Company NameRhizocore Technologies Ltd
Company StatusActive
Company NumberSC704085
CategoryPrivate Limited Company
Incorporation Date14 July 2021(2 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Toby Philip Parkes
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Edinburgh
Midlothian
EH25 9RG
Scotland
Director NameMr Daniel Fitzgerald
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2023(1 year, 8 months after company formation)
Appointment Duration1 year
RoleInvestor
Country of ResidenceAustralia
Correspondence Address1/4 Banksia Drive
Bryon Bay
Nsw
2481
Director NameMr Jack Christopher Hooper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(2 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCOO
Country of ResidenceEngland
Correspondence Address96 Malyons Road
London
SE13 7XG
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 October 2023(2 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Christopher Satori
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Edinburgh
Midlothian
EH25 9RG
Scotland
Director NameDeep Science Ventures Limited (Corporation)
StatusResigned
Appointed14 July 2021(same day as company formation)
Correspondence Address46-54 High Street
Ingatestone
CM4 9DW

Location

Registered AddressRoslin Innovation Centre The University Of Edinburgh
Easter Bush Campus
Edinburgh
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

16 January 2024Purchase of own shares. (4 pages)
16 January 2024Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 135.395
(6 pages)
12 December 2023Memorandum and Articles of Association (56 pages)
12 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2023Appointment of Mbm Secretarial Services Limited as a secretary on 13 October 2023 (2 pages)
11 October 2023Termination of appointment of Deep Science Ventures Limited as a director on 28 March 2023 (1 page)
11 October 2023Termination of appointment of David Christopher Satori as a director on 6 September 2023 (1 page)
11 October 2023Appointment of Mr Jack Christopher Hooper as a director on 6 September 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
5 April 2023Cessation of David Christopher Satori as a person with significant control on 28 March 2023 (1 page)
5 April 2023Notification of a person with significant control statement (2 pages)
5 April 2023Cessation of Toby Philip Parkes as a person with significant control on 28 March 2023 (1 page)
4 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 160.187
(4 pages)
4 April 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 159.557
(4 pages)
29 March 2023Memorandum and Articles of Association (56 pages)
29 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Appointment of Mr Daniel Fitzgerald as a director on 28 March 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
11 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
28 June 2022Director's details changed for Mr David Christopher Satori on 28 June 2022 (2 pages)
27 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
27 January 2022Memorandum and Articles of Association (52 pages)
21 January 2022Statement of capital following an allotment of shares on 12 January 2022
  • GBP 116.012
(4 pages)
21 January 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 112.831
(3 pages)
27 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 July 2021Incorporation
Statement of capital on 2021-07-14
  • GBP 90.401
(46 pages)