Jude Samulski as a director on 7 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Alan Gordon Lamont as a director on 7 August 2019 (1 page) |
8 August 2019 | Termination of appointment of John Robert Brown as a director on 7 August 2019 (1 page) |
8 August 2019 | Termination of appointment of John Gerard Shields as a director on 7 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Michael Leslie Roberts as a director on 7 August 2019 (1 page) |
8 August 2019 | Appointment of Sheila Ann Mikhail as a director on 7 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of David Muir Lawrence as a director on 7 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Rosheen Caw as a secretary on 7 August 2019 (1 page) |
8 August 2019 | Termination of appointment of David Charles Venables as a director on 7 August 2019 (1 page) |
5 August 2019 | Second filing of Confirmation Statement dated 21/08/2018 (9 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with updates
|
4 July 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
25 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
8 November 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
14 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
13 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
14 August 2017 | Appointment of Mr Alan Gordon Lamont as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Alan Gordon Lamont as a director on 1 August 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
3 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 April 2016 | Appointment of Dr John Gerard Shields as a director on 16 March 2016 (2 pages) |
6 April 2016 | Appointment of Dr John Gerard Shields as a director on 16 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Alexandra Jacquetta Lindsay as a director on 16 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Alexandra Jacquetta Lindsay as a director on 16 March 2016 (1 page) |
2 February 2016 | Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 13 August 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Alexandra Jacquetta Lindsay as a director on 13 August 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Rosheen Caw as a secretary on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Rosheen Caw as a secretary on 21 December 2015 (2 pages) |
13 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 October 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
11 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
23 July 2015 | Resolutions
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Satisfaction of charge SC3843750001 in full (1 page) |
7 July 2015 | Satisfaction of charge SC3843750001 in full (1 page) |
14 April 2015 | Appointment of Dr David Charles Venables as a director on 15 December 2014 (2 pages) |
14 April 2015 | Appointment of Dr David Charles Venables as a director on 15 December 2014 (2 pages) |
10 March 2015 | Appointment of John Robert Brown as a director on 15 December 2014 (2 pages) |
10 March 2015 | Appointment of John Robert Brown as a director on 15 December 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ian Fletcher Kent as a director on 30 November 2014 (1 page) |
9 March 2015 | Termination of appointment of Ian Fletcher Kent as a director on 30 November 2014 (1 page) |
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Appointment of Mr Ian Fletcher Kent as a director (2 pages) |
15 April 2014 | Appointment of Mr Ian Fletcher Kent as a director (2 pages) |
20 March 2014 | Termination of appointment of Andrei Lyne as a director (1 page) |
20 March 2014 | Termination of appointment of Andrei Lyne as a director (1 page) |
16 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
16 December 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
3 November 2013 | Registered office address changed from 1 Newton Village Dalkeith EH22 1SN United Kingdom on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from , 1 Newton Village, Dalkeith, EH22 1SN, United Kingdom on 3 November 2013 (1 page) |
3 November 2013 | Registered office address changed from 1 Newton Village Dalkeith EH22 1SN United Kingdom on 3 November 2013 (1 page) |
23 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 September 2013 | Director's details changed for Andrei Lyne on 1 January 2013 (2 pages) |
21 September 2013 | Director's details changed for Andrei Lyne on 1 January 2013 (2 pages) |
15 August 2013 | Registration of charge 3843750001 (31 pages) |
15 August 2013 | Registration of charge 3843750001 (31 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
8 July 2013 | Resolutions
|
8 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
8 July 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
22 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
22 April 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
24 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
18 May 2012 | Appointment of Mr David Muir Lawrence as a director (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
18 May 2012 | Appointment of Mr David Muir Lawrence as a director (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
28 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Appointment of Andrei Lyne as a director (3 pages) |
5 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
5 July 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
5 July 2011 | Appointment of Andrei Lyne as a director (3 pages) |
5 July 2011 | Sub-division of shares on 17 June 2011 (5 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement of capital following an allotment of shares on 17 June 2011
|
27 August 2010 | Incorporation (22 pages) |
27 August 2010 | Incorporation (22 pages) |