Nanobeam Limited CAMBRIDGE


Nanobeam started in year 2001 as Private Limited Company with registration number 04230486. The Nanobeam company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cambridge at Unit 4 College Business Park. Postal code: CB1 3HD. Since Mon, 8th Oct 2001 Nanobeam Limited is no longer carrying the name Starmalis.

At present there are 3 directors in the the firm, namely Xiaoyun H., Zhiwei F. and Tao Z.. In addition one secretary - Mei Z. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nanobeam Limited Address / Contact

Office Address Unit 4 College Business Park
Office Address2 Coldhams Lane
Town Cambridge
Post code CB1 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230486
Date of Incorporation Thu, 7th Jun 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Mei Z.

Position: Secretary

Appointed: 02 January 2024

Xiaoyun H.

Position: Director

Appointed: 09 October 2020

Zhiwei F.

Position: Director

Appointed: 29 November 2016

Tao Z.

Position: Director

Appointed: 05 October 2001

Yanqing X.

Position: Director

Appointed: 08 April 2020

Resigned: 09 October 2020

Xiaoyun H.

Position: Director

Appointed: 29 November 2016

Resigned: 08 April 2020

John G.

Position: Director

Appointed: 30 September 2011

Resigned: 08 March 2013

Mei Z.

Position: Director

Appointed: 25 June 2009

Resigned: 29 November 2016

Gary H.

Position: Director

Appointed: 25 June 2009

Resigned: 29 August 2012

Darryl M.

Position: Director

Appointed: 06 March 2007

Resigned: 22 September 2015

Mark H.

Position: Director

Appointed: 26 February 2007

Resigned: 29 November 2016

Ralph H.

Position: Director

Appointed: 01 September 2005

Resigned: 26 February 2007

Terence D.

Position: Director

Appointed: 13 March 2002

Resigned: 27 April 2011

Ronald P.

Position: Director

Appointed: 13 March 2002

Resigned: 09 June 2005

Richard M.

Position: Secretary

Appointed: 13 March 2002

Resigned: 29 November 2016

Edward B.

Position: Director

Appointed: 13 March 2002

Resigned: 03 June 2005

Terence D.

Position: Secretary

Appointed: 05 October 2001

Resigned: 12 March 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 07 June 2001

Resigned: 05 October 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 05 October 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Zhiwei F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zhiwei F.

Notified on 28 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Starmalis October 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements