Background WavePink WaveYellow Wave

UNCOMMON BIO LIMITED (11243383)

UNCOMMON BIO LIMITED (11243383) is an active UK company. incorporated on 8 March 2018. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 1 other business activities. UNCOMMON BIO LIMITED has been registered for 8 years. Current directors include BOLLAG, Benjamina Aure, HELFGOTT, Eric, WATERHOUSE, Daniel David.

Company Number
11243383
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Unit 2 Cambridge Technopark, Cambridge, CB5 8PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BOLLAG, Benjamina Aure, HELFGOTT, Eric, WATERHOUSE, Daniel David
SIC Codes
10130, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCOMMON BIO LIMITED

UNCOMMON BIO LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 1 other business activity. UNCOMMON BIO LIMITED was registered 8 years ago.(SIC: 10130, 72110)

Status

active

Active since 8 years ago

Company No

11243383

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

HIGHERSTEAKS LIMITED
From: 8 March 2018To: 27 June 2023
Contact
Address

Unit 2 Cambridge Technopark Newmarket Road Cambridge, CB5 8PB,

Previous Addresses

Bio-Innovation Centre 25 Cambridge Science Park Rd Milton, Cambridge CB4 0FW England
From: 29 September 2020To: 14 September 2022
Future Space Filton Road Bristol BS34 8RB England
From: 22 November 2019To: 29 September 2020
Flat 23 Palace Gate London W8 5NF United Kingdom
From: 8 March 2018To: 22 November 2019
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Funding Round
May 18
New Owner
Feb 19
Director Left
Nov 19
Director Left
Feb 20
Funding Round
Jun 20
Owner Exit
Jun 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
May 23
Funding Round
Apr 24
Director Left
Jan 26
Director Joined
Feb 26
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOLLAG, Benjamina Aure

Active
Cambridge Technopark, CambridgeCB5 8PB
Born August 1993
Director
Appointed 08 Mar 2018

HELFGOTT, Eric

Active
Cambridge Technopark, CambridgeCB5 8PB
Born July 1996
Director
Appointed 03 Feb 2026

WATERHOUSE, Daniel David

Active
Cambridge Technopark, CambridgeCB5 8PB
Born July 1971
Director
Appointed 08 Mar 2022

HAY, David Colin, Dr

Resigned
Palace Gate, LondonW8 5NF
Born August 1973
Director
Appointed 08 Mar 2018
Resigned 11 Nov 2019

KOLSTER, Clea

Resigned
Cambridge Technopark, CambridgeCB5 8PB
Born October 1992
Director
Appointed 08 Mar 2022
Resigned 18 Dec 2025

WALLIS, Stephanie, Dr

Resigned
32-34 Hotwell Road, BristolBS8 4UD
Born October 1988
Director
Appointed 02 Apr 2018
Resigned 21 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Dr Stephanie Wallis

Ceased
Filton Road, BristolBS34 8RB
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2018
Ceased 10 Jun 2020

Benjamina Aure Bollag

Active
Cambridge Technopark, CambridgeCB5 8PB
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Second Filing Change Details Of A Person With Significant Control
4 May 2023
RP04PSC04RP04PSC04
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Resolution
10 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
26 March 2022
MAMA
Memorandum Articles
26 March 2022
MAMA
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 May 2021
MAMA
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Resolution
18 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Memorandum Articles
23 September 2020
MAMA
Resolution
23 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Incorporation Company
8 March 2018
NEWINCIncorporation