Background WavePink WaveYellow Wave

NANOSTRING TECHNOLOGIES EUROPE LIMITED (07288261)

NANOSTRING TECHNOLOGIES EUROPE LIMITED (07288261) is an active UK company. incorporated on 17 June 2010. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 1 other business activities. NANOSTRING TECHNOLOGIES EUROPE LIMITED has been registered for 15 years. Current directors include JOHNSON, Bjorn Kristian.

Company Number
07288261
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Suite 2, Ground Floor, Bristol, BS1 6FL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
JOHNSON, Bjorn Kristian
SIC Codes
26511, 33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOSTRING TECHNOLOGIES EUROPE LIMITED

NANOSTRING TECHNOLOGIES EUROPE LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 1 other business activity. NANOSTRING TECHNOLOGIES EUROPE LIMITED was registered 15 years ago.(SIC: 26511, 33140)

Status

active

Active since 15 years ago

Company No

07288261

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Suite 2, Ground Floor Templeback,10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom
From: 28 April 2022To: 4 March 2026
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 24 September 2013To: 28 April 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 17 June 2010To: 24 September 2013
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jun 12
Director Left
Jan 14
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JOHNSON, Bjorn Kristian

Active
Templeback,10 Temple Back, BristolBS1 6FL
Born April 1977
Director
Appointed 01 Apr 2017

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Floor Whitefriars, BristolBS1 2NT
Corporate secretary
Appointed 24 Sept 2013
Resigned 20 Dec 2018

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Jun 2010
Resigned 24 Sept 2013

BURNS, Wayne David

Resigned
Floor Whitefriars, BristolBS1 2NT
Born March 1956
Director
Appointed 18 Jun 2010
Resigned 01 Apr 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 17 Jun 2010
Resigned 18 Jun 2010

DANIEL, Mark James

Resigned
10 Temple BackBS1 6FL
Born October 1975
Director
Appointed 01 Apr 2017
Resigned 31 Jan 2025

JOHNSON, James Algot

Resigned
Floor Whitefriars, BristolBS1 2NT
Born June 1956
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2017

POTTER, Derek Graeme

Resigned
Grange Gardens, BansteadSM7 3RF
Born February 1952
Director
Appointed 18 Jun 2010
Resigned 31 Dec 2013

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Jun 2010
Resigned 18 Jun 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 17 Jun 2010
Resigned 18 Jun 2010
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Miscellaneous
25 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 October 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Resolution
23 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Resolution
19 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2010
NEWINCIncorporation