Company NameNodus Oncology Limited
Company StatusActive
Company NumberSC658917
CategoryPrivate Limited Company
Incorporation Date6 April 2020(4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Clare Jane Wareing
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(same day as company formation)
RoleResearch Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMrs Julia Mary Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMr Scott Doak
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Ian David Waddell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Keith Stuart Blundy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameDr Bert Matthias Klebl
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2023(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

28 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 799.53
(3 pages)
24 October 2023Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page)
26 September 2023Accounts for a small company made up to 30 April 2023 (8 pages)
13 April 2023Director's details changed for Dr Clare Jane Wareing on 5 April 2023 (2 pages)
13 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
20 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares: a ordinary shares of £0.01 each 01/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 February 2023Memorandum and Articles of Association (29 pages)
17 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 638.76
(3 pages)
17 February 2023Change of details for Cumulus Oncology Limited as a person with significant control on 1 February 2023 (2 pages)
13 February 2023Appointment of Dr Bert Matthias Klebl as a director on 1 February 2023 (2 pages)
8 November 2022Statement of capital following an allotment of shares on 28 October 2022
  • GBP 401.92
(3 pages)
1 November 2022Appointment of Dr Keith Stuart Blundy as a director on 1 November 2022 (2 pages)
1 September 2022Appointment of Dr Ian David Waddell as a director on 30 August 2022 (2 pages)
1 September 2022Appointment of Mr Scott Doak as a director on 30 August 2022 (2 pages)
27 July 2022Appointment of Mrs Julia Mary Brown as a director on 1 July 2022 (2 pages)
11 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
24 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 111.10
(4 pages)
19 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 January 2022Memorandum and Articles of Association (29 pages)
8 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
17 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2020Incorporation
Statement of capital on 2020-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)