Resilience Biomanufacturing Uk Limited LONDON


Founded in 2016, Resilience Biomanufacturing Uk, classified under reg no. 10491959 is an active company. Currently registered at Citypoint 16th Floor EC2Y 9AW, London the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 15th October 2021 Resilience Biomanufacturing Uk Limited is no longer carrying the name Nanotherapeutics Uk.

The firm has 3 directors, namely Sandesh M., Rahul S. and Ori S.. Of them, Sandesh M., Rahul S., Ori S. have been with the company the longest, being appointed on 9 April 2021. As of 29 April 2024, there was 1 ex director - James M.. There were no ex secretaries.

Resilience Biomanufacturing Uk Limited Address / Contact

Office Address Citypoint 16th Floor
Office Address2 One Ropemaker Street
Town London
Post code EC2Y 9AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10491959
Date of Incorporation Tue, 22nd Nov 2016
Industry Manufacture of pharmaceutical preparations
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Sandesh M.

Position: Director

Appointed: 09 April 2021

Rahul S.

Position: Director

Appointed: 09 April 2021

Ori S.

Position: Director

Appointed: 09 April 2021

James M.

Position: Director

Appointed: 22 November 2016

Resigned: 09 April 2021

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is James M. The abovementioned PSC. The second one in the persons with significant control register is James T. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 22 November 2016
Ceased on 9 April 2021
Nature of control: right to appoint and remove directors

James T.

Notified on 22 November 2016
Ceased on 27 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nanotherapeutics Uk October 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Net Assets Liabilities1111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111
Number Shares Allotted1111111
Par Value Share1111111

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th November 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements