Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCATE BIO LIMITED
Company Information for

LOCATE BIO LIMITED

MEDICITY THANE ROAD, BEESTON, NOTTINGHAM, NG90 6BH,
Company Registration Number
04202562
Private Limited Company
Active

Company Overview

About Locate Bio Ltd
LOCATE BIO LIMITED was founded on 2001-04-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Locate Bio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOCATE BIO LIMITED
 
Legal Registered Office
MEDICITY THANE ROAD
BEESTON
NOTTINGHAM
NG90 6BH
Other companies in NG90
 
Previous Names
LOCATE THERAPEUTICS LIMITED08/10/2018
REGENTEC LTD.25/04/2014
Filing Information
Company Number 04202562
Company ID Number 04202562
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB755657785  
Last Datalog update: 2024-04-07 01:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCATE BIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCATE BIO LIMITED

Current Directors
Officer Role Date Appointed
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2018-04-03
CATHERINE SUSAN MINSHULL-BEECH
Director 2013-07-08
ROBIN ANDREW QUIRK
Director 2002-03-01
KEVIN MORRIS SHAKESHEFF
Director 2001-04-20
IAN ROBERT WILDING
Director 2015-01-05
ANDREW ROGER WILLIAMSON
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUGH JONES
Director 2005-03-29 2017-01-31
ANDRE KOBELT
Director 2014-11-19 2016-01-20
NIKIN PATEL
Director 2001-04-20 2014-09-30
ASHLEY STEPHEN CHARLES COOPER
Director 2013-07-08 2014-05-30
PAUL BERNARD HARPER
Director 2004-06-30 2014-05-12
STEPHEN HUGH JONES
Company Secretary 2005-03-29 2014-05-11
SUE GOLDSBOROUGH
Director 2005-03-29 2011-09-16
SANDRA DOWNES
Director 2006-03-23 2009-04-30
MICHAEL LEEK
Director 2007-11-01 2008-12-10
MARTYN DAVIES
Director 2001-04-20 2005-04-12
NIKIN PATEL
Company Secretary 2001-04-20 2005-03-29
STEVEN MELVYN HOWDLE
Director 2003-04-01 2005-03-01
SAUL JONATHAN BENJAMIN TENDLER
Director 2001-04-20 2001-12-01
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2001-04-20 2001-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MEDHERANT LIMITED Director 2015-03-25 CURRENT 2014-04-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
CATHERINE SUSAN MINSHULL-BEECH HEALTHY MENOPAUSE LIMITED Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2017-07-18
CATHERINE SUSAN MINSHULL-BEECH SIGHTLIFE UK Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2018-06-19
CATHERINE SUSAN MINSHULL-BEECH EXONATE LIMITED Director 2014-01-30 CURRENT 2013-12-05 Active
KEVIN MORRIS SHAKESHEFF BIOCITY NOTTINGHAM LIMITED Director 2016-12-13 CURRENT 2002-10-09 Liquidation
KEVIN MORRIS SHAKESHEFF BIOCITY GROUP LIMITED Director 2016-12-13 CURRENT 2013-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27DIRECTOR APPOINTED MR COLIN IAN THOMSON
2024-03-27CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-03-0604/03/24 STATEMENT OF CAPITAL GBP 921.702778
2024-02-16Memorandum articles filed
2024-02-16Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-02-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-0906/02/24 STATEMENT OF CAPITAL GBP 920.419532
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-05-04RP04CS01
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-08AP01DIRECTOR APPOINTED MR JONATHAN GARETH EARL
2021-09-03PSC02Notification of Bgf Investment Management Limited as a person with significant control on 2021-09-01
2021-09-03PSC09Withdrawal of a person with significant control statement on 2021-09-03
2021-09-03SH0101/09/21 STATEMENT OF CAPITAL GBP 913.997513
2021-08-26RP04SH01Second filing of capital allotment of shares GBP908.529313
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-13SH0106/08/21 STATEMENT OF CAPITAL GBP 908.529313
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KLUGE
2021-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR KEITH VALENTINE
2020-11-30AA01Previous accounting period shortened from 31/12/20 TO 31/10/20
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01SH0123/06/20 STATEMENT OF CAPITAL GBP 901.536985
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES STAPLES
2020-02-10AP01DIRECTOR APPOINTED MR PETER MICHAEL DINES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SUSAN MINSHULL-BEECH
2019-09-04AP01DIRECTOR APPOINTED MR JOHN PAUL VON BENECKE
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW QUIRK
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16SH0115/05/19 STATEMENT OF CAPITAL GBP 851.138885
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-02-26AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGER WILLIAMSON
2019-01-03AP01DIRECTOR APPOINTED MR THOMAS KLUGE
2018-12-18AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STAPLES
2018-11-09SH0128/09/18 STATEMENT OF CAPITAL GBP 849.1229
2018-10-24RES13Resolutions passed:
  • Change of name 05/10/2018
2018-10-16CH01Director's details changed for Dr Ian Robert Wilding on 2018-10-08
2018-10-11CH01Director's details changed for Dr Catherine Susan Minshull-Beech on 2018-10-08
2018-10-08RES15CHANGE OF COMPANY NAME 08/10/18
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18RES13SHAREHOLDERS AGREEMENT 03/04/2018
2018-04-18RES01ADOPT ARTICLES 03/04/2018
2018-04-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-04-16MEM/ARTSARTICLES OF ASSOCIATION
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 772.5924
2018-04-06SH0104/04/18 STATEMENT OF CAPITAL GBP 772.5924
2018-04-06AP02Appointment of Mercia Fund Management (Nominees) Limited as director on 2018-04-03
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 645.0414
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH JONES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07CH01Director's details changed for Stephen Hugh Jones on 2016-09-07
2016-03-18AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR ANDREW ROGER WILLIAMSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE KOBELT
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 645.0414
2015-05-12AR0121/04/15 FULL LIST
2015-05-12AR0120/04/15 FULL LIST
2015-01-07AP01DIRECTOR APPOINTED DR IAN ROBERT WILDING
2015-01-05AP01DIRECTOR APPOINTED MR ANDRE KOBELT
2014-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIKIN PATEL
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY COOPER
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM BIOCITY NOTTINGHAM PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PRO KEVIN MORRIS SHAKESHEFF / 19/04/2014
2014-05-22AR0120/04/14 FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2014-05-13SH0124/04/14 STATEMENT OF CAPITAL GBP 557.92250
2014-05-13SH0124/04/14 STATEMENT OF CAPITAL GBP 645.04140
2014-04-30MEM/ARTSARTICLES OF ASSOCIATION
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25RES15CHANGE OF NAME 17/04/2014
2014-04-25CERTNMCOMPANY NAME CHANGED REGENTEC LTD. CERTIFICATE ISSUED ON 25/04/14
2014-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-18AP01DIRECTOR APPOINTED DR CATHERINE SUSAN MINSHULL-BEECH
2013-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUGH JONES / 08/07/2013
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH JONES / 08/07/2013
2013-09-17AP01DIRECTOR APPOINTED MR ASHLEY STEPHEN CHARLES COOPER
2013-05-14AR0120/04/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN ANDREW QUIRK / 13/05/2013
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0120/04/12 FULL LIST
2011-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SUE GOLDSBOROUGH
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0120/04/11 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0120/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PRO KEVIN MORRIS SHAKESHEFF / 20/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIKIN PATEL / 20/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD HARPER / 20/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE GOLDSBOROUGH / 20/04/2010
2009-11-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR SANDRA DOWNES
2009-05-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LEEK
2008-06-25AUDAUDITOR'S RESIGNATION
2008-06-04363sRETURN MADE UP TO 20/04/08; NO CHANGE OF MEMBERS
2008-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-1988(2)AD 14/05/08 GBP SI 139740@0.0001=13.974 GBP IC 400/413.974
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-23288aNEW DIRECTOR APPOINTED
2007-05-24363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-10288aNEW DIRECTOR APPOINTED
2005-11-25169£ IC 1200/400 03/11/05 £ SR 8000000@.0001=800
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18RES13RE-DES SHARES 03/11/05
2005-11-18RES04£ NC 1200/1000000 03/1
2005-11-18123NC INC ALREADY ADJUSTED 03/11/05
2005-11-17122S-DIV 03/11/05
2005-11-17RES13RE SUB DIVISION 03/11/05
2005-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to LOCATE BIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCATE BIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2002-05-23 Satisfied MOLECULAR PROFILES LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCATE BIO LIMITED

Intangible Assets
Patents
We have not found any records of LOCATE BIO LIMITED registering or being granted any patents
Domain Names

LOCATE BIO LIMITED owns 1 domain names.

regentec.co.uk  

Trademarks

Trademark applications by LOCATE BIO LIMITED

LOCATE BIO LIMITED is the Original Applicant for the trademark LOCATE THERAPEUTICS ™ (79152058) through the USPTO on the 2014-05-21
Chemicals and biochemicals for use in the manufacture of pharmaceutical products; chemicals and biochemicals for use in scientific research, including polymers and biopolymers for use in scientific research; polymers and biopolymers for use in the manufacture of pharmaceutical products and drug delivery systems
LOCATE BIO LIMITED is the Original Applicant for the trademark INTRASTEM ™ (79260247) through the USPTO on the 2019-05-03
Chemicals and biochemicals for use in the manufacture of pharmaceutical products; chemicals and biochemicals for use in scientific research, including polymers and biopolymers for use in scientific research; polymers and biopolymers for use in the manufacture of pharmaceutical products and drug delivery systems
LOCATE BIO LIMITED is the Original Applicant for the trademark INTRASTEM ™ (79260247) through the USPTO on the 2019-05-03
Chemicals and biochemicals for use in the manufacture of pharmaceutical products; chemicals and biochemicals for use in scientific research, including polymers and biopolymers for use in scientific research; polymers and biopolymers for use in the manufacture of pharmaceutical products and drug delivery systems
LOCATE BIO LIMITED is the Original Applicant for the trademark INTRASTEM ™ (79260247) through the USPTO on the 2019-05-03
Chemicals and biochemicals for use in the manufacture of pharmaceutical products; chemicals and biochemicals for use in scientific research, including polymers and biopolymers for use in scientific research; polymers and biopolymers for use in the manufacture of pharmaceutical products and drug delivery systems
LOCATE BIO LIMITED is the Original Applicant for the trademark INTRASTEM ™ (79260247) through the USPTO on the 2019-05-03
Chemicals and biochemicals for use in the manufacture of pharmaceutical products; chemicals and biochemicals for use in scientific research, including polymers and biopolymers for use in scientific research; polymers and biopolymers for use in the manufacture of pharmaceutical products and drug delivery systems
Income
Government Income
We have not found government income sources for LOCATE BIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as LOCATE BIO LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where LOCATE BIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOCATE BIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-12-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-11-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-09-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-07-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-07-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-06-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-06-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-03-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-03-0039079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2015-02-0133069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")
2015-02-0033069000Preparations for oral or dental hygiene, incl. denture fixative pastes and powders (excl. dentifrices and yarn used to clean between the teeth "dental floss")
2015-01-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-10-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2014-08-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCATE BIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCATE BIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.