Company NameModern Biosciences Nominees Limited
DirectorsSamuel Cameron Williams and Ip2Ipo Services Limited
Company StatusActive
Company Number06279681
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Samuel Cameron Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameIp2Ipo Services Limited (Corporation)
StatusCurrent
Appointed04 August 2009(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months
Correspondence Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Magnus James Goodlad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameWilliam James Turner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Strathblaine Road
London
SW11 1RG
Secretary NameMr Magnus James Goodlad
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Fentiman Road
London
SW8 1LF
Secretary NameWilliam James Turner
NationalityBritish
StatusResigned
Appointed14 January 2008(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Strathblaine Road
London
SW11 1RG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitemodernbiosciences.com
Email address[email protected]
Telephone020 74440066
Telephone regionLondon

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Modern Biosciences PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 June 2022Change of details for a person with significant control (2 pages)
14 June 2022Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2022Memorandum and Articles of Association (10 pages)
7 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 December 2021Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 (1 page)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 July 2017Change of details for Modern Biosciences Plc as a person with significant control on 14 June 2017 (2 pages)
10 July 2017Change of details for Modern Biosciences Plc as a person with significant control on 14 June 2017 (2 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
21 April 2017Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Register(s) moved to registered office address 24 Cornhill London EC3V 3nd (1 page)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Register(s) moved to registered office address 24 Cornhill London EC3V 3nd (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 June 2010Director's details changed for Dr Samuel Cameron Williams on 14 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Dr Samuel Cameron Williams on 14 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Ip2Ip0 Services Limited on 14 June 2010 (1 page)
14 June 2010Director's details changed for Ip2Ip0 Services Limited on 14 June 2010 (1 page)
14 June 2010Register inspection address has been changed (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 September 2009Appointment terminated secretary william turner (1 page)
16 September 2009Registered office changed on 16/09/2009 from 60 cannon street london EC4N 6NP (1 page)
16 September 2009Appointment terminated secretary william turner (1 page)
16 September 2009Registered office changed on 16/09/2009 from 60 cannon street london EC4N 6NP (1 page)
5 August 2009Director appointed IP2IP0 services LIMITED (3 pages)
5 August 2009Appointment terminated director william turner (1 page)
5 August 2009Director appointed IP2IP0 services LIMITED (3 pages)
5 August 2009Appointment terminated director william turner (1 page)
31 July 2009Return made up to 14/06/09; full list of members (3 pages)
31 July 2009Return made up to 14/06/09; full list of members (3 pages)
28 July 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 28/07/08
(7 pages)
28 July 2008Return made up to 14/06/08; full list of members
  • 363(287) ‐ Registered office changed on 28/07/08
(7 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
15 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
15 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007New secretary appointed;new director appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 park row leeds LS1 5AB (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 park row leeds LS1 5AB (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed;new director appointed (1 page)