Background WavePink WaveYellow Wave

NUVISION BIOTHERAPIES LIMITED (09526225)

NUVISION BIOTHERAPIES LIMITED (09526225) is an active UK company. incorporated on 7 April 2015. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). NUVISION BIOTHERAPIES LIMITED has been registered for 11 years. Current directors include GRAY, Timothy John, HOPKINSON, Andrew, Dr, TEASDALE, Roger Peter and 2 others.

Company Number
09526225
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Medicity, D6 Building, Nottingham, NG90 6BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
GRAY, Timothy John, HOPKINSON, Andrew, Dr, TEASDALE, Roger Peter, WATERS, Noel, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVISION BIOTHERAPIES LIMITED

NUVISION BIOTHERAPIES LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). NUVISION BIOTHERAPIES LIMITED was registered 11 years ago.(SIC: 21200)

Status

active

Active since 11 years ago

Company No

09526225

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

NU VISION BIOTHERAPIES LIMITED
From: 7 April 2015To: 8 August 2015
Contact
Address

Medicity, D6 Building Thane Road Nottingham, NG90 6BH,

Previous Addresses

B Floor Eye and Ent Building Queens Medical Centre Nottingham NG7 2UH
From: 15 June 2015To: 6 August 2015
10 South Parade Leeds LS1 5QS United Kingdom
From: 7 April 2015To: 15 June 2015
Timeline

54 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Left
Oct 17
Funding Round
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Funding Round
Sept 18
Director Left
Nov 18
Funding Round
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Joined
Dec 19
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Apr 21
Director Left
Apr 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
May 22
Funding Round
Jan 23
Funding Round
Mar 23
Loan Secured
Jun 23
Funding Round
Dec 23
Funding Round
Aug 24
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
22
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

GRAY, Timothy John

Active
Thane Road, NottinghamNG90 6BH
Born July 1963
Director
Appointed 19 Jun 2025

HOPKINSON, Andrew, Dr

Active
D6 Buiding, NottinghamNG90 6BH
Born December 1976
Director
Appointed 20 May 2015

TEASDALE, Roger Peter

Active
Thane Road, NottinghamNG90 6BH
Born February 1967
Director
Appointed 01 Mar 2018

WATERS, Noel

Active
Thane Road, NottinghamNG90 6BH
Born December 1957
Director
Appointed 19 Jun 2025

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 26 Nov 2020

ALLEN, Claire

Resigned
Queens Medical Centre, NottinghamNG7 2UH
Born November 1977
Director
Appointed 08 Jul 2015
Resigned 14 Dec 2015

BRANCH, Matthew James, Dr

Resigned
Queens Medical Centre, NottinghamNG7 2UH
Born October 1983
Director
Appointed 08 Jul 2015
Resigned 14 Dec 2015

CUNNINGHAM-THOMAS, Rosemary Louise

Resigned
Thane Road, NottinghamNG90 6BH
Born February 1963
Director
Appointed 19 Dec 2019
Resigned 28 Apr 2021

DODD, Isabel

Resigned
17 High Street, Henley In ArdenB95 5AA
Born July 1976
Director
Appointed 24 May 2019
Resigned 26 Nov 2020

HILL, Andrew

Resigned
Thane Road, NottinghamNG90 6BH
Born May 1962
Director
Appointed 20 Jan 2022
Resigned 31 Dec 2025

LISTER, Bryan Graham

Resigned
Queens Medical Centre, NottinghamNG7 2UH
Born January 1968
Director
Appointed 08 Jul 2015
Resigned 16 Oct 2017

PRIESTLEY, Jonathan Marshall

Resigned
South Parade, LeedsLS1 5QS
Born December 1965
Director
Appointed 07 Apr 2015
Resigned 20 May 2015

SHAW, Helen Margaret

Resigned
Queens Medical Centre, NottinghamNG7 2UH
Born May 1962
Director
Appointed 08 Jul 2015
Resigned 31 Mar 2018

SYKES, Caroline, Dr

Resigned
Sir Colin Campbell Building, NottinghamNG7 2TU
Born April 1976
Director
Appointed 20 May 2015
Resigned 31 May 2018

THAKRAR, Hitesh

Resigned
Thane Road, NottinghamNG90 6BH
Born March 1962
Director
Appointed 17 Sept 2020
Resigned 19 May 2022

TREHERNE, Jonathan Mark, Dr

Resigned
Thane Road, NottinghamNG90 6BH
Born June 1961
Director
Appointed 19 Jan 2018
Resigned 31 Mar 2026

WATERS, Noel

Resigned
Thane Road, NottinghamNG90 6BH
Born December 1957
Director
Appointed 19 Jun 2025
Resigned 19 Jun 2025

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 08 Jul 2015
Resigned 24 May 2019

Persons with significant control

4

University Park, NottinghamNG7 2RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2024
CH01Change of Director Details
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Resolution
29 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
9 June 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Legacy
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Resolution
16 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Cancellation Shares
21 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Resolution
2 October 2016
RESOLUTIONSResolutions
Memorandum Articles
29 September 2016
MAMA
Resolution
29 September 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 August 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Director Company With Name Date
30 July 2015
AP02Appointment of Corporate Director
Resolution
30 July 2015
RESOLUTIONSResolutions
Resolution
30 July 2015
RESOLUTIONSResolutions
Memorandum Articles
16 July 2015
MEM/ARTSMEM/ARTS
Second Filing Of Form With Form Type
13 July 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 June 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Capital Allotment Shares
4 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Incorporation Company
7 April 2015
NEWINCIncorporation