Ng Bio Ltd is a private limited company situated at Unit 403, 60 Grays Inn Road, London WC1X 8AQ. Incorporated on 2020-07-16, this 3-year-old company is run by 2 directors.
Director Jason G., appointed on 01 October 2021. Director Mohammad K., appointed on 01 October 2021.
The company is categorised as "research and experimental development on biotechnology" (SIC code: 72110). According to CH information there was a change of name on 2021-08-24 and their previous name was New Grounds Venture Capital Ltd.
The latest confirmation statement was filed on 2023-03-10 and the due date for the next filing is 2024-03-24. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.
Office Address | Unit 403 |
Office Address2 | 60 Grays Inn Road |
Town | London |
Post code | WC1X 8AQ |
Country of origin | United Kingdom |
Registration Number | 12748080 |
Date of Incorporation | Thu, 16th Jul 2020 |
Industry | Research and experimental development on biotechnology |
End of financial Year | 30th September |
Company age | 4 years old |
Account next due date | Sun, 30th Jun 2024 (33 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Mohammad K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jason G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Piccadilly Prime Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a ltd co", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.
Mohammad K.
Notified on | 1 December 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Jason G.
Notified on | 1 October 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Piccadilly Prime Ltd
Legal authority | England & Wales |
Legal form | Ltd Co |
Country registered | England And Wales |
Place registered | England & Wales |
Registration number | 09825099 |
Notified on | 1 October 2021 |
Ceased on | 1 December 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Melika P.
Notified on | 16 July 2020 |
Ceased on | 1 October 2021 |
Nature of control: |
75,01-100% shares |
New Grounds Venture Capital | August 24, 2021 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||
Cash Bank On Hand | 62 543 | |
Debtors | 5 000 | 3 500 |
Net Assets Liabilities | 5 000 | -37 756 |
Property Plant Equipment | 929 | |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 466 | |
Average Number Employees During Period | 2 | 4 |
Creditors | 99 635 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 466 | |
Nominal Value Allotted Share Capital | 5 000 | 9 150 |
Number Shares Issued Fully Paid | 915 000 | |
Other Creditors | 99 635 | |
Other Taxation Payable | 4 582 | |
Par Value Share | 1 | 0 |
Property Plant Equipment Gross Cost | 1 395 | |
Total Additions Including From Business Combinations Property Plant Equipment | 1 395 | |
Useful Life Property Plant Equipment Years | 3 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 5 000 | |
Number Shares Allotted | 5 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024/03/10 filed on: 22nd, March 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy