Sourcebio International Limited NOTTINGHAM


Founded in 2016, Sourcebio International, classified under reg no. 10269474 is an active company. Currently registered at 1 Orchard Place NG8 6PX, Nottingham the company has been in the business for 8 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Oct 2020 Sourcebio International Limited is no longer carrying the name Sherwood Holdings.

At present there are 7 directors in the the firm, namely Amanda B., Robert G. and Simon C. and others. In addition one secretary - Amanda B. - is with the company. 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.

Sourcebio International Limited Address / Contact

Office Address 1 Orchard Place
Office Address2 Nottingham Business Park
Town Nottingham
Post code NG8 6PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10269474
Date of Incorporation Fri, 8th Jul 2016
Industry Activities of head offices
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Amanda B.

Position: Director

Appointed: 27 September 2023

Amanda B.

Position: Secretary

Appointed: 27 September 2023

Robert G.

Position: Director

Appointed: 18 January 2023

Simon C.

Position: Director

Appointed: 23 October 2020

Ian C.

Position: Director

Appointed: 24 September 2019

Jay L.

Position: Director

Appointed: 20 January 2017

Marco F.

Position: Director

Appointed: 13 July 2016

Christopher M.

Position: Director

Appointed: 13 July 2016

Anthony R.

Position: Director

Appointed: 23 October 2020

Resigned: 27 September 2023

Tony R.

Position: Secretary

Appointed: 21 October 2020

Resigned: 27 September 2023

Trevor N.

Position: Director

Appointed: 09 January 2018

Resigned: 28 February 2020

Nicholas A.

Position: Secretary

Appointed: 20 January 2017

Resigned: 21 March 2017

Nicholas A.

Position: Director

Appointed: 20 January 2017

Resigned: 21 March 2017

Jeremy B.

Position: Director

Appointed: 13 July 2016

Resigned: 13 July 2016

James A.

Position: Director

Appointed: 13 July 2016

Resigned: 23 October 2020

Carlo S.

Position: Director

Appointed: 13 July 2016

Resigned: 23 October 2020

Philip L.

Position: Director

Appointed: 08 July 2016

Resigned: 20 July 2016

Nicholas M.

Position: Director

Appointed: 08 July 2016

Resigned: 20 July 2016

People with significant control

The register of PSCs who own or have control over the company consists of 8 names. As BizStats identified, there is Harwood Private Equity Iv Lp from London, England. This PSC is classified as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Protea Capital Sa that put Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stefano C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Harwood Private Equity Iv Lp

6 Stratton Street, London, W1J 8LD, England

Legal authority English
Legal form Limited Partnership
Country registered England
Place registered Register Of Companies
Registration number Lp016260
Notified on 7 July 2020
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Protea Capital Sa

10 Rue Antoine Jans, Luxembourg, L-1820, Luxembourg

Legal authority Luxembourg Law
Legal form Limited Company
Country registered Luxembourg
Place registered Registre De Commerce Et Des Societes
Registration number B194938
Notified on 7 July 2020
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Stefano C.

Notified on 8 January 2019
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

North Atlantic Smaller Companies Investment Trust Plc

6 Stratton Street, London, W1J 8LD, England

Legal authority Uk Company Law
Legal form Plc
Country registered England
Place registered Uk Companies House
Registration number 01091347
Notified on 13 September 2016
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Benedetto M.

Notified on 13 September 2016
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

North Atlantic Value Gp 4 Limited

6 Stratton Street, London, W1J 8LD, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 09214778
Notified on 13 September 2016
Ceased on 7 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Giorgio C.

Notified on 13 September 2016
Ceased on 9 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Broadway Nominees Limited

50 Broadway Westminster, London, SW1H 0BL, United Kingdom

Legal authority Private Company Limited By Shares
Legal form England & Wales
Country registered United Kingdom
Place registered United Kingdom
Registration number 06424237
Notified on 8 July 2016
Ceased on 13 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sherwood Holdings October 21, 2020
Sourcebio International October 21, 2020

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 13th, March 2024
Free Download (55 pages)

Company search

Advertisements