Company NameMOMO Biotech Ltd
DirectorsElijah Bryce Alba Mojares and Minerva Bosch Fortea
Company StatusActive
Company Number14252235
CategoryPrivate Limited Company
Incorporation Date24 July 2022(1 year, 9 months ago)
Previous NameLiquibio Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Elijah Bryce Alba Mojares
Date of BirthMay 1996 (Born 28 years ago)
NationalityFilipino
StatusCurrent
Appointed24 July 2022(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressUnit 7 Cedar Way, Industrial Estate, Cedar Way
London
N1C 4PD
Director NameDr Minerva Bosch Fortea
Date of BirthApril 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed15 October 2023(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Cedar Way, Industrial Estate, Cedar Way
London
N1C 4PD
Director NameDr Julien Ezra Edouard Gautrot
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2022(same day as company formation)
RoleProfessor In Higher Education
Country of ResidenceEngland
Correspondence AddressNautica House (Ground Floor) Waters Meeting Road
Bolton
BL1 8SW

Location

Registered AddressUnit 7 Cedar Way, Industrial Estate, Cedar Way
London
N1C 4PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

15 April 2024Micro company accounts made up to 31 July 2023 (4 pages)
30 March 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
2 January 2024Company name changed liquibio LIMITED\certificate issued on 02/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
(3 pages)
31 October 2023Registered office address changed from Scale Space 58 Wood Lane London W12 7RZ England to Unit 7 Cedar Way, Industrial Estate, Cedar Way London N1C 4PD on 31 October 2023 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
18 October 2023Appointment of Dr Minerva Bosch Fortea as a director on 15 October 2023 (2 pages)
6 July 2023Change of details for Mr Elijah Bryce Alba Mojares as a person with significant control on 22 December 2022 (2 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 February 2023Registered office address changed from Scale Space Scale Space, 58 Wood Lane London W12 7RZ England to Scale Space 58 Wood Lane London W12 7RZ on 5 February 2023 (1 page)
5 February 2023Registered office address changed from Nautica House (Ground Floor) Waters Meeting Road Bolton BL1 8SW England to Scale Space Scale Space, 58 Wood Lane London W12 7RZ on 5 February 2023 (1 page)
6 January 2023Cessation of Julien Ezra Edouard Gautrot as a person with significant control on 22 December 2022 (1 page)
6 January 2023Termination of appointment of Julien Ezra Edouard Gautrot as a director on 19 December 2022 (1 page)
3 January 2023Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Nautica House (Ground Floor) Waters Meeting Road Bolton BL1 8SW on 3 January 2023 (1 page)
24 July 2022Incorporation
Statement of capital on 2022-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)