Dundee
DD1 5EH
Scotland
Director Name | Mr Jeffrey Bernard Moore |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Arch Street 31st Floor Boston Ma 02110 |
Director Name | Dr Christopher Roberts |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Biotech Executive Management |
Country of Residence | United States |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Anthony Gerard Johnson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2022(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Bauke Anninga |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 November 2023(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Venture Capitalist |
Country of Residence | Netherlands |
Correspondence Address | Gustav Mahlerplein 102 Amsterdam 1082 Ma |
Director Name | Dr Carolyn Porter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2024(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Ceo Biotech |
Country of Residence | United Kingdom |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Mrs Anne Margaret Muir |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Perth Road Dundee DD1 4HN Scotland |
Director Name | Dr Hakan Goker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Ms Cheryl Doreen Zimberlin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Director Name | Dr Robert Merrick Haigh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 December 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
Registered Address | Errol Road Invergowrie Dundee DD2 5DA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
13 December 2023 | Termination of appointment of Cheryl Doreen Zimberlin as a director on 27 November 2023 (1 page) |
---|---|
13 December 2023 | Appointment of Bauke Anninga as a director on 27 November 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
16 March 2023 | Director's details changed for Anthony Gerard Johnson on 7 December 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
21 February 2023 | Termination of appointment of Robert Merrick Haigh as a director on 2 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Hakan Goker as a director on 23 September 2022 (1 page) |
6 December 2022 | Appointment of Anthony Gerard Johnson as a director on 23 September 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 June 2022 | Notification of Mitsubishi Chemical Holdings Corporation as a person with significant control on 22 January 2022 (2 pages) |
7 June 2022 | Notification of Merck Kgaa as a person with significant control on 22 January 2022 (2 pages) |
7 June 2022 | Cessation of Satpal Singh Virdee as a person with significant control on 22 January 2022 (1 page) |
22 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
7 March 2022 | Statement of capital following an allotment of shares on 22 February 2022
|
28 January 2022 | Appointment of Dr Robert Merrick Haigh as a director on 1 January 2022 (2 pages) |
25 October 2021 | Appointment of Dr Christopher Roberts as a director on 14 July 2021 (2 pages) |
20 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 July 2021 | Registered office address changed from James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland to Errol Road Invergowrie Dundee DD2 5DA on 27 July 2021 (1 page) |
23 July 2021 | Registered office address changed from 11 Perth Road Dundee DD1 4HN United Kingdom to James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA on 23 July 2021 (1 page) |
25 May 2021 | Director's details changed for Mr Jeffrey Bernard Moore on 25 May 2021 (2 pages) |
27 April 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
26 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
15 April 2021 | Resolutions
|
15 April 2021 | Memorandum and Articles of Association (46 pages) |
14 April 2021 | Appointment of Mr Jeffrey Bernard Moore as a director on 1 April 2021 (2 pages) |
14 April 2021 | Appointment of Dr Hakan Goker as a director on 1 April 2021 (2 pages) |
14 April 2021 | Appointment of Ms Cheryl Doreen Zimberlin as a director on 1 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Satpal Singh Virdee as a person with significant control on 1 April 2021 (2 pages) |
12 March 2021 | Cessation of University of Dundee (The) as a person with significant control on 5 March 2021 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 5 March 2021
|
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
8 March 2021 | Notification of Satpal Singh Virdee as a person with significant control on 5 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
3 February 2021 | Director's details changed for Professor Satpal Singh Virdee on 3 February 2021 (2 pages) |
24 November 2020 | Appointment of Professor Satpal Singh Virdee as a director on 24 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Anne Margaret Muir as a director on 24 November 2020 (1 page) |
26 November 2019 | Incorporation
Statement of capital on 2019-11-26
|