Company NameFungal Biology Limited
Company StatusActive
Company Number05914196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 August 2006(17 years, 8 months ago)
Previous NamesFungal Biology Limited and Society For Fungal Biology

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Geoffrey Michael Gadd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address18 Hill Park Terrace
Wormit
Fife
DD6 8PN
Scotland
Director NameProf Simon Vincent Avery
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressLife Sciences Building University Park
University Of Nottingham
Nottingham
Nottinghamshire
NG7 2RD
Director NameProf Naresh Magan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Building, 52a College Road
Cranfield University
Cranfield
Bedshirdshire
MK43 0AL
Director NameProf Pieter Van West
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Aberdeen Institute Of Medical Scienc
Foresterhill
Aberdeen
Aberdeenshire
AB25 2ZD
Scotland
Director NameMr Nicholas Clipson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleUniversity Academic
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Stanton Close
Dereham
Norfolk
NR19 2DZ
Director NameProf Anthony James Seddon Whalley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleUniversity Professor
Correspondence AddressLlys Eurgain
Village Road, Northop Hall
Mold
Clwyd
CH7 6HT
Wales
Director NameMr Geoffrey David Robson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Athol Road
Whalley Range
Manchester
M16 8QW
Secretary NameMr Geoffrey David Robson
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Athol Road
Whalley Range
Manchester
M16 8QW
Director NameProf Simon Vincent Avery
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakmere Close
Edwalton
Nottingham
Notts
NG12 4FJ
Director NameDr Peter Tyrell Nelson Spencer-Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2011)
RoleUniversity Head Of Department
Country of ResidenceEngland
Correspondence AddressRushwood Lodge Rush Hill
Farrington Gurney
Bristol
Somerset
BS39 6TR
Director NameProf Lynne Boddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2011)
RoleLecturer
Country of ResidenceWales
Correspondence AddressBurnside
Trelleck Road
Tintern
Monmouthshire
NP16 6SN
Wales
Director NameDr Julian Ian Mitchell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2 Itchen Road
Havant
Hampshire
PO9 5LR
Director NameDr Fordyce Alexander Davidson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address40 Jedburgh Road
Dundee
Tayside
DD2 1SR
Scotland
Director NameMr Paul Stanley Dyer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address115 Leyton Crescent
Beeston
Nottingham
Nottinghamshire
NG9 1PS
Director NameProf Nicholas Read
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 August 2011)
RoleProfessor
Country of ResidenceScotland
Correspondence Address6/7 Montague Street
Edinburgh
EH8 9QW
Scotland
Director NameMr Stuart John Skeates
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Cherville Street
Romsey
Hampshire
SO51 8FB

Location

Registered AddressCharles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1,909
Current Liabilities£4,478

