Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director Name | Prof Simon Geoffrey Best |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(4 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Ernst Jan Van Orsouw |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Nis Bjornholt Bak |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 07 October 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Professional |
Country of Residence | Denmark |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Ming Chong Siau |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 07 October 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Founder |
Country of Residence | Malaysia |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Glen Illing |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Douglas Hansen-Luke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(8 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor, 33 Cavendish Square London W1G 0PW |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2016(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Kristian Bennetsen |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2016(same day as company formation) |
Role | Managing Partner |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor 43 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Daniel Bor Boer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2017) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 43 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Glen Illing |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Simon John Hopkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2022) |
Role | Finance |
Country of Residence | Singapore |
Correspondence Address | Milltrust International Group 9 Raffles Place #27-00 Republic Plaza Singapore 048619 |
Director Name | Prof Brian Robert Walker |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(1 year after company formation) |
Appointment Duration | 3 years (resigned 31 March 2020) |
Role | Professor Of Medicine |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Griffith Mark Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(1 year after company formation) |
Appointment Duration | 7 years (resigned 02 April 2024) |
Role | Fund Manager/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carson Road London SE21 8HU |
Director Name | Dr Nigel Wells Kerby |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(1 year after company formation) |
Appointment Duration | 4 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2019) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Prof Christopher Bruce Alexander Whitelaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2022) |
Role | University Academic |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Mr Douglas Hansen-Luke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 07 October 2022) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Director Name | Martin Hjorth Jensen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 April 2023) |
Role | Advisor |
Country of Residence | Denmark |
Correspondence Address | Roslin Innovation Centre The University Of Edinbur Easter Bush Campus Midlothian EH25 9RG Scotland |
Website | www.roslintechnologies.net |
---|
Registered Address | Roslin Innovation Centre The University Of Edinburgh Easter Bush Campus Midlothian EH25 9RG Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Second filing of Confirmation Statement dated 19 June 2023 (11 pages) |
---|---|
20 June 2023 | Statement of capital following an allotment of shares on 16 June 2023
|
20 June 2023 | Resolutions
|
20 June 2023 | Memorandum and Articles of Association (54 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (8 pages) |
19 June 2023 | Group of companies' accounts made up to 31 December 2022 (22 pages) |
7 June 2023 | Director's details changed for Mr Ernst Jan Van Orsouw on 1 June 2023 (2 pages) |
7 June 2023 | Director's details changed for Mr Ernst Jan Van Orsouw on 21 June 2021 (2 pages) |
7 June 2023 | Director's details changed for Mr Ernst Jan Van Orsouw on 1 August 2021 (2 pages) |
17 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
13 April 2023 | Appointment of Mr Glen Illing as a director on 13 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Martin Hjorth Jensen as a director on 9 April 2023 (1 page) |
6 January 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 7 October 2022
|
14 December 2022 | Second filing of a statement of capital following an allotment of shares on 3 November 2022
|
2 December 2022 | Second filing of a statement of capital following an allotment of shares on 7 October 2022
|
2 December 2022 | Second filing of a statement of capital following an allotment of shares on 3 November 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
15 November 2022 | Second filing of a statement of capital following an allotment of shares on 7 October 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 3 November 2022
|
14 November 2022 | Change of share class name or designation (2 pages) |
14 November 2022 | Notification of The University Court of the University of Edinburgh as a person with significant control on 7 October 2022 (2 pages) |
14 November 2022 | Withdrawal of a person with significant control statement on 14 November 2022 (2 pages) |
14 November 2022 | Sub-division of shares on 7 October 2022 (4 pages) |
10 November 2022 | Memorandum and Articles of Association (54 pages) |
10 November 2022 | Appointment of Mr Nis Bjornholt Bak as a director on 7 October 2022 (2 pages) |
10 November 2022 | Appointment of Mr Ming Chong Siau as a director on 7 October 2022 (2 pages) |
10 November 2022 | Resolutions
|
9 November 2022 | Termination of appointment of Christopher Bruce Alexander Whitelaw as a director on 7 October 2022 (1 page) |
9 November 2022 | Termination of appointment of Douglas Hansen-Luke as a director on 7 October 2022 (1 page) |
5 July 2022 | Group of companies' accounts made up to 31 December 2021 (22 pages) |
1 July 2022 | Termination of appointment of Glen Illing as a director on 30 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Kristian Bennetsen as a director on 30 June 2022 (1 page) |
30 June 2022 | Appointment of Martin Hjorth Jensen as a director on 30 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (5 pages) |
13 June 2022 | Register(s) moved to registered office address Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG (1 page) |
5 May 2022 | Resolutions
|
5 May 2022 | Resolutions
|
25 January 2022 | Appointment of Mr Douglas Hansen-Luke as a director on 7 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Simon John Hopkins as a director on 8 January 2022 (1 page) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (19 pages) |
16 August 2021 | Sub-division of shares on 1 August 2021 (4 pages) |
13 August 2021 | Memorandum and Articles of Association (42 pages) |
13 August 2021 | Resolutions
|
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
21 June 2021 | Director's details changed for Mr Simon John Hopkins on 21 June 2021 (2 pages) |
1 June 2021 | Appointment of Mr Ernst Jan Van Orsouw as a director on 1 June 2021 (2 pages) |
3 May 2021 | Appointment of Professor Christopher Bruce Alexander Whitelaw as a director on 1 May 2021 (2 pages) |
30 April 2021 | Termination of appointment of Nigel Wells Kerby as a director on 30 April 2021 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 April 2020 | Appointment of Professor Simon Geoffrey Best as a director on 1 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Brian Robert Walker as a director on 31 March 2020 (1 page) |
11 March 2020 | Appointment of Professor Andrew Justin Radcliffe Porter as a director on 1 January 2020 (2 pages) |
3 September 2019 | Group of companies' accounts made up to 31 December 2018 (18 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
30 May 2019 | Termination of appointment of John Ian Hamilton as a director on 25 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 April 2018 | Register(s) moved to registered inspection location 5th Floor, 125 Princes Street Edinburgh EH2 4AD (2 pages) |
4 April 2018 | Register inspection address has been changed to 5th Floor, 125 Princes Street Edinburgh EH2 4AD (2 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (6 pages) |
27 March 2018 | Appointment of Mr John Ian Hamilton as a director on 1 November 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 October 2017 | Director's details changed for Glen Illing on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Glen Illing on 17 October 2017 (2 pages) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 August 2017 | Cessation of Kristian Bennetsen as a person with significant control on 23 March 2017 (1 page) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Cessation of Kristian Bennetsen as a person with significant control on 23 March 2017 (1 page) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Cessation of Kristian Bennetsen as a person with significant control on 9 August 2017 (1 page) |
3 July 2017 | Change of details for Mr Kristian Bennetsen as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Mr Kristian Bennetsen as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Kristian Bennetsen on 19 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Kristian Bennetsen on 19 June 2017 (2 pages) |
19 April 2017 | Director's details changed for Dr Nigel Wells Kerby on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Dr Nigel Wells Kerby on 19 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from , 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 7 April 2017 (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
6 April 2017 | Appointment of Mr Simon John Hopkins as a director on 23 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon John Hopkins as a director on 23 March 2017 (2 pages) |
6 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Appointment of Dr Nigel Wells Kerby as a director on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Dr Nigel Wells Kerby as a director on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Daniel Bor Boer as a director on 23 March 2017 (1 page) |
4 April 2017 | Appointment of Professor Brian Robert Walker as a director on 23 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Daniel Bor Boer as a director on 23 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Griffith Mark Williams as a director on 23 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Griffith Mark Williams as a director on 23 March 2017 (2 pages) |
4 April 2017 | Appointment of Professor Brian Robert Walker as a director on 23 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
10 June 2016 | Registered office address changed from 2nd Floor 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 43 Charlotte Square Edinburgh EH2 4HQ on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Daniel Bor Boer as a director on 2 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Daniel Bor Boer as a director on 2 June 2016 (2 pages) |
10 June 2016 | Appointment of Glen Illing as a director on 2 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 2nd Floor 43 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 43 Charlotte Square Edinburgh EH2 4HQ on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from , 2nd Floor 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 10 June 2016 (1 page) |
10 June 2016 | Appointment of Glen Illing as a director on 2 June 2016 (2 pages) |
11 March 2016 | Incorporation
Statement of capital on 2016-03-11
|
11 March 2016 | Incorporation
Statement of capital on 2016-03-11
|