Locate Bio Limited NOTTINGHAM


Founded in 2001, Locate Bio, classified under reg no. 04202562 is an active company. Currently registered at Medicity Thane Road NG90 6BH, Nottingham the company has been in the business for 23 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2018/10/08 Locate Bio Limited is no longer carrying the name Locate Therapeutics.

The firm has 6 directors, namely Jonathan E., Keith V. and Peter D. and others. Of them, Kevin S. has been with the company the longest, being appointed on 20 April 2001 and Jonathan E. has been with the company for the least time - from 1 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Locate Bio Limited Address / Contact

Office Address Medicity Thane Road
Office Address2 Beeston
Town Nottingham
Post code NG90 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202562
Date of Incorporation Fri, 20th Apr 2001
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 November 2021

Keith V.

Position: Director

Appointed: 05 January 2021

Peter D.

Position: Director

Appointed: 29 January 2020

John V.

Position: Director

Appointed: 02 September 2019

Ian W.

Position: Director

Appointed: 05 January 2015

Kevin S.

Position: Director

Appointed: 20 April 2001

Thomas K.

Position: Director

Appointed: 01 January 2019

Resigned: 06 August 2021

Nicholas S.

Position: Director

Appointed: 26 November 2018

Resigned: 26 February 2020

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 03 April 2018

Resigned: 29 January 2020

Andrew W.

Position: Director

Appointed: 20 January 2016

Resigned: 01 January 2019

Andre K.

Position: Director

Appointed: 19 November 2014

Resigned: 20 January 2016

Catherine M.

Position: Director

Appointed: 08 July 2013

Resigned: 10 October 2019

Ashley C.

Position: Director

Appointed: 08 July 2013

Resigned: 30 May 2014

Michael L.

Position: Director

Appointed: 01 November 2007

Resigned: 10 December 2008

Sandra D.

Position: Director

Appointed: 23 March 2006

Resigned: 30 April 2009

Stephen J.

Position: Director

Appointed: 29 March 2005

Resigned: 31 January 2017

Stephen J.

Position: Secretary

Appointed: 29 March 2005

Resigned: 11 May 2014

Sue G.

Position: Director

Appointed: 29 March 2005

Resigned: 16 September 2011

Paul H.

Position: Director

Appointed: 30 June 2004

Resigned: 12 May 2014

Steven H.

Position: Director

Appointed: 01 April 2003

Resigned: 01 March 2005

Robin Q.

Position: Director

Appointed: 01 March 2002

Resigned: 25 July 2019

Saul T.

Position: Director

Appointed: 20 April 2001

Resigned: 01 December 2001

Nikin P.

Position: Secretary

Appointed: 20 April 2001

Resigned: 29 March 2005

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 20 April 2001

Nikin P.

Position: Director

Appointed: 20 April 2001

Resigned: 30 September 2014

Martyn D.

Position: Director

Appointed: 20 April 2001

Resigned: 12 April 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Bgf Investment Management Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10608481
Notified on 1 September 2021
Nature of control: significiant influence or control

Company previous names

Locate Therapeutics October 8, 2018
Regentec April 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand462 475545 48798 5441 099 4451 206 4381 565 26110 037 4176 740 5273 005 228
Current Assets695 983772 812305 8051 468 7031 669 1112 401 84510 508 5997 818 5594 025 330
Debtors233 508227 325207 261369 258462 673836 584471 1821 078 0321 020 102
Net Assets Liabilities    1 517 950450 39010 363 460  
Other Debtors233 134164 41952 985131 17531 32952 98488 41685 068129 351
Property Plant Equipment61 54337 05449 33140 61180 48959 042135 541241 428152 693
Other
Accrued Liabilities Deferred Income28 12913 82610 52381 00968 867148 472170 683629 648610 406
Accumulated Amortisation Impairment Intangible Assets     3965 1489 900 
Accumulated Depreciation Impairment Property Plant Equipment56 71282 845113 863134 857162 409189 671274 299379 218470 794
Additions Other Than Through Business Combinations Property Plant Equipment  43 29512 27468 357 167 083215 55418 971
Amounts Owed By Group Undertakings       193593
Average Number Employees During Period1212 131612121416
Convertible Bonds In Issue     1 750 000   
Corporation Tax Recoverable 67 748120 070206 369372 743707 167298 026693 215722 919
Creditors219 362239 387193 266230 882231 650257 526315 532873 894866 748
Dividends Paid On Shares     39 604   
Fixed Assets    80 48998 646170 393271 535615 403
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments      1 899 586  
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 02450 024 20 32822 86423 55053 454966 476796 686
Increase From Amortisation Charge For Year Intangible Assets     3964 7524 752396
Increase From Depreciation Charge For Year Property Plant Equipment 26 13331 01820 99428 43927 26290 584109 667107 559
Intangible Assets     39 60434 85230 100 
Intangible Assets Gross Cost     40 00040 00040 000 
Investments Fixed Assets       7462 710
Investments In Group Undertakings Participating Interests       7462 710
Issue Equity Instruments   1 999 7961 999 997499 94910 024 992  
Net Current Assets Liabilities476 621533 425112 5391 237 8211 437 4612 144 31910 193 0676 944 6653 158 582
Number Shares Issued Fully Paid  6 450 4142 040 815     
Other Creditors115 307165 44846 54746 63046 63042 57569 96582 50588 953
Other Disposals Decrease In Amortisation Impairment Intangible Assets        10 296
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    887 5 9564 74815 983
Other Disposals Intangible Assets        40 000
Other Disposals Property Plant Equipment    927 5 9564 74816 130
Other Taxation Social Security Payable14 64812 76222 64625 69628 34715 12822 03530 93334 937
Par Value Share 000     
Percentage Class Share Held In Subsidiary       100100
Prepayments Accrued Income 22 08731 31631 71458 60176 43384 740299 556167 239
Profit Loss  -408 610-883 438     
Property Plant Equipment Gross Cost118 255119 899163 194175 468242 898248 713409 840620 646623 487
Total Additions Including From Business Combinations Intangible Assets     40 000   
Total Additions Including From Business Combinations Property Plant Equipment 1 644   5 815   
Total Assets Less Current Liabilities538 164570 479161 8701 278 4321 517 9502 242 96510 363 4607 216 2003 773 985
Trade Creditors Trade Payables52 51647 351113 55077 54787 80636 68952 849130 808132 452
Trade Debtors Trade Receivables37462 9062 890      
Transaction Costs Increase Decrease In Equity   -9 066-12 630-6 000-74 605  
Debentures In Issue8 762        
Number Shares Issued But Not Fully Paid 6 450 414       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 8th, March 2023
Free Download (14 pages)

Company search

Advertisements