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.
Office Address | 5th Floor |
Office Address2 | 10 Finsbury Square |
Town | London |
Post code | EC2A 1AF |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |
---|---|
Accounts Information Date | 2019-07-31 |
Balance Sheet | |
Current Assets | 132 426 |
Net Assets Liabilities | -11 117 |
Other | |
Accrued Liabilities | 54 343 |
Bank Borrowings Overdrafts | 7 840 |
Cash Cash Equivalents | 81 436 |
Creditors | 50 075 |
Debentures In Issue | 50 075 |
Further Item Borrowings Component Total Borrowings | 7 840 |
Income Taxes Paid Refund Classified As Operating Activities | 1 489 |
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation | -81 436 |
Issue Convertible Notes For Consideration Before Tax Increase In Equity | 67 984 |
Issue Convertible Notes For Consideration Net Tax Increase In Equity | 67 984 |
Issue Equity Instruments | 3 |
Net Cash Flows From Used In Financing Activities | -118 062 |
Net Cash Generated From Operations | 36 626 |
Net Current Assets Liabilities | 38 958 |
Number Shares Issued Fully Paid | 3 |
Other Creditors Including Taxation Social Security Balance Sheet Subtotal | 2 269 |
Par Value Share | 1 |
Prepayments | 21 618 |
Proceeds From Issuing Shares | -3 |
Profit Loss | -79 104 |
Recoverable Value-added Tax | 5 305 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | -1 489 |
Total Borrowings | 7 840 |
Trade Creditors Trade Payables | 83 359 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2024/01/31. filed on: 14th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy