Background WavePink WaveYellow Wave

LIFESCIENCEHUB UK LIMITED (NI606269)

LIFESCIENCEHUB UK LIMITED (NI606269) is an active UK company. incorporated on 21 February 2011. with registered office in Antrim. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIFESCIENCEHUB UK LIMITED has been registered for 15 years. Current directors include GLOVER, Camillus Gerard.

Company Number
NI606269
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
The Hatchery Ni Unit 19, Antrim Enterprise Park, Antrim, BT41 1JZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GLOVER, Camillus Gerard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESCIENCEHUB UK LIMITED

LIFESCIENCEHUB UK LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Antrim. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIFESCIENCEHUB UK LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

NI606269

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 June 2023 (2 years ago)
Submitted on 19 June 2023 (2 years ago)

Next Due

Due by 1 July 2024
For period ending 17 June 2024

Previous Company Names

VENN LIFE SCIENCES UK LIMITED
From: 21 February 2011To: 11 July 2011
Contact
Address

The Hatchery Ni Unit 19, Antrim Enterprise Park Greystone Road Antrim, BT41 1JZ,

Previous Addresses

33 Lisburn Road Belfast BT9 7AA Northern Ireland
From: 3 November 2015To: 27 June 2022
C/O Venn Life Sciences Innovation Centre Nisp Queen's Road Belfast BT3 9DT
From: 13 October 2014To: 3 November 2015
C/O Mjm Mcloughlin Llp 54 Lisburn Road Belfast BT9 6AF Northern Ireland
From: 3 February 2012To: 13 October 2014
8 Kilwaughter Mews Kilwaughter Larne County Antrim BT40 2NZ Northern Ireland
From: 29 June 2011To: 3 February 2012
85 Upper Dunmurry Lane Dunmurry BT17 0QD United Kingdom
From: 21 February 2011To: 29 June 2011
Timeline

19 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Funding Round
Jun 12
Director Joined
Jul 12
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Nov 16
Director Left
Dec 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Nov 22
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GLOVER, Camillus

Active
4 Dal Riada, Portmarnock
Secretary
Appointed 22 Aug 2018

GLOVER, Camillus Gerard

Active
4 Dal Riada Limetree Avenue, Portmarnock
Born July 1961
Director
Appointed 22 Aug 2018

BELL, Christopher

Resigned
Railway Road, Dalkey
Secretary
Appointed 30 Apr 2018
Resigned 22 Aug 2018

RICHARDSON, Tony

Resigned
Ballinclea Heights, Killiney
Secretary
Appointed 22 Feb 2011
Resigned 30 Apr 2018

POREMA LIMITED

Resigned
Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 21 Feb 2011
Resigned 22 Feb 2011

BELL, Christopher

Resigned
Railway Road, Dalkey
Born February 1967
Director
Appointed 30 Apr 2018
Resigned 22 Aug 2018

BRANDON, Gerry

Resigned
Ul.Lisia 4, Ptock
Born November 1961
Director
Appointed 22 Aug 2018
Resigned 07 Nov 2022

BURKE, Moira Teresa

Resigned
Upper Dunmurry Lane, DunmurryBT17 0QD
Born October 1958
Director
Appointed 01 Apr 2011
Resigned 21 Jun 2011

KAVANAGH, Sean

Resigned
Cairn Manor, RatoathN/A
Born May 1963
Director
Appointed 21 Feb 2011
Resigned 22 Feb 2011

RICHARDSON, Tony

Resigned
Ballinclea Heights, Killiney
Born December 1966
Director
Appointed 22 Feb 2011
Resigned 22 Aug 2018

SERVICE, Declan

Resigned
Foxrock Wood, Dublin 18
Born September 1960
Director
Appointed 29 Jun 2011
Resigned 05 Apr 2018

E-SYNERGY NOMINEES LIMITED

Resigned
8-12 New Bridge Street, LondonEC4V 6AL
Corporate director
Appointed 30 May 2012
Resigned 21 Oct 2016

Persons with significant control

1

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 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

74

Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Resolution
12 December 2016
RESOLUTIONSResolutions
Resolution
12 December 2016
RESOLUTIONSResolutions
Resolution
12 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
19 June 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2012
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
19 July 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Resolution
13 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Incorporation Company
21 February 2011
NEWINCIncorporation