Lift Biosciences Limited LONDON


Lift Biosciences started in year 2014 as Private Limited Company with registration number 09277638. The Lift Biosciences company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Translation & Innovation Hub Imperial College White City Campus. Postal code: W12 0BZ.

At present there are 3 directors in the the company, namely Matthew P., Patrick B. and Alexander B.. In addition one secretary - Paul C. - is with the firm. As of 25 April 2024, there were 2 ex directors - Renata B., Nicolaas B. and others listed below. There were no ex secretaries.

Lift Biosciences Limited Address / Contact

Office Address Translation & Innovation Hub Imperial College White City Campus
Office Address2 84 Wood Lane
Town London
Post code W12 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09277638
Date of Incorporation Thu, 23rd Oct 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 10 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 Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Paul C.

Position: Secretary

Appointed: 29 March 2023

Matthew P.

Position: Director

Appointed: 14 June 2022

Patrick B.

Position: Director

Appointed: 05 July 2019

Alexander B.

Position: Director

Appointed: 23 October 2014

Renata B.

Position: Director

Appointed: 07 November 2016

Resigned: 16 May 2018

Nicolaas B.

Position: Director

Appointed: 19 October 2016

Resigned: 16 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is James F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Alexander B. This PSC owns 25-50% shares. Then there is Alexander B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

James F.

Notified on 24 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexander B.

Notified on 27 October 2021
Nature of control: 25-50% shares

Alexander B.

Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312019-10-312020-05-312020-12-312021-12-312022-12-312023-12-31
Net Worth1       
Balance Sheet
Cash Bank On Hand  607 367489 80090 45126 6352 513 0841 483 231
Current Assets 5 795636 653704 470    
Debtors  29 286214 670118 270148 4631 282 551844 769
Net Assets Liabilities100-15 7931 079 4901 727 870    
Other Debtors  29 28685 17545 78366 356399 136135 022
Property Plant Equipment  109 11096 38185 13768 110344 375284 511
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Accumulated Amortisation Impairment Intangible Assets   1 0161 0167 0118 82116 876
Accumulated Depreciation Impairment Property Plant Equipment  27 27740 00651 25068 277122 929192 892
Additions Other Than Through Business Combinations Intangible Assets   27 39817 19246 889237 043148 927
Average Number Employees During Period   222816
Bank Borrowings Overdrafts   50 00043 78834 16724 16714 167
Corporation Tax Recoverable   129 49572 48782 107883 415709 747
Creditors-10021 588295 27550 00043 788234 16724 167 
Current Tax For Period   -129 495    
Dividends Paid On Shares  629 002     
Fixed Assets  738 1121 325 445    
Increase Decrease In Current Tax From Adjustment For Prior Periods   -143 697    
Increase From Amortisation Charge For Year Intangible Assets   1 016 5 9955 5998 055
Increase From Depreciation Charge For Year Property Plant Equipment   12 72911 24417 02754 65269 963
Intangible Assets  629 0021 229 0641 515 6951 943 4925 003 4147 940 886
Intangible Assets Gross Cost  629 0021 230 0801 516 7111 950 5035 012 2357 957 762
Issue Equity Instruments  700 000534 999 78 3364 550 346 
Net Current Assets Liabilities100-15 793341 378452 425    
Number Equity Instruments Granted Share-based Payment Arrangement   5 460    
Number Equity Instruments Outstanding Share-based Payment Arrangement   5 460    
Other Creditors  151 34331 59218 610200 0001 991 5804 283 252
Other Disposals Decrease In Amortisation Impairment Intangible Assets      3 789 
Other Disposals Intangible Assets      44 138 
Other Taxation Social Security Payable   3 480 34 757165 915 
Profit Loss  -130 20795 7393 874-122 945-46 214-326 830
Property Plant Equipment Gross Cost  136 387136 387136 387136 387467 304477 403
Total Additions Including From Business Combinations Property Plant Equipment      330 91710 099
Total Assets Less Current Liabilities100-15 7931 079 4901 777 870    
Total Current Tax Expense Credit   -273 192    
Trade Creditors Trade Payables  143 932216 97326 841211 876778 137399 183
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    570   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   570    
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   570    
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted80       
Par Value Share0       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 3rd, April 2024
Free Download (12 pages)

Company search