University Of Glasgow
Glasgow
G12 8QQ
Scotland
Director Name | Nicola Deasy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 August 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 New Road Galway H91 X95a |
Director Name | Dr Robert Dean Wylie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Sherri Marie Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Scientific Management |
Country of Residence | United States |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | John Carrigan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 March 2022(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investor |
Country of Residence | Ireland |
Correspondence Address | Yield Lab Europe Ground Floor 5 Ely Place Upper Dublin Ireland |
Director Name | Ms Bonnie Phillips Dean |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Director Name | Prof Julian Alexander Thomas Dow |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 326 Davidson Building University Of Glasgow Glasgow G12 8QQ Scotland |
Director Name | Prof Robert Liskamp |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 2020(same day as company formation) |
Role | Consultant |
Country of Residence | Netherlands |
Correspondence Address | David Ben Goerionstr 1 Utrecht 3573 Xl |
Director Name | Prof Steven Peter Beaumont |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 325, Davidson Building Room 325, Davidson Bui College Of Mvls, University Of Glasgow Glasgow G12 8QQ Scotland |
Director Name | Dr Paul Bernasconi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American,Swiss |
Status | Resigned |
Appointed | 16 June 2020(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 2021) |
Role | President |
Country of Residence | United States |
Correspondence Address | No 11 The Square University Avenue Glasgow Lanarkshire G12 8QQ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2021(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
31 May 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
---|---|
4 April 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
4 April 2023 | Resolutions
|
4 April 2023 | Memorandum and Articles of Association (46 pages) |
31 January 2023 | Purchase of own shares. (3 pages) |
25 January 2023 | Cancellation of shares. Statement of capital on 19 January 2023
|
23 January 2023 | Notification of a person with significant control statement (2 pages) |
23 January 2023 | Resolutions
|
22 January 2023 | Cessation of Shireen-Anne Davies as a person with significant control on 6 August 2021 (1 page) |
11 January 2023 | Memorandum and Articles of Association (47 pages) |
11 January 2023 | Resolutions
|
9 January 2023 | Statement of capital following an allotment of shares on 29 December 2022
|
16 November 2022 | Registered office address changed from C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom to 163 Bath Street Glasgow G2 4SQ on 16 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 9 November 2022 (1 page) |
9 November 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
8 November 2022 | Resolutions
|
8 November 2022 | Memorandum and Articles of Association (65 pages) |
4 October 2022 | Appointment of John Carrigan as a director on 24 March 2022 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (7 pages) |
18 May 2022 | Director's details changed for Nicola Deasy on 18 May 2022 (2 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
19 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
26 November 2021 | Appointment of Sherri Marie Brown as a director on 28 September 2021 (2 pages) |
28 September 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
6 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
10 August 2021 | Appointment of Nicola Deasy as a director on 4 August 2021 (2 pages) |
10 August 2021 | Registered office address changed from Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ Scotland to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 10 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Robert Liskamp as a director on 4 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Julian Alexander Thomas Dow as a director on 4 August 2021 (1 page) |
10 August 2021 | Appointment of Brodies Secretarial Services Limited as a secretary on 4 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Paul Bernasconi as a director on 4 August 2021 (1 page) |
10 August 2021 | Memorandum and Articles of Association (64 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
10 August 2021 | Termination of appointment of Steven Peter Beaumont as a director on 4 August 2021 (1 page) |
10 August 2021 | Resolutions
|
10 August 2021 | Appointment of Dr Robert Dean Wylie as a director on 4 August 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
7 April 2021 | Resolutions
|
30 March 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
10 March 2021 | Registered office address changed from No 11 the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom to Room 325, Davidson Building Room 325, Davidson Building, Institute of Mcsb College of Mvls, University of Glasgow Glasgow G12 8QQ on 10 March 2021 (1 page) |
21 July 2020 | Appointment of Professor Steven Peter Beaumont as a director on 16 June 2020 (2 pages) |
21 July 2020 | Cessation of Gu Holdings Limited as a person with significant control on 16 June 2020 (3 pages) |
20 July 2020 | Appointment of Doctor Paul Bernasconi as a director on 16 June 2020 (2 pages) |
20 July 2020 | Termination of appointment of Bonnie Phillips Dean as a director on 16 June 2020 (1 page) |
20 July 2020 | Cessation of Julian Alexander Thomas Dow as a person with significant control on 16 June 2020 (3 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
17 July 2020 | Resolutions
|
19 May 2020 | Incorporation Statement of capital on 2020-05-19
|