Methuselah Health Uk Limited CAMBRIDGE


Methuselah Health Uk started in year 2014 as Private Limited Company with registration number 09209003. The Methuselah Health Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building. Postal code: CB22 3FH.

The company has 3 directors, namely Jill R., Nicholas T. and David G.. Of them, David G. has been with the company the longest, being appointed on 9 September 2014 and Jill R. and Nicholas T. have been with the company for the least time - from 16 September 2022. As of 16 June 2024, there were 4 ex directors - David M., Richard M. and others listed below. There were no ex secretaries.

Methuselah Health Uk Limited Address / Contact

Office Address C/o The Cambridge Partnership Ltd, The Dorothy Hodgkin Building
Office Address2 Babraham Research Campus, Babraham
Town Cambridge
Post code CB22 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09209003
Date of Incorporation Tue, 9th Sep 2014
Industry Research and experimental development on biotechnology
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jill R.

Position: Director

Appointed: 16 September 2022

Nicholas T.

Position: Director

Appointed: 16 September 2022

David G.

Position: Director

Appointed: 09 September 2014

The Cambridge Partnership Limited

Position: Corporate Secretary

Appointed: 09 September 2014

David M.

Position: Director

Appointed: 16 March 2022

Resigned: 16 September 2022

Richard M.

Position: Director

Appointed: 01 May 2018

Resigned: 10 September 2019

Kevin J.

Position: Director

Appointed: 06 April 2018

Resigned: 18 October 2021

Francesco D.

Position: Director

Appointed: 09 September 2014

Resigned: 06 April 2018

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Rxcelerate Limited from Cambridge, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Rxcelerate Limited

The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 08284658
Notified on 16 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-276 594-770 796     
Balance Sheet
Cash Bank In Hand831 827394 113     
Cash Bank On Hand 394 11373 027820 761584 95545 64393 121
Current Assets913 858509 971250 940922 663752 911451 926191 359
Debtors82 031115 858177 913101 902167 956406 28398 238
Net Assets Liabilities  220 458-110 180-562 719-968 350-1 234 550
Other Debtors 110 879177 913101 902167 956406 28398 238
Property Plant Equipment  2 0273 9872 4663 3101 315
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-276 595-770 797     
Shareholder Funds-276 594-770 796     
Other
Accumulated Depreciation Impairment Property Plant Equipment  8762 2404 3826 7718 766
Amounts Owed To Group Undertakings   1 021 6421 287 1841 312 9971 339 257
Average Number Employees During Period  12433
Creditors 1 280 76732 5091 021 6421 287 1841 312 9971 339 257
Creditors Due Within One Year1 190 4521 280 767     
Increase From Depreciation Charge For Year Property Plant Equipment  8761 3642 1422 3891 995
Net Current Assets Liabilities-276 594-770 796218 431907 475721 999341 337103 392
Number Shares Allotted11     
Other Creditors 1 276 2902 8224 3407 51755 66651 526
Other Taxation Social Security Payable 2 767   8 9797 068
Par Value Share11     
Property Plant Equipment Gross Cost  2 9036 2276 84810 081 
Share Capital Allotted Called Up Paid11     
Total Additions Including From Business Combinations Property Plant Equipment  2 9033 3246213 233 
Total Assets Less Current Liabilities-276 594-770 796220 458911 462724 465344 647104 707
Trade Creditors Trade Payables 1 71029 68710 84823 39545 94429 373
Trade Debtors Trade Receivables 4 979     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates October 1, 2023
filed on: 12th, October 2023
Free Download (3 pages)

Company search