Manchester
Greater Manchester
M3 2BY
Director Name | Dr Ian Geoffrey Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester Greater Manchester M3 2BY |
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester Greater Manchester M3 2BY |
Director Name | Dr Carl William Barratt |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester Greater Manchester M3 2BY |
Director Name | Mr Christopher Maxwell Hall |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Deansgate Manchester Greater Manchester M3 2BY |
Director Name | Mr Graham Howieson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ |
Director Name | Dr Mohammad Farid Khan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ |
Director Name | Hujun Yin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2017) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ |
Director Name | Dr Savvas Ioannou Neophytou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycomb East Honeycomb Chester Business Park Chester CH4 9QN Wales |
Registered Address | 125 Deansgate Manchester Greater Manchester M3 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Farid Khan 50.00% Ordinary |
---|---|
50 at £1 | Graham Howieson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,798 |
Current Liabilities | £11,355 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The company with full title guarantee (as defined in the debenture), as a continuing security for the payment of all secured liabilities (as defined in the debenture), charges in favour of the bank (as security trustee for the group members (as defined in the debenture)):. 1. by way of fixed charge by way of legal mortgage, all right, title, estate and other interests of the company in each charged property (as defined in the debenture), referred to in the schedule of the debenture; and. 2. by way of fixed charge:. All right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1. of the debenture; and. All present and future goodwill and uncalled capital for the time being of the company. Outstanding |
---|
12 October 2023 | Cessation of Catapult Life Sciences Gp Llp as a person with significant control on 12 October 2023 (1 page) |
---|---|
12 October 2023 | Confirmation statement made on 24 September 2023 with updates (6 pages) |
12 October 2023 | Cessation of Catapult Venture Managers Limited as a person with significant control on 29 August 2023 (1 page) |
12 October 2023 | Notification of Catapult Venture Managers Limited as a person with significant control on 1 September 2017 (2 pages) |
11 October 2023 | Notification of Catapult Venture Managers Limited as a person with significant control on 3 August 2018 (2 pages) |
18 September 2023 | Director's details changed for Dr Ian Geoffrey Smith on 18 September 2023 (2 pages) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 December 2022 | Statement of capital following an allotment of shares on 21 October 2022
|
23 November 2022 | Resolutions
|
4 October 2022 | Director's details changed for Dr Ian Geoffrey Smith on 23 September 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
4 October 2022 | Director's details changed for Dr. James Burnstone on 23 September 2022 (2 pages) |
1 August 2022 | Resolutions
|
13 December 2021 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 24 September 2021 with updates (6 pages) |
19 March 2021 | Appointment of Dr Carl William Barratt as a director on 12 March 2021 (2 pages) |
19 March 2021 | Appointment of Mr Christopher Maxwell Hall as a director on 12 March 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
25 November 2020 | Cessation of Graham Howieson as a person with significant control on 9 October 2020 (1 page) |
25 November 2020 | Cessation of Mohammad Farid Khan as a person with significant control on 9 October 2020 (1 page) |
12 November 2020 | Resolutions
|
11 November 2020 | Resolutions
|
11 November 2020 | Change of name notice (2 pages) |
30 September 2020 | Confirmation statement made on 24 September 2020 with updates (6 pages) |
24 September 2020 | Director's details changed for Mr Richard Henry Smith on 24 September 2020 (2 pages) |
23 September 2020 | Registered office address changed from C/O Jack Ross Barnfield House, the Approach Blackfriars Road Salford Greater Manchester M3 7BX England to 125 Deansgate Manchester Greater Manchester M3 2BY on 23 September 2020 (1 page) |
13 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
17 February 2020 | Registered office address changed from Wework No 1 Spinningfields Quay Street Manchester M3 3JE United Kingdom to C/O Jack Ross Barnfield House, the Approach Blackfriars Road Salford Greater Manchester M3 7BX on 17 February 2020 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
26 September 2019 | Director's details changed for Dr. James Burnstone on 26 September 2019 (2 pages) |
30 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
27 December 2018 | Director's details changed for Mr Richard Henry Smith on 27 December 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (6 pages) |
15 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
6 August 2018 | Registered office address changed from 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ to Wework No 1 Spinningfields Quay Street Manchester M3 3JE on 6 August 2018 (1 page) |
3 August 2018 | Notification of Catapult Life Sciences Gp Llp as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Notification of Graham Howieson as a person with significant control on 3 August 2018 (2 pages) |
2 July 2018 | Full accounts made up to 31 October 2017
|
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (6 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
21 September 2017 | Termination of appointment of Graham Howieson as a director on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Hujun Yin as a director on 31 August 2017 (2 pages) |
21 September 2017 | Appointment of Mr Richard Henry Smith as a director on 31 August 2017 (3 pages) |
21 September 2017 | Termination of appointment of Savvas Ioannou Neophytou as a director on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Mohammad Farid Khan as a director on 31 August 2017 (2 pages) |
21 September 2017 | Appointment of Mr Richard Henry Smith as a director on 31 August 2017 (3 pages) |
21 September 2017 | Termination of appointment of Hujun Yin as a director on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Mohammad Farid Khan as a director on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Savvas Ioannou Neophytou as a director on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Graham Howieson as a director on 31 August 2017 (2 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Satisfaction of charge 087195630001 in full (1 page) |
8 March 2017 | Satisfaction of charge 087195630001 in full (1 page) |
8 December 2016 | Appointment of Dr. Ian Geoffrey Smith as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Dr. Savvas Ioannou Neophytou as a director on 28 November 2016 (2 pages) |
8 December 2016 | Appointment of Dr. James Burnstone as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Dr. Savvas Ioannou Neophytou as a director on 28 November 2016 (2 pages) |
8 December 2016 | Appointment of Dr. Ian Geoffrey Smith as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Dr. James Burnstone as a director on 8 December 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
28 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
19 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of Hujun Yin as a director on 31 March 2016 (3 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
19 April 2016 | Appointment of Hujun Yin as a director on 31 March 2016 (3 pages) |
7 March 2016 | Registration of charge 087195630001, created on 3 March 2016 (55 pages) |
7 March 2016 | Registration of charge 087195630001, created on 3 March 2016 (55 pages) |
7 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 January 2015 | Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Dr Farid Mohammad Khan on 26 January 2015 (2 pages) |
15 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
23 June 2014 | Registered office address changed from C/O Elucid Mhealth Ltd (Graham Howieson) 28 Greenheys, Pencroft Way 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from C/O Elucid Mhealth Ltd (Graham Howieson) 28 Greenheys, Pencroft Way 28 Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England on 23 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 20 Oakleigh Avenue Cheshire WA15 6QT United Kingdom on 22 June 2014 (1 page) |
22 June 2014 | Registered office address changed from 20 Oakleigh Avenue Cheshire WA15 6QT United Kingdom on 22 June 2014 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|