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
21 September 2020Appointment of Professor Pieter Van West as a director on 1 January 2019 (2 pages)
21 September 2020Appointment of Professor Naresh Magan as a director on 1 January 2019 (2 pages)
21 September 2020Appointment of Professor Simon Vincent Avery as a director on 1 January 2019 (2 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
3 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 September 2018Cessation of Geoffrey David Robson as a person with significant control on 15 May 2018 (1 page)
4 September 2018Termination of appointment of Geoffrey David Robson as a director on 15 May 2018 (1 page)
4 September 2018Termination of appointment of Geoffrey David Robson as a secretary on 15 May 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 August 2017Cessation of Stuart John Skeates as a person with significant control on 10 May 2017 (1 page)
26 May 2017Registered office address changed from City View House Union Street Ardwick Manchester Greater Manchester M12 4JD to Charles Darwin House 12 Roger Street London WC1N 2JU on 26 May 2017 (1 page)
26 May 2017Registered office address changed from City View House Union Street Ardwick Manchester Greater Manchester M12 4JD to Charles Darwin House 12 Roger Street London WC1N 2JU on 26 May 2017 (1 page)
24 May 2017Termination of appointment of Stuart John Skeates as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Stuart John Skeates as a director on 10 May 2017 (1 page)
10 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
22 September 2015Annual return made up to 23 August 2015 no member list (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
23 September 2014Annual return made up to 23 August 2014 no member list (5 pages)
3 September 2013Annual return made up to 23 August 2013 no member list (5 pages)
3 September 2013Annual return made up to 23 August 2013 no member list (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 23 August 2012 no member list (5 pages)
3 September 2012Annual return made up to 23 August 2012 no member list (5 pages)
22 September 2011Termination of appointment of Simon Avery as a director (1 page)
22 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
22 September 2011Termination of appointment of Paul Dyer as a director (1 page)
22 September 2011Termination of appointment of Simon Avery as a director (1 page)
22 September 2011Termination of appointment of Paul Dyer as a director (1 page)
22 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Termination of appointment of Paul Dyer as a director (1 page)
30 August 2011Termination of appointment of Paul Dyer as a director (1 page)
30 August 2011Termination of appointment of Simon Avery as a director (1 page)
30 August 2011Termination of appointment of Simon Avery as a director (1 page)
10 August 2011Termination of appointment of Lynne Boddy as a director (1 page)
10 August 2011Termination of appointment of Nicholas Read as a director (1 page)
10 August 2011Termination of appointment of Fordyce Davidson as a director (1 page)
10 August 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Peter Spencer-Phillips as a director (1 page)
10 August 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Fordyce Davidson as a director (1 page)
10 August 2011Termination of appointment of Nicholas Read as a director (1 page)
10 August 2011Termination of appointment of Julian Mitchell as a director (1 page)
10 August 2011Termination of appointment of Julian Mitchell as a director (1 page)
10 August 2011Termination of appointment of Lynne Boddy as a director (1 page)
10 August 2011Termination of appointment of Peter Spencer-Phillips as a director (1 page)
9 September 2010Director's details changed for Stuart John Skeates on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Lynne Boddy on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Simon Vincent Avery on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Geoffrey David Robson on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 no member list (12 pages)
9 September 2010Director's details changed for Dr Peter Tyrell Nelson Spencer-Phillips on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Stuart John Skeates on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Geoffrey Michael Gadd on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Julian Ian Mitchell on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Julian Ian Mitchell on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Lynne Boddy on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Geoffrey David Robson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Prof Nicholas Read on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Peter Tyrell Nelson Spencer-Phillips on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Fordyce Alexander Davidson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Paul Stanley Dyer on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Geoffrey David Robson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Paul Stanley Dyer on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Simon Vincent Avery on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Simon Vincent Avery on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Geoffrey Michael Gadd on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Geoffrey Michael Gadd on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Professor Lynne Boddy on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 23 August 2010 no member list (12 pages)
9 September 2010Director's details changed for Prof Nicholas Read on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Fordyce Alexander Davidson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Peter Tyrell Nelson Spencer-Phillips on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Prof Nicholas Read on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Stuart John Skeates on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Fordyce Alexander Davidson on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Julian Ian Mitchell on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Dr Paul Stanley Dyer on 1 October 2009 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Annual return made up to 23 August 2009 no member list (5 pages)
22 October 2009Annual return made up to 23 August 2009 no member list (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Director appointed prof nick read (1 page)
15 May 2009Director appointed prof nick read (1 page)
26 March 2009Director appointed stuart john skeates (2 pages)
26 March 2009Director appointed stuart john skeates (2 pages)
11 March 2009Director appointed dr paul stanley dyer (2 pages)
11 March 2009Director appointed dr fordyce alexander davidson (2 pages)
11 March 2009Director appointed dr fordyce alexander davidson (2 pages)
11 March 2009Director appointed dr paul stanley dyer (2 pages)
2 March 2009Director appointed dr julian ian mitchell (2 pages)
2 March 2009Director appointed dr julian ian mitchell (2 pages)
19 January 2009Appointment terminated director anthony whalley (1 page)
19 January 2009Appointment terminated director nicholas clipson (1 page)
19 January 2009Appointment terminated director anthony whalley (1 page)
19 January 2009Appointment terminated director nicholas clipson (1 page)
6 January 2009Director appointed professor lynne boddy (2 pages)
6 January 2009Director appointed professor lynne boddy (2 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Director appointed dr simon vincent avery (2 pages)
15 December 2008Director appointed dr simon vincent avery (2 pages)
24 November 2008Director appointed dr peter tyrell nelson spencer-phillips (2 pages)
24 November 2008Director appointed professor geoffrey michael gadd (2 pages)
24 November 2008Director appointed dr peter tyrell nelson spencer-phillips (2 pages)
24 November 2008Director appointed professor geoffrey michael gadd (2 pages)
22 September 2008Annual return made up to 23/08/08 (3 pages)
22 September 2008Annual return made up to 23/08/08 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 November 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 November 2007Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
22 October 2007Company name changed society for fungal biology\certificate issued on 22/10/07 (3 pages)
22 October 2007Company name changed society for fungal biology\certificate issued on 22/10/07 (3 pages)
11 September 2007Annual return made up to 23/08/07 (2 pages)
11 September 2007Annual return made up to 23/08/07 (2 pages)
10 August 2007Memorandum and Articles of Association (26 pages)
10 August 2007Memorandum and Articles of Association (26 pages)
6 August 2007Company name changed fungal biology LIMITED\certificate issued on 06/08/07 (3 pages)
6 August 2007Company name changed fungal biology LIMITED\certificate issued on 06/08/07 (3 pages)
23 August 2006Incorporation (33 pages)
23 August 2006Incorporation (33 pages)