Nuvision Biotherapies Limited NOTTINGHAM


Nuvision Biotherapies started in year 2015 as Private Limited Company with registration number 09526225. The Nuvision Biotherapies company has been functioning successfully for nine years now and its status is active. The firm's office is based in Nottingham at Medicity, D6 Building. Postal code: NG90 6BH. Since Saturday 8th August 2015 Nuvision Biotherapies Limited is no longer carrying the name Nu Vision Biotherapies.

The company has 4 directors, namely Andrew H., Roger T. and Jonathan T. and others. Of them, Andrew H. has been with the company the longest, being appointed on 20 May 2015 and Andrew H. has been with the company for the least time - from 20 January 2022. As of 29 April 2024, there were 9 ex directors - Hitesh T., Rosemary C. and others listed below. There were no ex secretaries.

Nuvision Biotherapies Limited Address / Contact

Office Address Medicity, D6 Building
Office Address2 Thane Road
Town Nottingham
Post code NG90 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09526225
Date of Incorporation Tue, 7th Apr 2015
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Andrew H.

Position: Director

Appointed: 20 January 2022

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 26 November 2020

Roger T.

Position: Director

Appointed: 01 March 2018

Jonathan T.

Position: Director

Appointed: 19 January 2018

Andrew H.

Position: Director

Appointed: 20 May 2015

Hitesh T.

Position: Director

Appointed: 17 September 2020

Resigned: 19 May 2022

Rosemary C.

Position: Director

Appointed: 19 December 2019

Resigned: 28 April 2021

Isabel D.

Position: Director

Appointed: 24 May 2019

Resigned: 26 November 2020

Helen S.

Position: Director

Appointed: 08 July 2015

Resigned: 31 March 2018

Claire A.

Position: Director

Appointed: 08 July 2015

Resigned: 14 December 2015

Matthew B.

Position: Director

Appointed: 08 July 2015

Resigned: 14 December 2015

Bryan L.

Position: Director

Appointed: 08 July 2015

Resigned: 16 October 2017

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 08 July 2015

Resigned: 24 May 2019

Caroline S.

Position: Director

Appointed: 20 May 2015

Resigned: 31 May 2018

Jonathan P.

Position: Director

Appointed: 07 April 2015

Resigned: 20 May 2015

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is The University Of Nottingham from Nottingham, England. This PSC is classified as "a royal charter company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Mercia Growth Nominees 4 Limited that entered Henley-In-Arden, England as the official address. This PSC has a legal form of "a private limited company by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Ugf Nominees Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company by shares", has 25-50% voting rights. This PSC and has 25-50% voting rights.

The University Of Nottingham

The University Of Nottingham University Park, Nottingham, NG7 2RD, England

Legal authority The Companies (Unregistered Companies) Regulations 2009
Legal form Royal Charter Company
Country registered England And Wales
Place registered Privy Council
Registration number Rc000664
Notified on 6 April 2016
Nature of control: 25-50% shares

Mercia Growth Nominees 4 Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered Uk
Place registered Companies House
Registration number 09461920
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Ugf Nominees Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered Uk
Place registered Companies House
Registration number 09775446
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Mercia Growth Nominees 5 Limited

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered Uk
Place registered Companies House
Registration number 09959377
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Nu Vision Biotherapies August 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth206 081 
Balance Sheet
Cash Bank On Hand120 0679 701
Debtors108 544241 162
Other Debtors75 61348 438
Property Plant Equipment59 17052 808
Total Inventories14 96121 825
Cash Bank In Hand120 067 
Current Assets243 572 
Stocks Inventory14 961 
Tangible Fixed Assets59 170 
Reserves/Capital
Called Up Share Capital86 
Profit Loss Account Reserve-172 919 
Shareholder Funds206 081 
Other
Accumulated Amortisation Impairment Intangible Assets 542
Accumulated Depreciation Impairment Property Plant Equipment4 83512 710
Additions Other Than Through Business Combinations Intangible Assets 9 286
Corporation Tax Recoverable32 83261 505
Increase From Amortisation Charge For Year Intangible Assets 542
Increase From Depreciation Charge For Year Property Plant Equipment 8 007
Intangible Assets 8 744
Intangible Assets Gross Cost 9 286
Issue Equity Instruments379 000250 014
Other Creditors96 661204 117
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 132
Other Disposals Property Plant Equipment 1 216
Other Taxation Social Security Payable4 08512 297
Profit Loss-172 919-325 972
Property Plant Equipment Gross Cost64 00565 518
Total Additions Including From Business Combinations Property Plant Equipment 2 729
Trade Creditors Trade Payables75 32762 496
Trade Debtors Trade Receivables99131 219
Creditors Due Within One Year96 661 
Net Current Assets Liabilities146 911 
Share Capital Allotted Called Up Paid5 
Share Premium Account378 914 
Total Assets Less Current Liabilities206 081 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Securities allocation resolution
filed on: 8th, January 2024
Free Download (6 pages)

Company search

Advertisements