Background WavePink WaveYellow Wave

MOLECULAR VISION LIMITED (04292847)

MOLECULAR VISION LIMITED (04292847) is an active UK company. incorporated on 24 September 2001. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MOLECULAR VISION LIMITED has been registered for 24 years. Current directors include HAND, Christopher William, Dr, YATES, Chris Henry Francis.

Company Number
04292847
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
York Biotech Campus, York, YO41 1LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HAND, Christopher William, Dr, YATES, Chris Henry Francis
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLECULAR VISION LIMITED

MOLECULAR VISION LIMITED is an active company incorporated on 24 September 2001 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MOLECULAR VISION LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04292847

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

MELECULAR VISION LIMITED
From: 24 September 2001To: 27 September 2001
Contact
Address

York Biotech Campus Sand Hutton York, YO41 1LZ,

Previous Addresses

National Agri-Food Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ
From: 19 May 2014To: 29 October 2020
Bessemer Bldg Bioincubator Prince Consort Road London SW7 2BP Uk
From: 24 September 2001To: 19 May 2014
Timeline

29 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Apr 11
Funding Round
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Aug 13
Funding Round
Jul 14
Director Joined
Oct 14
Funding Round
Feb 15
Director Left
Mar 15
Funding Round
Sept 15
Director Left
Dec 15
Director Left
Jun 16
Owner Exit
May 18
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 22
Director Left
Oct 23
Loan Secured
Jan 25
Director Joined
May 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HAYES, Thomas Edward

Active
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 30 Apr 2025

HAND, Christopher William, Dr

Active
Sand Hutton, YorkYO41 1LZ
Born May 1961
Director
Appointed 30 Apr 2025

YATES, Chris Henry Francis

Active
Sand Hutton, YorkYO41 1LZ
Born February 1974
Director
Appointed 28 Jun 2022

BATEMAN, Malcolm Richard

Resigned
Bioincubator, LondonSW7 2BP
Secretary
Appointed 19 Oct 2009
Resigned 05 Jan 2012

CAIRNS, Judith

Resigned
9 Cromwell House, LondonN1 2FP
Secretary
Appointed 18 Oct 2006
Resigned 24 Sept 2009

MARLOW, Richard James

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 19 May 2014
Resigned 11 Sept 2019

PAGE, Scott Andrew

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 11 Sept 2019
Resigned 28 Jun 2022

PATERSON, Alexander Nicholas

Resigned
92 Addison Gardens, LondonW14 0DR
Secretary
Appointed 24 Sept 2001
Resigned 18 Oct 2006

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 28 Jun 2022
Resigned 18 Oct 2023

YATES, Chris

Resigned
Sand Hutton, YorkYO41 1LZ
Secretary
Appointed 18 Oct 2023
Resigned 30 Apr 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 2001
Resigned 24 Sept 2001

AINSWORTH, Peter James, Dr

Resigned
304 Bowes Road, LondonN11 1AT
Born June 1970
Director
Appointed 27 May 2003
Resigned 05 May 2005

ATUN, Rifat Ali, Prof.

Resigned
28 Lincoln Avenue, LondonSW19 5JT
Born February 1962
Director
Appointed 05 May 2005
Resigned 30 Jul 2007

BHAMAN, Maina

Resigned
Bioincubator, LondonSW7 2BP
Born February 1972
Director
Appointed 21 Apr 2008
Resigned 22 Mar 2012

BRADLEY, Donal Donat Conor, Professor

Resigned
Bioincubator, LondonSW7 2BP
Born January 1962
Director
Appointed 27 Nov 2001
Resigned 22 Mar 2012

BYRNE, Kevin

Resigned
Elliotts Way, ReadingRG4 8BF
Born September 1966
Director
Appointed 24 Sept 2001
Resigned 27 Nov 2001

CAMPBELL, Ian William, Dr

Resigned
Bioincubator, LondonSW7 2BP
Born July 1972
Director
Appointed 22 Aug 2007
Resigned 31 Jan 2011

