AELIUS BIOTECH LIMITED

Register to unlock more data on OkredoRegister

AELIUS BIOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11535653

Incorporation date

24/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Blandford Studios, 12 Blandford Square, Newcastle Upon Tyne NE1 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Memorandum and Articles of Association
dot icon26/03/2026
Registration of charge 115356530002, created on 2026-03-24
dot icon10/02/2026
Statement of capital following an allotment of shares on 2025-07-07
dot icon02/09/2025
Termination of appointment of Alan Michael Raymond as a director on 2025-09-01
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon01/05/2025
Registered office address changed from The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Blandford Studios 12 Blandford Square Newcastle upon Tyne NE1 4HZ on 2025-05-01
dot icon18/02/2025
Resolutions
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Memorandum and Articles of Association
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2024-07-11
dot icon04/07/2024
Appointment of Mr Geoffrey Charles Peter Maclauchlan as a director on 2024-06-26
dot icon01/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon28/11/2023
Appointment of Dr Alan Michael Raymond as a director on 2023-11-15
dot icon27/11/2023
Appointment of Dr Richard Weaver as a director on 2023-11-20
dot icon23/11/2023
Sub-division of shares on 2023-11-14
dot icon22/11/2023
Memorandum and Articles of Association
dot icon21/11/2023
Appointment of Mr Geoffrey Charles Peter Maclauchlan as a secretary on 2023-11-07
dot icon16/11/2023
Resolutions
dot icon15/11/2023
Cessation of Newcastle University Holdings Limited as a person with significant control on 2023-11-14
dot icon15/11/2023
Notification of The North East (Erdf) Venture Capital Limited Partnership Acting by Its General Partner Enterprise Ventures (General Partner Ne Venture) Limited as a person with significant control on 2023-11-14
dot icon10/11/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon10/02/2022
Appointment of Dr Matthew David Wilcox as a director on 2022-02-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/11/2021
Termination of appointment of Peter William Dettmar as a director on 2021-10-09
dot icon14/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon26/01/2021
Director's details changed for Professor Peter William Dettmar on 2021-01-18
dot icon16/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/03/2020
Registered office address changed from Icamb, Newcastle University Framlington Place Newcastle upon Tyne England NE2 4HH United Kingdom to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 2020-03-09
dot icon06/09/2019
Cessation of Peter Ian Chater as a person with significant control on 2019-08-13
dot icon06/09/2019
Notification of Newcastle University Holdings Limited as a person with significant control on 2019-08-13
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon04/09/2019
Resolutions
dot icon29/08/2019
Sub-division of shares on 2019-08-13
dot icon28/08/2019
Statement by Directors
dot icon28/08/2019
Statement of capital on 2019-08-28
dot icon28/08/2019
Solvency Statement dated 13/08/19
dot icon28/08/2019
Resolutions
dot icon28/08/2019
Resolutions
dot icon19/08/2019
Appointment of Peter William Dettmar as a director on 2019-08-13
dot icon16/08/2019
Appointment of Jeffrey Peter Pearson as a director on 2019-08-13
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon04/06/2019
Notification of Peter Ian Chater as a person with significant control on 2019-06-01
dot icon04/06/2019
Cessation of Harvey Justin Dettmar as a person with significant control on 2019-05-08
dot icon08/05/2019
Termination of appointment of Harvey Justin Dettmar as a director on 2019-04-25
dot icon08/05/2019
Appointment of Dr Peter Ian Chater as a director on 2019-04-25
dot icon24/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-36.42 % *

* during past year

Cash in Bank

£63,709.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
62.06K
-
0.00
100.21K
-
2022
1
66.40K
-
0.00
63.71K
-
2022
1
66.40K
-
0.00
63.71K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

66.40K £Ascended7.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.71K £Descended-36.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclauchlan, Geoffrey Charles Peter
Director
26/06/2024 - Present
9
Chater, Peter Ian, Dr
Director
25/04/2019 - Present
-
Raymond, Alan Michael, Dr
Director
15/11/2023 - 01/09/2025
17
Weaver, Richard, Dr
Director
20/11/2023 - Present
5
Pearson, Jeffrey Peter
Director
13/08/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AELIUS BIOTECH LIMITED

AELIUS BIOTECH LIMITED is an(a) Active company incorporated on 24/08/2018 with the registered office located at Blandford Studios, 12 Blandford Square, Newcastle Upon Tyne NE1 4HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AELIUS BIOTECH LIMITED?

toggle

AELIUS BIOTECH LIMITED is currently Active. It was registered on 24/08/2018 .

Where is AELIUS BIOTECH LIMITED located?

toggle

AELIUS BIOTECH LIMITED is registered at Blandford Studios, 12 Blandford Square, Newcastle Upon Tyne NE1 4HZ.

What does AELIUS BIOTECH LIMITED do?

toggle

AELIUS BIOTECH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does AELIUS BIOTECH LIMITED have?

toggle

AELIUS BIOTECH LIMITED had 1 employees in 2022.

What is the latest filing for AELIUS BIOTECH LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.