Background WavePink WaveYellow Wave

3F BIO LTD (SC496410)

3F BIO LTD (SC496410) is an active UK company. incorporated on 30 January 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. 3F BIO LTD has been registered for 11 years. Current directors include BALHUIZEN, Arnoud, ELMSLIE, Nicholas Reginald, KALMS, Harry and 3 others.

Company Number
SC496410
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Fifth Floor, St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BALHUIZEN, Arnoud, ELMSLIE, Nicholas Reginald, KALMS, Harry, KANBI, Vinod, LAIRD, Robert James Taylor, SEMMENS, Guy William
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3F BIO LTD

3F BIO LTD is an active company incorporated on 30 January 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. 3F BIO LTD was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

SC496410

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Fifth Floor, St Vincent Plaza 319 St Vincent Street Glasgow, G2 5RZ,

Previous Addresses

163 Bath Street Glasgow G2 4SQ Scotland
From: 14 September 2018To: 11 June 2025
161 Cathedral Street, Sipbs University of Strathclyde Glasgow G4 0RE Scotland
From: 30 January 2015To: 14 September 2018
Timeline

76 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Mar 16
Director Joined
Feb 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Share Buyback
Jul 18
Capital Reduction
Aug 18
Director Left
Jun 19
Funding Round
Oct 19
Funding Round
Jul 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Aug 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Capital Update
Oct 23
Funding Round
Nov 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Share Buyback
Jan 24
Funding Round
Feb 24
Director Left
Jul 25
57
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BALHUIZEN, Arnoud

Active
319 St Vincent Street, GlasgowG2 5RZ
Born March 1969
Director
Appointed 24 Jun 2021

ELMSLIE, Nicholas Reginald

Active
319 St Vincent Street, GlasgowG2 5RZ
Born July 1957
Director
Appointed 30 Jun 2017

KALMS, Harry

Active
Park Street, LondonW1K 6AF
Born April 1995
Director
Appointed 14 Aug 2023

KANBI, Vinod

Active
Bishopsgate, LondonEC2N 4AJ
Born February 1977
Director
Appointed 24 Jun 2021

LAIRD, Robert James Taylor

Active
319 St Vincent Street, GlasgowG2 5RZ
Born May 1969
Director
Appointed 30 Jan 2015

SEMMENS, Guy William

Active
319 St Vincent Street, GlasgowG2 5RZ
Born November 1968
Director
Appointed 18 Apr 2018

FERGUSON, Elaine

Resigned
319 St Vincent Street, GlasgowG2 5RZ
Born November 1970
Director
Appointed 09 Mar 2018
Resigned 15 Jul 2025

GRAINGER, Kevin Gawn

Resigned
Doubledykes Road, St. AndrewsKY16 9DR
Born December 1958
Director
Appointed 30 Jun 2017
Resigned 05 Jun 2019

JOHNSTON, Craig

Resigned
Cathedral Street, Sipbs, GlasgowG4 0RE
Born November 1967
Director
Appointed 30 Jan 2015
Resigned 04 Apr 2018

MATTHIJSSEN, Joost

Resigned
Stationsstraat, 3811 Mh Amersfoort
Born August 1984
Director
Appointed 24 Jun 2021
Resigned 14 Aug 2023

RITCHIE, David

Resigned
Yardley Place, FalkirkFK2 7FH
Born May 1965
Director
Appointed 30 Jan 2015
Resigned 09 Mar 2018

ROBERTSON, David Charles Alexander

Resigned
Longdown Lane North, EpsomKT17 3HY
Born February 1958
Director
Appointed 01 Dec 2016
Resigned 31 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
St George's Place, GuernseyGY1 3ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018

Mr Robert James Taylor Laird

Ceased
Sandpit Lane, St. AlbansAL1 4EY
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr David Ritchie

Ceased
Cathedral Street, Sipbs, GlasgowG4 0RE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017

Mr Craig Johnston

Ceased
Cathedral Street, Sipbs, GlasgowG4 0RE
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 October 2023
SH19Statement of Capital
Legacy
27 October 2023
SH20SH20
Legacy
27 October 2023
CAP-SSCAP-SS
Resolution
27 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 July 2023
RP04CS01RP04CS01
Confirmation Statement
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Memorandum Articles
2 August 2022
MAMA
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Memorandum Articles
5 June 2020
MAMA
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
8 August 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
3 August 2018
SH06Cancellation of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Resolution
31 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 July 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 May 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Resolution
9 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Incorporation Company
30 January 2015
NEWINCIncorporation