DEEP BRANCH BIOTECHNOLOGY LTD

Register to unlock more data on OkredoRegister

DEEP BRANCH BIOTECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11493189

Incorporation date

31/07/2018

Size

Group

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2019)
dot icon21/12/2025
Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon25/07/2025
Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-07-25
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Appointment of a voluntary liquidator
dot icon04/07/2025
Declaration of solvency
dot icon20/06/2025
Group of companies' accounts made up to 2024-07-31
dot icon18/10/2024
Termination of appointment of John Neil Carolin as a director on 2024-09-20
dot icon18/10/2024
Termination of appointment of Peter Nicholas Rowe as a director on 2024-09-16
dot icon21/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon22/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon08/04/2024
Termination of appointment of Rob Beudeker as a director on 2023-09-30
dot icon09/03/2024
Resolutions
dot icon01/03/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon01/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon14/02/2024
Appointment of Mr Kaspar Kristiansen as a director on 2024-01-31
dot icon13/02/2024
Appointment of Mr Akshat Kshetrapal as a director on 2023-09-30
dot icon05/01/2024
Termination of appointment of James Campbell Ferrier as a director on 2023-12-19
dot icon05/12/2023
Statement of capital following an allotment of shares on 2023-12-01
dot icon30/11/2023
Second filing of Confirmation Statement dated 2023-07-30
dot icon13/10/2023
Director's details changed for Tanya Antonia Johanna Maria Van Dinteren on 2023-02-28
dot icon13/10/2023
Termination of appointment of Tanja Antonia Johanna Maria Van Dinteren as a director on 2023-09-28
dot icon29/09/2023
Memorandum and Articles of Association
dot icon29/09/2023
Resolutions
dot icon27/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-28
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon08/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon22/08/2023
Second filing for the appointment of Tanja Antonia Johanna Maria Van Dinteren as a director
dot icon09/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon18/04/2023
Resolutions
dot icon21/03/2023
Second filing for the appointment of Mr James Ferrier as a director
dot icon16/03/2023
Appointment of Mr James Ferrier as a director on 2023-03-16
dot icon13/03/2023
Appointment of Tanya Antonia Johanna Maria Van Dinteren as a director on 2023-02-28
dot icon13/03/2023
Registered office address changed from , 316a Beulah Hill, London, SE19 3HF, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 2023-03-13
dot icon13/03/2023
Registered office address changed from , 10 Finsbury Square 5th Floor, 10 Finsbury Square, London, EC2A 1AF, England to 5th Floor 10 Finsbury Square London EC2A 1AF on 2023-03-13
dot icon09/03/2023
Cessation of Robert William Mansfield as a person with significant control on 2023-02-28
dot icon09/03/2023
Cessation of Peter Nicholas Rowe as a person with significant control on 2023-02-28
dot icon09/03/2023
Notification of a person with significant control statement
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon07/03/2023
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-07
dot icon16/06/2021
Registered office address changed from , Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 2021-06-16
dot icon11/06/2020
Registered office address changed from , Medicity D6 Thane Road, Nottingham, NG90 6BH, England to 5th Floor 10 Finsbury Square London EC2A 1AF on 2020-06-11
dot icon05/09/2019
Registered office address changed from , 90 Middleton Boulevard, Nottingham, NG8 1AA, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 2019-09-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/06/2020 - 07/03/2023
507
Pander, Bart, Dr
Director
31/07/2018 - 07/11/2019
-
Thomas, Lisa Kirsty, Dr
Director
01/04/2020 - 22/09/2022
3
Topholm, Lars
Director
01/12/2019 - Present
-
Carolin, John Neil
Director
01/12/2019 - 20/09/2024
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEEP BRANCH BIOTECHNOLOGY LTD

DEEP BRANCH BIOTECHNOLOGY LTD is an(a) Liquidation company incorporated on 31/07/2018 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEEP BRANCH BIOTECHNOLOGY LTD?

toggle

DEEP BRANCH BIOTECHNOLOGY LTD is currently Liquidation. It was registered on 31/07/2018 .

Where is DEEP BRANCH BIOTECHNOLOGY LTD located?

toggle

DEEP BRANCH BIOTECHNOLOGY LTD is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does DEEP BRANCH BIOTECHNOLOGY LTD do?

toggle

DEEP BRANCH BIOTECHNOLOGY LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for DEEP BRANCH BIOTECHNOLOGY LTD?

toggle

The latest filing was on 21/12/2025: Registered office address changed from C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21.