Company NameRoslin Technologies Limited
Company StatusActive
Company NumberSC529447
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleUniversity Professor And Biotechnology Consultant
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameProf Simon Geoffrey Best
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(4 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Ernst Jan Van Orsouw
Date of BirthJune 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Nis Bjornholt Bak
Date of BirthMarch 1987 (Born 37 years ago)
NationalityDanish
StatusCurrent
Appointed07 October 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Professional
Country of ResidenceDenmark
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Ming Chong Siau
Date of BirthOctober 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 October 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleFounder
Country of ResidenceMalaysia
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Glen Illing
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(7 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Douglas Hansen-Luke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(8 years after company formation)
Appointment Duration2 weeks, 2 days
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor, 33 Cavendish Square
London
W1G 0PW
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 March 2016(same day as company formation)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Kristian Bennetsen
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleManaging Partner
Country of ResidenceDenmark
Correspondence Address2nd Floor 43 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Daniel Bor Boer
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2016(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2017)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address43 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Glen Illing
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Simon John Hopkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 2022)
RoleFinance
Country of ResidenceSingapore
Correspondence AddressMilltrust International Group 9 Raffles Place
#27-00 Republic Plaza
Singapore
048619
Director NameProf Brian Robert Walker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(1 year after company formation)
Appointment Duration3 years (resigned 31 March 2020)
RoleProfessor Of Medicine
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Griffith Mark Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(1 year after company formation)
Appointment Duration7 years (resigned 02 April 2024)
RoleFund Manager/Ceo
Country of ResidenceUnited Kingdom
Correspondence Address4 Carson Road
London
SE21 8HU
Director NameDr Nigel Wells Kerby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(1 year after company formation)
Appointment Duration4 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2019)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameProf Christopher Bruce Alexander Whitelaw
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2022)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMr Douglas Hansen-Luke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 07 October 2022)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameMartin Hjorth Jensen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2022(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 2023)
RoleAdvisor
Country of ResidenceDenmark
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland

