Nanoforce Technology Limited LONDON


Nanoforce Technology started in year 2005 as Private Limited Company with registration number 05638415. The Nanoforce Technology company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Queen Mary University Of London Joseph Priestley Building. Postal code: E1 4NS.

The firm has 6 directors, namely Keith R., Hazel S. and Phillip K. and others. Of them, Michael R. has been with the company the longest, being appointed on 21 March 2007 and Keith R. has been with the company for the least time - from 26 January 2023. At present 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.

Nanoforce Technology Limited Address / Contact

Office Address Queen Mary University Of London Joseph Priestley Building
Office Address2 Mile End Road
Town London
Post code E1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05638415
Date of Incorporation Mon, 28th Nov 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Keith R.

Position: Director

Appointed: 26 January 2023

Hazel S.

Position: Director

Appointed: 14 December 2020

Phillip K.

Position: Director

Appointed: 12 February 2020

David L.

Position: Director

Appointed: 08 October 2019

Kathleen T.

Position: Director

Appointed: 08 October 2019

Michael R.

Position: Director

Appointed: 21 March 2007

John S.

Position: Director

Appointed: 08 October 2019

Resigned: 26 August 2020

Bryony F.

Position: Director

Appointed: 15 August 2018

Resigned: 04 March 2019

Bryony F.

Position: Secretary

Appointed: 15 August 2018

Resigned: 04 March 2019

Peter F.

Position: Director

Appointed: 15 August 2018

Resigned: 31 March 2021

Edmund B.

Position: Director

Appointed: 13 November 2017

Resigned: 04 October 2019

Wen W.

Position: Director

Appointed: 13 November 2017

Resigned: 04 October 2019

Peter M.

Position: Director

Appointed: 08 April 2015

Resigned: 02 December 2015

David L.

Position: Director

Appointed: 18 October 2012

Resigned: 13 November 2017

George W.

Position: Director

Appointed: 18 October 2012

Resigned: 18 November 2013

Jeremy K.

Position: Director

Appointed: 18 October 2012

Resigned: 28 February 2015

Reitesh D.

Position: Secretary

Appointed: 11 May 2012

Resigned: 01 February 2016

Emiliano B.

Position: Director

Appointed: 12 October 2011

Resigned: 18 November 2013

Andrew K.

Position: Secretary

Appointed: 24 June 2009

Resigned: 31 May 2012

Christopher P.

Position: Director

Appointed: 01 August 2008

Resigned: 31 July 2011

Eric M.

Position: Director

Appointed: 12 June 2008

Resigned: 31 March 2011

Andrew K.

Position: Director

Appointed: 12 June 2008

Resigned: 12 June 2012

Danniella S.

Position: Secretary

Appointed: 29 January 2008

Resigned: 24 June 2009

Caroline Q.

Position: Director

Appointed: 09 November 2007

Resigned: 31 July 2008

Hugh C.

Position: Director

Appointed: 01 June 2007

Resigned: 20 September 2012

Eric M.

Position: Secretary

Appointed: 21 March 2007

Resigned: 12 June 2008

Antonius P.

Position: Director

Appointed: 21 March 2007

Resigned: 18 November 2013

Paul H.

Position: Director

Appointed: 28 November 2005

Resigned: 29 January 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 November 2005

Resigned: 28 November 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 2005

Resigned: 28 November 2005

Ata Y.

Position: Secretary

Appointed: 28 November 2005

Resigned: 21 March 2007

Ata Y.

Position: Director

Appointed: 28 November 2005

Resigned: 21 March 2007

Dean C.

Position: Director

Appointed: 28 November 2005

Resigned: 05 June 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Queen Mary Innovation Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Queen Mary Innovation Limited

Queens’ Building, Mile End Road London Mile End Road, London, E1 4NS, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 01104598
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 11th, April 2023
Free Download (17 pages)

Company search

Advertisements