Background WavePink WaveYellow Wave

ICENI GLYCOSCIENCE LIMITED (08918146)

ICENI GLYCOSCIENCE LIMITED (08918146) is an active UK company. incorporated on 3 March 2014. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ICENI GLYCOSCIENCE LIMITED has been registered for 12 years. Current directors include BARBER, Richard Antony, CLARKE, Berwyn Ewart, CLARKE, Jonathan Howard and 2 others.

Company Number
08918146
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
B4 Parkside Knowledge Gateway, Colchester, CO4 3ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARBER, Richard Antony, CLARKE, Berwyn Ewart, CLARKE, Jonathan Howard, FIELD, Robert Andrew, Professor, STOCKS, Martin Robert, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICENI GLYCOSCIENCE LIMITED

ICENI GLYCOSCIENCE LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ICENI GLYCOSCIENCE LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08918146

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

ICENI DIAGNOSTICS LIMITED
From: 3 March 2014To: 18 January 2022
Contact
Address

B4 Parkside Knowledge Gateway Nesfield Road Colchester, CO4 3ZL,

Previous Addresses

Nrp Innovation Centre Colney Lane Colney Norwich NR4 7GJ England
From: 14 September 2016To: 9 June 2023
Centrum Building Norwich Research Park, Colney Lane Colney Norwich NR4 7UG
From: 1 December 2014To: 14 September 2016
Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR England
From: 3 March 2014To: 1 December 2014
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jan 16
Share Issue
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jan 17
Funding Round
Jan 19
Director Joined
Mar 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Oct 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Director Joined
Jun 23
11
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

PEARSON, Neville

Active
Nesfield Road, ColchesterCO4 3ZL
Secretary
Appointed 11 Dec 2020

BARBER, Richard Antony

Active
Nesfield Road, ColchesterCO4 3ZL
Born July 1957
Director
Appointed 04 Oct 2019

CLARKE, Berwyn Ewart

Active
Nesfield Road, ColchesterCO4 3ZL
Born September 1956
Director
Appointed 30 Sept 2016

CLARKE, Jonathan Howard

Active
Nesfield Road, ColchesterCO4 3ZL
Born May 1963
Director
Appointed 30 Sept 2016

FIELD, Robert Andrew, Professor

Active
Nesfield Road, ColchesterCO4 3ZL
Born February 1964
Director
Appointed 03 Mar 2014

STOCKS, Martin Robert, Dr

Active
Nesfield Road, ColchesterCO4 3ZL
Born September 1960
Director
Appointed 26 May 2023

RUSSELL, David Andrew, Professor

Resigned
Colney Lane, NorwichNR4 7GJ
Born October 1962
Director
Appointed 03 Mar 2014
Resigned 01 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Professor David Andrew Russell

Ceased
Colney Lane, NorwichNR4 7GJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Professor Robert Andrew Field

Active
Nesfield Road, ColchesterCO4 3ZL
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr David Russell

Active
Nesfield Road, ColchesterCO4 3ZL
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 January 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Resolution
21 January 2019
RESOLUTIONSResolutions
Resolution
21 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Memorandum Articles
9 November 2016
MAMA
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Incorporation Company
3 March 2014
NEWINCIncorporation