Deep Branch Biotechnology Ltd LONDON


Deep Branch Biotechnology Ltd is a private limited company situated at 5Th Floor, 10 Finsbury Square, London EC2A 1AF. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-07-31, this 5-year-old company is run by 6 directors.
Director Johan H., appointed on 10 February 2021. Director Rob B., appointed on 10 February 2021. Director Lars T., appointed on 01 December 2019.
The company is classified as "research and experimental development on biotechnology" (SIC: 72110).
The latest confirmation statement was filed on 2023-07-30 and the due date for the following filing is 2024-08-13. Moreover, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Deep Branch Biotechnology Ltd Address / Contact

Office Address 5th Floor
Office Address2 10 Finsbury Square
Town London
Post code EC2A 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11493189
Date of Incorporation Tue, 31st Jul 2018
Industry Research and experimental development on biotechnology
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Johan H.

Position: Director

Appointed: 10 February 2021

Rob B.

Position: Director

Appointed: 10 February 2021

Lars T.

Position: Director

Appointed: 01 December 2019

John C.

Position: Director

Appointed: 01 December 2019

Robert M.

Position: Director

Appointed: 31 July 2018

Peter R.

Position: Director

Appointed: 31 July 2018

James F.

Position: Director

Appointed: 16 March 2023

Resigned: 19 December 2023

Tanja V.

Position: Director

Appointed: 28 February 2023

Resigned: 28 September 2023

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 June 2020

Resigned: 07 March 2023

Lisa T.

Position: Director

Appointed: 01 April 2020

Resigned: 22 September 2022

Bart P.

Position: Director

Appointed: 31 July 2018

Resigned: 07 November 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Peter R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert William M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bart P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 31 July 2018
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Robert William M.

Notified on 31 July 2018
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bart P.

Notified on 31 July 2018
Ceased on 7 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-31
Balance Sheet
Current Assets132 426
Net Assets Liabilities-11 117
Other
Accrued Liabilities54 343
Bank Borrowings Overdrafts7 840
Cash Cash Equivalents81 436
Creditors50 075
Debentures In Issue50 075
Further Item Borrowings Component Total Borrowings7 840
Income Taxes Paid Refund Classified As Operating Activities1 489
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-81 436
Issue Convertible Notes For Consideration Before Tax Increase In Equity67 984
Issue Convertible Notes For Consideration Net Tax Increase In Equity67 984
Issue Equity Instruments3
Net Cash Flows From Used In Financing Activities-118 062
Net Cash Generated From Operations36 626
Net Current Assets Liabilities38 958
Number Shares Issued Fully Paid3
Other Creditors Including Taxation Social Security Balance Sheet Subtotal2 269
Par Value Share1
Prepayments21 618
Proceeds From Issuing Shares-3
Profit Loss-79 104
Recoverable Value-added Tax5 305
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 489
Total Borrowings7 840
Trade Creditors Trade Payables83 359

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/01/31.
filed on: 14th, February 2024
Free Download (2 pages)

Company search