Contact

Websitewww.roslintechnologies.net

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Second filing of Confirmation Statement dated 19 June 2023 (11 pages)
20 June 2023Statement of capital following an allotment of shares on 16 June 2023
  • GBP 483.5585
(3 pages)
20 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2023Memorandum and Articles of Association (54 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (8 pages)
19 June 2023Group of companies' accounts made up to 31 December 2022 (22 pages)
7 June 2023Director's details changed for Mr Ernst Jan Van Orsouw on 1 June 2023 (2 pages)
7 June 2023Director's details changed for Mr Ernst Jan Van Orsouw on 21 June 2021 (2 pages)
7 June 2023Director's details changed for Mr Ernst Jan Van Orsouw on 1 August 2021 (2 pages)
17 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 466.5844
(3 pages)
13 April 2023Appointment of Mr Glen Illing as a director on 13 April 2023 (2 pages)
12 April 2023Termination of appointment of Martin Hjorth Jensen as a director on 9 April 2023 (1 page)
6 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 463.2654
(3 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 334.1011
(7 pages)
14 December 2022Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 457.3995
(7 pages)
2 December 2022Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 334.1011
(7 pages)
2 December 2022Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 457.3995
(7 pages)
15 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 334.1011
(3 pages)
15 November 2022Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 34.1012
(4 pages)
15 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 303.2178
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/11/2022
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/12/2022
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/12/2022
(3 pages)
15 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 0.0002
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 02/12/2022
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/12/2022
(3 pages)
14 November 2022Change of share class name or designation (2 pages)
14 November 2022Notification of The University Court of the University of Edinburgh as a person with significant control on 7 October 2022 (2 pages)
14 November 2022Withdrawal of a person with significant control statement on 14 November 2022 (2 pages)
14 November 2022Sub-division of shares on 7 October 2022 (4 pages)
10 November 2022Memorandum and Articles of Association (54 pages)
10 November 2022Appointment of Mr Nis Bjornholt Bak as a director on 7 October 2022 (2 pages)
10 November 2022Appointment of Mr Ming Chong Siau as a director on 7 October 2022 (2 pages)
10 November 2022Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 November 2022Termination of appointment of Christopher Bruce Alexander Whitelaw as a director on 7 October 2022 (1 page)
9 November 2022Termination of appointment of Douglas Hansen-Luke as a director on 7 October 2022 (1 page)
5 July 2022Group of companies' accounts made up to 31 December 2021 (22 pages)
1 July 2022Termination of appointment of Glen Illing as a director on 30 June 2022 (1 page)
30 June 2022Termination of appointment of Kristian Bennetsen as a director on 30 June 2022 (1 page)
30 June 2022Appointment of Martin Hjorth Jensen as a director on 30 June 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (5 pages)
13 June 2022Register(s) moved to registered office address Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG (1 page)
5 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2022Appointment of Mr Douglas Hansen-Luke as a director on 7 January 2022 (2 pages)
10 January 2022Termination of appointment of Simon John Hopkins as a director on 8 January 2022 (1 page)
7 October 2021Group of companies' accounts made up to 31 December 2020 (19 pages)
16 August 2021Sub-division of shares on 1 August 2021 (4 pages)
13 August 2021Memorandum and Articles of Association (42 pages)
13 August 2021Resolutions
  • RES13 ‐ Sub-division of a ordinary shares and b ordinary shares 01/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
22 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
21 June 2021Director's details changed for Mr Simon John Hopkins on 21 June 2021 (2 pages)
1 June 2021Appointment of Mr Ernst Jan Van Orsouw as a director on 1 June 2021 (2 pages)
3 May 2021Appointment of Professor Christopher Bruce Alexander Whitelaw as a director on 1 May 2021 (2 pages)
30 April 2021Termination of appointment of Nigel Wells Kerby as a director on 30 April 2021 (1 page)
23 June 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
7 April 2020Appointment of Professor Simon Geoffrey Best as a director on 1 April 2020 (2 pages)
7 April 2020Termination of appointment of Brian Robert Walker as a director on 31 March 2020 (1 page)
11 March 2020Appointment of Professor Andrew Justin Radcliffe Porter as a director on 1 January 2020 (2 pages)
3 September 2019Group of companies' accounts made up to 31 December 2018 (18 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
30 May 2019Termination of appointment of John Ian Hamilton as a director on 25 April 2019 (1 page)
20 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 April 2018Register(s) moved to registered inspection location 5th Floor, 125 Princes Street Edinburgh EH2 4AD (2 pages)
4 April 2018Register inspection address has been changed to 5th Floor, 125 Princes Street Edinburgh EH2 4AD (2 pages)
27 March 2018Confirmation statement made on 16 March 2018 with updates (6 pages)
27 March 2018Appointment of Mr John Ian Hamilton as a director on 1 November 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 December 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 October 2017Director's details changed for Glen Illing on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Glen Illing on 17 October 2017 (2 pages)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
9 August 2017Cessation of Kristian Bennetsen as a person with significant control on 23 March 2017 (1 page)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Cessation of Kristian Bennetsen as a person with significant control on 23 March 2017 (1 page)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Cessation of Kristian Bennetsen as a person with significant control on 9 August 2017 (1 page)
3 July 2017Change of details for Mr Kristian Bennetsen as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Change of details for Mr Kristian Bennetsen as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Kristian Bennetsen on 19 June 2017 (2 pages)
3 July 2017Director's details changed for Mr Kristian Bennetsen on 19 June 2017 (2 pages)
19 April 2017Director's details changed for Dr Nigel Wells Kerby on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Dr Nigel Wells Kerby on 19 April 2017 (2 pages)
7 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 April 2017Appointment of Mr Simon John Hopkins as a director on 23 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon John Hopkins as a director on 23 March 2017 (2 pages)
6 April 2017Change of share class name or designation (2 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 200.00
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 200.00
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 300.00
(4 pages)
6 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 300.00
(4 pages)
6 April 2017Change of share class name or designation (2 pages)
5 April 2017Appointment of Dr Nigel Wells Kerby as a director on 4 April 2017 (2 pages)
5 April 2017Appointment of Dr Nigel Wells Kerby as a director on 4 April 2017 (2 pages)
4 April 2017Termination of appointment of Daniel Bor Boer as a director on 23 March 2017 (1 page)
4 April 2017Appointment of Professor Brian Robert Walker as a director on 23 March 2017 (2 pages)
4 April 2017Termination of appointment of Daniel Bor Boer as a director on 23 March 2017 (1 page)
4 April 2017Appointment of Mr Griffith Mark Williams as a director on 23 March 2017 (2 pages)
4 April 2017Appointment of Mr Griffith Mark Williams as a director on 23 March 2017 (2 pages)
4 April 2017Appointment of Professor Brian Robert Walker as a director on 23 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 50.00
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 50.00
(4 pages)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2016Registered 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 2016Appointment of Mr Daniel Bor Boer as a director on 2 June 2016 (2 pages)
10 June 2016Appointment of Mr Daniel Bor Boer as a director on 2 June 2016 (2 pages)
10 June 2016Appointment of Glen Illing as a director on 2 June 2016 (2 pages)
10 June 2016Registered 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 2016Registered 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 2016Appointment of Glen Illing as a director on 2 June 2016 (2 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(23 pages)
11 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-11
  • GBP 1
(23 pages)