Background WavePink WaveYellow Wave

BIO-MATERIALS HUB NI LTD (NI717459)

BIO-MATERIALS HUB NI LTD (NI717459) is an active UK company. incorporated on 25 June 2024. with registered office in Downpatrick. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BIO-MATERIALS HUB NI LTD has been registered for 1 year. Current directors include KEYS, Helen Morag, MCILHAGGER, Alistair Thompson, Professor, QUIGLEY, Peter Frederick James.

Company Number
NI717459
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2024
Age
1 years
Address
Unit 33 Down Business Centre, Downpatrick, BT30 9UP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
KEYS, Helen Morag, MCILHAGGER, Alistair Thompson, Professor, QUIGLEY, Peter Frederick James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO-MATERIALS HUB NI LTD

BIO-MATERIALS HUB NI LTD is an active company incorporated on 25 June 2024 with the registered office located in Downpatrick. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BIO-MATERIALS HUB NI LTD was registered 1 year ago.(SIC: 94110)

Status

active

Active since 1 years ago

Company No

NI717459

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 25 June 2024

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 16 March 2026 (1 month ago)
Period: 25 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 33 Down Business Centre 46 Belfast Road Downpatrick, BT30 9UP,

Previous Addresses

Cookstown Enterprise Centre Sandholes Road Cookstown BT80 9LU Northern Ireland
From: 25 June 2024To: 20 January 2026
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KEYS, Helen Morag

Active
High Street, MagherafeltBT45 7PD
Born March 1972
Director
Appointed 25 Jun 2024

MCILHAGGER, Alistair Thompson, Professor

Active
Tullindoney Road, DromoreBT25 1PE
Born July 1972
Director
Appointed 25 Jun 2024

QUIGLEY, Peter Frederick James

Active
Coniston Road, BangorBT20 4QQ
Born April 1983
Director
Appointed 25 Jun 2024

Persons with significant control

3

Ms Helen Morag Keys

Active
High Street, MagherafeltBT45 7PD
Born March 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Peter Frederick James Quigley

Active
Coniston Road, BangorBT20 4QQ
Born April 1983

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Professor Alistair Thompson Mcilhagger

Active
Tullindoney Road, DromoreBT25 1PE
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

4

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Incorporation Company
25 June 2024
NEWINCIncorporation