DE MELLO, Andrew James, Dr

Resigned
64 Hamilton Road, TwickenhamTW2 6SN
Born March 1970
Director
Appointed 27 Nov 2001
Resigned 30 Jul 2007

DE MELLO, John, Dr

Resigned
Bioincubator, LondonSW7 2BP
Born July 1973
Director
Appointed 20 Aug 2009
Resigned 22 Mar 2012

DE MELLO, John, Dr

Resigned
Flat 9 64 The Chase, LondonSW4 0NH
Born July 1973
Director
Appointed 30 Jul 2007
Resigned 09 Jul 2009

GARRAWAY, Richard, Dr

Resigned
26 Eustace Road, LondonSW6 1JD
Born February 1966
Director
Appointed 05 May 2005
Resigned 30 Oct 2007

HAND, Christopher William, Dr

Resigned
Sand Hutton, YorkYO41 1LZ
Born May 1961
Director
Appointed 08 Mar 2010
Resigned 20 Apr 2021

HOFMANN, Oliver, Dr

Resigned
Sand Hutton, YorkYO41 1LZ
Born April 1972
Director
Appointed 29 Sept 2014
Resigned 30 Nov 2015

POULIOS, Constas

Resigned
Bessemer Building, LondonSW7 2BP
Born October 1972
Director
Appointed 16 Nov 2009
Resigned 22 Mar 2012

POULIOS, Constas

Resigned
Ag Paraskevi, Attica
Born October 1972
Director
Appointed 13 May 2009
Resigned 17 Aug 2009

RICHARDS, Jemima

Resigned
19 Biscay Road, LondonW6 8JW
Born November 1973
Director
Appointed 27 Nov 2001
Resigned 30 Jul 2002

ROSS, Melanie

Resigned
Sand Hutton, YorkYO41 1LZ
Born October 1979
Director
Appointed 20 Apr 2021
Resigned 18 Oct 2023

SEARLE, Susan Jane

Resigned
92 Creighton Avenue, LondonN10 1NT
Born April 1963
Director
Appointed 27 Nov 2001
Resigned 27 Apr 2003

TOBIN, Jonathan Leslie, Dr

Resigned
Princes Gate, LondonSW7 2PG
Born December 1982
Director
Appointed 13 Aug 2013
Resigned 23 Jun 2016

TODD, Rebecca, Dr

Resigned
Bioincubator, LondonSW7 2BP
Born March 1973
Director
Appointed 22 Mar 2012
Resigned 12 Jul 2013

TOPOGLIDIS, Emmanuel, Dr

Resigned
Melissia
Born August 1973
Director
Appointed 13 Nov 2008
Resigned 22 Mar 2012

WOODFORD, Peter

Resigned
Sand Hutton, YorkYO41 1LZ
Born August 1948
Director
Appointed 01 Feb 2009
Resigned 17 Mar 2015

WRIGHT, Christopher John, Dr

Resigned
22 Pettiwell, OxfordOX44 9DB
Born December 1947
Director
Appointed 01 Nov 2006
Resigned 26 Feb 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Sept 2001
Resigned 24 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Princes Gate, LondonSW7 2PG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Sand Hutton, YorkYO41 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Capital Allotment Shares
26 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Resolution
19 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Legacy
22 May 2012
MG02MG02
Resolution
12 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Legacy
9 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
29 August 2009
288aAppointment of Director or Secretary
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
122122
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Memorandum Articles
8 July 2009
MEM/ARTSMEM/ARTS
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
288aAppointment of Director or Secretary
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Legacy
7 October 2008
353353
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
18 February 2008
88(2)R88(2)R
Legacy
12 February 2008
88(2)R88(2)R
Resolution
12 February 2008
RESOLUTIONSResolutions
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288aAppointment of Director or Secretary
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
23 January 2007
287Change of Registered Office
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
287Change of Registered Office
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Resolution
30 November 2001
RESOLUTIONSResolutions
Legacy
30 November 2001
88(2)R88(2)R
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
122122
Memorandum Articles
18 October 2001
MEM/ARTSMEM/ARTS
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2001
NEWINCIncorporation