ICENI GLYCOSCIENCE LIMITED

  • Company statusactive
  • Company No08918146
  • Age11 years 4 months Incorporated 3 March 2014
  • Officers6

Address

B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, Essex, CO4 3ZL, England

ICENI GLYCOSCIENCE LIMITED is an active company incorporated on 3 March 2014 and based in Colchester, Essex, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    72110 Research and experimental development on biotechnology

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

4 Months Ago on 03 Mar 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 18 Dec 2024

Confirmation Statement With Updates

1 Year Ago on 20 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Dec 2023

Change To A Person With Significant Control

2 Years Ago on 12 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jun 2023

Change Person Secretary Company With Change Date

2 Years Ago on 09 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 09 Jun 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 09 Jun 2023

Appoint Person Director Company With Name Date

2 Years Ago on 02 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 17 Mar 2023

Change To A Person With Significant Control

2 Years Ago on 02 Feb 2023

Change Person Director Company With Change Date

2 Years Ago on 02 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Dec 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 29 Mar 2022

Confirmation Statement With Updates

3 Years Ago on 23 Mar 2022

Certificate Change Of Name Company

3 Years Ago on 18 Jan 2022

Capital Allotment Shares

3 Years Ago on 29 Oct 2021

Capital Allotment Shares

3 Years Ago on 31 Aug 2021

Capital Allotment Shares

3 Years Ago on 31 Aug 2021

Capital Allotment Shares

3 Years Ago on 31 Aug 2021

Capital Allotment Shares

4 Years Ago on 16 Jul 2021

People

Officers6

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
PEARSON, Nevillesecretary 11 Dec 2020
BARBER, Richard Antonydirector Jul 195704 Oct 2019
CLARKE, Berwyn Ewartdirector Sep 195630 Sept 2016
CLARKE, Jonathan Howarddirector May 196330 Sept 2016
FIELD, Robert Andrew, Professordirector Feb 196403 Mar 2014
STOCKS, Martin Robert, Drdirector Sep 196026 May 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Professor David Andrew Russell Oct 196206 Apr 2016
Professor Robert Andrew Field Feb 196406 Apr 2016
Dr David Russell Oct 196206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.