Reacta Biotech Limited
- Active
- Incorporated on 3 Jun 2013
Reg Address: Unit 2 Newtech Square, Deeside Industrial Park, Deeside CH5 2NT, England
- Summary The company with name "Reacta Biotech Limited" is a ltd and located in Unit 2 Newtech Square, Deeside Industrial Park, Deeside CH5 2NT. Reacta Biotech Limited is currently in active status and it was incorporated on 3 Jun 2013 (11 years 3 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Reacta Biotech Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Thelwall-Jones | Director | 16 Oct 2023 | British | Active |
2 | Martin Sean John Wickham | Director | 10 Feb 2022 | British | Active |
3 | Andrew Neil Sumner | Director | 8 Jul 2021 | British | Resigned 17 Jan 2023 |
4 | Paul Andrew Abrahams | Director | 20 Nov 2018 | Irish | Active |
5 | Paul Andrew Abrahams | Director | 20 Nov 2018 | British | Active |
6 | David Rogers | Director | 29 Apr 2016 | British | Resigned 29 Mar 2019 |
7 | Brett Kenneth Haumann | Director | 18 Jun 2014 | British | Resigned 27 Oct 2016 |
8 | Norman Molyneux | Director | 29 May 2014 | - | Active |
9 | Peter Mcpartland | Director | 3 Jun 2013 | British | Resigned 22 Feb 2017 |
10 | Ashley Arthur Woodcock | Director | 3 Jun 2013 | British | Active |
11 | Peter Mcpartland | Director | 3 Jun 2013 | British | Resigned 22 Feb 2017 |
12 | Elizabeth Naomi Clare Lambert | Director | 3 Jun 2013 | British | Resigned 1 Dec 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jon Moulton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jun 2018 | British | Active |
2 | Professor Ashley Arthur Woodcock Natures of Control: Individual Person With Significant Control Significant Influence Or Control Significant Influence Or Control As Trust Significant Influence Or Control As Firm | 1 Jan 2017 | British | Ceased 21 Jan 2020 |
3 | Professor Elizabeth Naomi Clare Mills Natures of Control: Individual Person With Significant Control Significant Influence Or Control Significant Influence Or Control As Trust Significant Influence Or Control As Firm | 1 Jan 2017 | British | Ceased 1 Dec 2019 |
4 | Moulton Goodies Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Jan 2017 | - | Ceased 1 Jun 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Reacta Biotech Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 19 Jun 2024 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 May 2024 | Download PDF |
3 | Resolution | 2 Mar 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 15 Sep 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 12 Jun 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2023 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2022 | Download PDF |
8 | Accounts - Total Exemption Full | 21 Jul 2022 | Download PDF |
9 | Confirmation Statement - Updates | 9 Jun 2022 | Download PDF |
10 | Capital - Allotment Shares | 5 Aug 2021 | Download PDF |
11 | Incorporation - Memorandum Articles | 4 Aug 2021 | Download PDF |
12 | Resolution | 4 Aug 2021 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2021 | Download PDF |
14 | Accounts - Total Exemption Full | 13 Jul 2021 | Download PDF |
15 | Confirmation Statement - Updates | 25 Nov 2020 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Full | 7 Jul 2020 | Download PDF 11 Pages |
17 | Mortgage - Satisfy Charge Full | 24 Jun 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 10 Jun 2020 | Download PDF 6 Pages |
19 | Capital - Allotment Shares | 18 May 2020 | Download PDF 4 Pages |
20 | Incorporation - Memorandum Articles | 7 May 2020 | Download PDF 16 Pages |
21 | Resolution | 7 May 2020 | Download PDF 26 Pages |
22 | Resolution | 20 Feb 2020 | Download PDF 2 Pages |
23 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 4 Feb 2020 | Download PDF 18 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Jan 2020 | Download PDF 1 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 12 Dec 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2019 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Full | 6 Sep 2019 | Download PDF 10 Pages |
28 | Capital - Allotment Shares | 16 Jul 2019 | Download PDF 4 Pages |
29 | Confirmation Statement - Updates | 17 Jun 2019 | Download PDF 6 Pages |
30 | Officers - Change Person Director Company With Change Date | 10 Jun 2019 | Download PDF 2 Pages |
31 | Capital - Allotment Shares | 16 May 2019 | Download PDF 6 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2019 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2018 | Download PDF 2 Pages |
34 | Resolution | 9 Nov 2018 | Download PDF 22 Pages |
35 | Accounts - Total Exemption Full | 27 Sep 2018 | Download PDF 10 Pages |
36 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Jun 2018 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 15 Jun 2018 | Download PDF 5 Pages |
38 | Capital - Allotment Shares | 15 Jun 2018 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old New | 14 Jun 2018 | Download PDF 1 Pages |
40 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Jun 2018 | Download PDF 1 Pages |
41 | Capital - Allotment Shares | 27 Mar 2018 | Download PDF 3 Pages |
42 | Persons With Significant Control - Change To A Person With Significant Control | 24 Oct 2017 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Full | 12 Sep 2017 | Download PDF 9 Pages |
44 | Capital - Allotment Shares | 13 Jun 2017 | Download PDF 3 Pages |
45 | Confirmation Statement - Updates | 11 Jun 2017 | Download PDF 8 Pages |
46 | Officers - Change Person Director Company With Change Date | 5 Jun 2017 | Download PDF 2 Pages |
47 | Resolution | 25 May 2017 | Download PDF 1 Pages |
48 | Capital - Allotment Shares | 18 May 2017 | Download PDF 3 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 24 Mar 2017 | Download PDF 1 Pages |
50 | Capital - Allotment Shares | 9 Dec 2016 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 23 Nov 2016 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 30 Sep 2016 | Download PDF 4 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 6 Jul 2016 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2016 | Download PDF 8 Pages |
55 | Resolution | 18 May 2016 | Download PDF 1 Pages |
56 | Address - Change Registered Office Company With Date Old New | 22 Apr 2016 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Small | 14 Oct 2015 | Download PDF 6 Pages |
58 | Capital - Allotment Shares | 4 Aug 2015 | Download PDF 4 Pages |
59 | Capital - Allotment Shares | 3 Jul 2015 | Download PDF 4 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2015 | Download PDF 6 Pages |
61 | Officers - Change Person Director Company With Change Date | 1 Jul 2015 | Download PDF 2 Pages |
62 | Resolution | 20 Apr 2015 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 27 Mar 2015 | Download PDF 3 Pages |
64 | Accounts - Total Exemption Small | 15 Dec 2014 | Download PDF 6 Pages |
65 | Accounts - Change Account Reference Date Company Previous Shortened | 17 Sep 2014 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2014 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2014 | Download PDF 2 Pages |
68 | Capital - Allotment Shares | 13 Jun 2014 | Download PDF 3 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2014 | Download PDF 5 Pages |
70 | Capital - Allotment Shares | 27 May 2014 | Download PDF 3 Pages |
71 | Capital - Allotment Shares | 7 Apr 2014 | Download PDF 3 Pages |
72 | Resolution | 11 Mar 2014 | Download PDF 11 Pages |
73 | Capital - Allotment Shares | 11 Mar 2014 | Download PDF 4 Pages |
74 | Incorporation - Company | 3 Jun 2013 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.