You are here: bizstats.co.uk > a-z index > 3 list

3f Bio Ltd GLASGOW


3f Bio started in year 2015 as Private Limited Company with registration number SC496410. The 3f Bio company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 163 Bath Street. Postal code: G2 4SQ.

The firm has 7 directors, namely Harry K., Vinod K. and Arnoud B. and others. Of them, Robert L. has been with the company the longest, being appointed on 30 January 2015 and Harry K. has been with the company for the least time - from 14 August 2023. As of 20 April 2024, there were 5 ex directors - Joost M., Kevin G. and others listed below. There were no ex secretaries.

3f Bio Ltd Address / Contact

Office Address 163 Bath Street
Town Glasgow
Post code G2 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC496410
Date of Incorporation Fri, 30th Jan 2015
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Harry K.

Position: Director

Appointed: 14 August 2023

Vinod K.

Position: Director

Appointed: 24 June 2021

Arnoud B.

Position: Director

Appointed: 24 June 2021

Guy S.

Position: Director

Appointed: 18 April 2018

Elaine F.

Position: Director

Appointed: 09 March 2018

Nicholas E.

Position: Director

Appointed: 30 June 2017

Robert L.

Position: Director

Appointed: 30 January 2015

Joost M.

Position: Director

Appointed: 24 June 2021

Resigned: 14 August 2023

Kevin G.

Position: Director

Appointed: 30 June 2017

Resigned: 05 June 2019

David R.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2022

David R.

Position: Director

Appointed: 30 January 2015

Resigned: 09 March 2018

Craig J.

Position: Director

Appointed: 30 January 2015

Resigned: 04 April 2018

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Mlc 50 Lp Inc from Guernsey, Guernsey. The abovementioned PSC is categorised as "an incorporated limited partnership (with separate legal personality)", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Craig J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mlc 50 Lp Inc

Nerine House St George's Place, St Peter Port, Guernsey, GY1 3ZG, Guernsey

Legal authority The Limited Partnerships (Guernsey) Law 1995 (As Amended)
Legal form Incorporated Limited Partnership (With Separate Legal Personality)
Country registered Guernsey
Place registered Guernsey Registry
Registration number 1321
Notified on 4 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert L.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Craig J.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-31
Net Worth-3 968
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-3 968
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-4 068
Shareholder Funds-3 968
Other
Creditors Due Within One Year3 968
Net Current Assets Liabilities-3 968
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100
Total Assets Less Current Liabilities-3 968

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on Thu, 8th Feb 2024: 1280.19 GBP
filed on: 21st, February 2024
Free Download (12 pages)

Company search