Glycanage Ltd NEWCASTLE UPON TYNE


Founded in 2016, Glycanage, classified under reg no. 10383228 is an active company. Currently registered at The Catalyst 3 Science Square NE4 5TG, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Diane S., Cameron R. and Gordan L. and others. Of them, Nikolina L. has been with the company the longest, being appointed on 15 January 2020 and Diane S. and Cameron R. and Gordan L. and John G. and Lyuben B. have been with the company for the least time - from 22 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nikolina L. who worked with the the company until 15 January 2020.

Glycanage Ltd Address / Contact

Office Address The Catalyst 3 Science Square
Office Address2 Newcastle Helix
Town Newcastle Upon Tyne
Post code NE4 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10383228
Date of Incorporation Mon, 19th Sep 2016
Industry Other human health activities
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Diane S.

Position: Director

Appointed: 22 December 2023

Cameron R.

Position: Director

Appointed: 22 December 2023

Gordan L.

Position: Director

Appointed: 22 December 2023

John G.

Position: Director

Appointed: 22 December 2023

Lyuben B.

Position: Director

Appointed: 22 December 2023

Nikolina L.

Position: Director

Appointed: 15 January 2020

Branka Z.

Position: Director

Appointed: 19 September 2017

Resigned: 15 January 2020

David A.

Position: Director

Appointed: 27 July 2017

Resigned: 19 September 2017

Nikolina L.

Position: Secretary

Appointed: 27 July 2017

Resigned: 15 January 2020

Daryl F.

Position: Director

Appointed: 02 December 2016

Resigned: 27 July 2017

Timothy S.

Position: Director

Appointed: 02 December 2016

Resigned: 27 July 2017

Nikolina L.

Position: Director

Appointed: 19 September 2016

Resigned: 27 July 2017

Gordan L.

Position: Director

Appointed: 19 September 2016

Resigned: 27 July 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Nikolina L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gordan L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nikolina L.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gordan L.

Notified on 19 September 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  6 803 16 931705 923
Current Assets1 143 6 80342 93096 9311 055 221
Debtors    80 000349 298
Net Assets Liabilities-179-21 61345 24775 954123 774788 901
Property Plant Equipment    1 4242 348
Other
Accumulated Amortisation Impairment Intangible Assets    8 30011 957
Accumulated Depreciation Impairment Property Plant Equipment    6941 209
Additions Other Than Through Business Combinations Property Plant Equipment     1 439
Average Number Employees During Period 11133
Bank Borrowings 9 61339 330   
Creditors1 3229 61314 6573 53147 81986 659
Fixed Assets   19 23221 74419 011
Increase From Amortisation Charge For Year Intangible Assets     3 657
Increase From Depreciation Charge For Year Property Plant Equipment     515
Intangible Assets    20 32016 663
Intangible Assets Gross Cost    28 62028 620
Net Current Assets Liabilities-179-12 0007 85439 39949 112968 562
Other Creditors 12 00012 720   
Property Plant Equipment Gross Cost    2 1183 557
Total Assets Less Current Liabilities-179-12 0007 85458 63170 856987 573

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2024-01-08: 133.00 GBP
filed on: 19th, January 2024
Free Download (4 pages)

Company search