Insight Biotechnology Limited LONDON


Insight Biotechnology started in year 1995 as Private Limited Company with registration number 03093313. The Insight Biotechnology company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 110 Chandos Avenue. Postal code: N20 9DZ. Since 1995/12/11 Insight Biotechnology Limited is no longer carrying the name Rjt 201.

Currently there are 3 directors in the the firm, namely Alison R., Darren C. and John R.. In addition one secretary - Alison R. - is with the company. Currenlty, the firm lists one former director, whose name is Stanley R. and who left the the firm on 10 November 1998. In addition, there is one former secretary - Ann M. who worked with the the firm until 16 February 1998.

Insight Biotechnology Limited Address / Contact

Office Address 110 Chandos Avenue
Office Address2 Whetstone
Town London
Post code N20 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093313
Date of Incorporation Mon, 21st Aug 1995
Industry Wholesale of pharmaceutical goods
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Alison R.

Position: Director

Appointed: 01 December 2007

Darren C.

Position: Director

Appointed: 18 September 2003

Alison R.

Position: Secretary

Appointed: 16 February 1998

John R.

Position: Director

Appointed: 16 January 1997

Stanley R.

Position: Director

Appointed: 03 January 1996

Resigned: 10 November 1998

Ann M.

Position: Secretary

Appointed: 03 January 1996

Resigned: 16 February 1998

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 21 August 1995

Resigned: 03 January 1996

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 21 August 1995

Resigned: 03 January 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is John R. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Alison R. This PSC owns 25-50% shares.

John R.

Notified on 8 August 2016
Nature of control: 25-50% shares

Alison R.

Notified on 8 August 2016
Nature of control: 25-50% shares

Company previous names

Rjt 201 December 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 507 8861 772 7521 968 7751 860 2842 033 4382 232 8872 459 999
Current Assets2 490 3362 702 3152 836 5452 920 3963 218 3523 384 7403 442 988
Debtors916 367869 859844 652971 7291 090 0281 144 954907 989
Net Assets Liabilities2 093 0382 200 3832 387 1372 531 9992 713 1523 050 7763 171 401
Other Debtors578 867612 031614 282779 181780 83018 816 
Property Plant Equipment13 46111 4219 6928 2266 9835 9327 521
Total Inventories66 08359 70473 07988 38394 88672 64975 000
Other
Accrued Liabilities32 41828 36933 74131 77442 07322 00024 827
Accumulated Depreciation Impairment Property Plant Equipment14 14716 18717 91619 38220 62521 67622 565
Additions Other Than Through Business Combinations Property Plant Equipment      2 478
Amounts Owed By Related Parties    756 259857 085724 832
Average Number Employees During Period13111414141515
Comprehensive Income Expense101 468107 345186 754    
Creditors410 859513 453459 200396 723512 283405 746279 208
Decrease In Loans Owed By Related Parties Due To Loans Repaid      -130 805
Depreciation Expense Property Plant Equipment    1 2431 050889
Fixed Assets13 56111 5219 7928 3267 0836 0327 621
Income From Related Parties  630 400650 100650 100650 100650 100
Increase From Depreciation Charge For Year Property Plant Equipment 2 0401 7291 4661 2431 051889
Increase In Loans Owed By Related Parties Due To Loans Advanced  10 939166 6662 409100 825 
Investments Fixed Assets100100100100100100100
Investments In Subsidiaries100100100100100100100
Loans Owed By Related Parties 576 245587 184753 850756 259857 084726 279
Net Current Assets Liabilities2 079 4772 188 8622 377 3452 523 6732 706 0693 044 7443 163 780
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 00010 000
Other Creditors12 87326 07144 42834 12352 3919 64819 919
Other Inventories66 08359 70473 07988 38394 88672 64975 000
Ownership Interest In Subsidiary Percent100100100    
Par Value Share 111111
Percentage Class Share Held In Subsidiary  100100100100100
Prepayments611      
Profit Loss101 468107 345186 754    
Property Plant Equipment Gross Cost27 60827 60827 60827 60827 60827 60830 086
Taxation Social Security Payable25 80245 94044 95276 46097 289141 55484 902
Trade Creditors Trade Payables339 766413 073336 079254 366320 530166 794149 560
Trade Debtors Trade Receivables336 889257 828230 370192 548309 198203 303183 157
Company Contributions To Money Purchase Plans Directors14 58615 58616 98616 98616 98616 986 
Director Remuneration206 766188 521197 384194 373209 454161 134 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements