Company NameNascient Limited
DirectorsDouglas Campbell Thomson and Ip2Ipo Service Limited
Company StatusLiquidation
Company Number08018418
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years 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 Douglas Campbell Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(4 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameIp2Ipo Service Limited (Corporation)
StatusCurrent
Appointed20 February 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressThe Wallbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDr Philip Antony Bland-Ward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address52 Princes Gate
London
SW7 2PG
Director NameDr Nigel Robert Burns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Princes Gate
London
SW7 2PG
Director NameMr Simon Christopher Kerr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Princes Gate
London
SW7 2PG
Director NameDr Kim Midwood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 19 October 2020)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Street
Great Cambourne
Cambridge
Cambridgeshire
CB23 6HJ
Director NameDr Robbie Woodman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 2018)
RoleDirector Investments
Country of ResidenceEngland
Correspondence Address52 Princes Gate
Exhibition Road
London
SW7 2PG
Director NameMr Eric James Culbert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broad Street
Great Cambourne
Cambridge
Cambridgeshire
CB23 6HJ

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

47.3k at £0.01Kim Midwood
7.87%
Ordinary A
47.3k at £0.01Patrick Hextall
7.87%
Ordinary A
283.7k at £0.01Nigel Robert Burns
47.21%
Ordinary A
2.8m at £0.0001Imperial Innovations
4.58%
Preferred
189.1k at £0.01Philip Bland-ward
31.47%
Ordinary A
300k at £0.0001Imperial Innovations
0.50%
Ordinary
150k at £0.0001Karen Foxwell
0.25%
Ordinary
150k at £0.0001Kim Midwood
0.25%
Ordinary

Financials

Year2014
Net Worth£499,602
Cash£376,148
Current Liabilities£96,539

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2020 (4 years ago)
Next Return Due15 May 2021 (overdue)

Filing History

28 December 2023Liquidators' statement of receipts and payments to 18 October 2023 (11 pages)
21 December 2022Liquidators' statement of receipts and payments to 18 October 2022 (11 pages)
21 December 2021Liquidators' statement of receipts and payments to 18 October 2021 (13 pages)
18 November 2020Registered office address changed from 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ to 3 Field Court London WC1R 5EF on 18 November 2020 (2 pages)
16 November 2020Declaration of solvency (7 pages)
5 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
5 November 2020Appointment of a voluntary liquidator (3 pages)
20 October 2020Termination of appointment of Kim Midwood as a director on 19 October 2020 (1 page)
20 October 2020Termination of appointment of Eric James Culbert as a director on 19 October 2020 (1 page)
15 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
13 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
12 April 2018Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 4 December 2017 (2 pages)
13 March 2018Termination of appointment of Robbie Woodman as a director on 20 February 2018 (2 pages)
13 March 2018Appointment of Ip2Ipo Service Limited as a director on 20 February 2018 (3 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 562.0855
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 562.0855
(4 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 December 2017Memorandum and Articles of Association (38 pages)
18 December 2017Memorandum and Articles of Association (38 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 September 2017Registered office address changed from 52 Princes Gate London SW7 2PG to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from 52 Princes Gate London SW7 2PG to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 6 September 2017 (2 pages)
4 September 2017Change of details for Imperial Innovation Businesses Llp as a person with significant control on 5 January 2017 (5 pages)
4 September 2017Change of details for Imperial Innovation Businesses Llp as a person with significant control on 5 January 2017 (5 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 May 2016Appointment of Mr Douglas Campbell Thomson as a director on 13 April 2016 (3 pages)
12 May 2016Appointment of Mr Douglas Campbell Thomson as a director on 13 April 2016 (3 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 506.5373
(5 pages)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 506.5373
(5 pages)
15 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 506.5373
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 506.5373
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 400.0031
(4 pages)
14 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 400.0031
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 391.7301
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 391.7301
(4 pages)
3 September 2015Appointment of Dr Eric James Culbert as a director on 14 August 2015 (3 pages)
3 September 2015Appointment of Dr Eric James Culbert as a director on 14 August 2015 (3 pages)
16 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
16 June 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,008
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,008
(5 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,008
(5 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
19 November 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
10 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 6,008.0000
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 6,008.0000
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 387.0026
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 387.0026
(4 pages)
15 August 2014Termination of appointment of Nigel Robert Burns as a director on 31 July 2014 (2 pages)
15 August 2014Termination of appointment of Nigel Robert Burns as a director on 31 July 2014 (2 pages)
11 June 2014Termination of appointment of Philip Bland-Ward as a director (1 page)
11 June 2014Termination of appointment of Philip Bland-Ward as a director (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 387.0025
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 387.0025
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 387.0025
(6 pages)
21 October 2013Appointment of Robbie Woodman as a director (3 pages)
21 October 2013Appointment of Robbie Woodman as a director (3 pages)
18 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 387.0025
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 387.0025
(4 pages)
30 July 2013Termination of appointment of Simon Kerr as a director (1 page)
30 July 2013Termination of appointment of Simon Kerr as a director (1 page)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 262.0025
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 262.0025
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 262.0025
(4 pages)
3 July 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
3 July 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
6 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 222.0025
(4 pages)
6 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 222.0025
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 172.0025
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 112.0025
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 172.0025
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 112.0025
(4 pages)
31 July 2012Appointment of Simon Christopher Kerr as a director (3 pages)
31 July 2012Appointment of Dr Kim Midwood as a director (3 pages)
31 July 2012Appointment of Dr Kim Midwood as a director (3 pages)
31 July 2012Appointment of Simon Christopher Kerr as a director (3 pages)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (3 pages)
3 April 2012Incorporation (56 pages)
3 April 2012Incorporation (56 pages)