LIMINAL BIOSCIENCES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIMINAL BIOSCIENCES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09913788

Incorporation date

11/12/2015

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon12/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon15/11/2024
Secretary's details changed for Ms. Marie Iskra on 2024-11-04
dot icon12/11/2024
Director's details changed for Bruce Philip Pritchard on 2024-11-04
dot icon04/11/2024
Registered office address changed from Park Ground Floor, Unit 1 Iconix Park, London Road Sawston Cambridge CB22 3EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-11-04
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-18
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon19/10/2023
Termination of appointment of Patrick Sartore as a director on 2023-10-17
dot icon29/09/2023
Termination of appointment of Simon Geoffrey Best as a director on 2023-09-26
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/07/2023
Satisfaction of charge 099137880001 in full
dot icon24/07/2023
Satisfaction of charge 099137880002 in full
dot icon24/07/2023
Satisfaction of charge 099137880003 in full
dot icon24/07/2023
Satisfaction of charge 099137880004 in full
dot icon24/07/2023
Satisfaction of charge 099137880005 in full
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon12/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-05
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon11/12/2020
Appointment of Prof. Simon Geoffrey Best as a director on 2020-11-13
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon09/12/2020
Termination of appointment of Kenneth Galbraith as a director on 2020-11-13
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Appointment of Ms. Marie Iskra as a secretary on 2019-10-22
dot icon09/12/2019
Termination of appointment of Patrick Sartore as a secretary on 2019-10-22
dot icon09/12/2019
Registered office address changed from Prometic Pharma Smt Holdings Limited Horizon Park, Barton Road Comberton Cambridge CB23 7AJ United Kingdom to Park Ground Floor, Unit 1 Iconix Park, London Road Sawston Cambridge CB22 3EG on 2019-12-09
dot icon12/10/2019
Resolutions
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Termination of appointment of Simon Geoffrey Best as a director on 2019-04-23
dot icon14/05/2019
Appointment of Mr. Kenneth Galbraith as a director on 2019-04-23
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-17
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon01/06/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Registration of charge 099137880005, created on 2018-05-01
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon21/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon21/12/2017
Appointment of Company Secretary Patrick Sartore as a secretary on 2015-12-14
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-12-15
dot icon13/12/2017
Registration of charge 099137880004, created on 2017-11-30
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Director's details changed for Patrick Sartore on 2015-12-14
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon12/05/2017
Registration of charge 099137880003, created on 2017-04-27
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Registration of charge 099137880002, created on 2016-02-29
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon07/01/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon29/12/2015
Registration of charge 099137880001, created on 2015-12-18
dot icon11/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Bruce Philip
Director
11/12/2015 - Present
10
Best, Simon Geoffrey, Professor
Director
11/12/2015 - 23/04/2019
25
Best, Simon Geoffrey, Professor
Director
13/11/2020 - 26/09/2023
25
Sartore, Patrick
Director
11/12/2015 - 17/10/2023
3
Iskra, Marie, Ms.
Secretary
22/10/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 LIMINAL BIOSCIENCES HOLDINGS LIMITED

LIMINAL BIOSCIENCES HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 LIMINAL BIOSCIENCES HOLDINGS LIMITED?

toggle

LIMINAL BIOSCIENCES HOLDINGS LIMITED is currently Active. It was registered on 11/12/2015 .

Where is LIMINAL BIOSCIENCES HOLDINGS LIMITED located?

toggle

LIMINAL BIOSCIENCES HOLDINGS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LIMINAL BIOSCIENCES HOLDINGS LIMITED do?

toggle

LIMINAL BIOSCIENCES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LIMINAL BIOSCIENCES HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Statement of capital following an allotment of shares on 2025-12-18.