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

NIGHTSTARX LIMITED

BUILDING 5 FOUNDATION PARK, ROXBOROUGH WAY, MAIDENHEAD, BERKSHIRE, SL6 3UD,
Company Registration Number
08551822
Private Limited Company
Active

Company Overview

About Nightstarx Ltd
NIGHTSTARX LIMITED was founded on 2013-05-31 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Nightstarx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NIGHTSTARX LIMITED
 
Legal Registered Office
BUILDING 5 FOUNDATION PARK
ROXBOROUGH WAY
MAIDENHEAD
BERKSHIRE
SL6 3UD
Other companies in NW1
 
Previous Names
NEWINCCO 1242 LIMITED07/01/2014
Filing Information
Company Number 08551822
Company ID Number 08551822
Date formed 2013-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 16:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIGHTSTARX 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 NIGHTSTARX LIMITED

Current Directors
Officer Role Date Appointed
COOLEY (UK) LLP
Company Secretary 2018-04-18
JULIAN HANAK
Director 2017-10-31
SENTHIL SUNDARAM
Director 2017-10-31
BRYAN YOON
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLSWANG COSEC LIMITED
Company Secretary 2013-05-31 2018-04-18
DAVID FELLOWS
Director 2014-03-12 2017-10-31
DAVID CHARLES LUBNER
Director 2017-07-06 2017-10-31
ROBERT MACLAREN
Director 2013-07-24 2017-10-31
JAMES GREGG MCARTHUR
Director 2016-11-15 2017-10-31
DAVID MOTT
Director 2015-11-05 2017-10-31
SCOTT MICHAEL WHITCUP
Director 2017-06-27 2017-10-31
CHRISTOPHER HOLLOWOOD
Director 2013-11-15 2017-10-30
IRAJ ALI
Director 2013-11-15 2015-11-05
CHRISTOPHER MALCOLM TOWLER
Director 2014-07-01 2015-08-03
MELANIE GEORGINA LEE
Director 2014-03-13 2014-12-31
CHRISTOPHER ALAN MACKIE
Director 2013-05-31 2013-07-24
OLSWANG DIRECTORS 1 LIMITED
Director 2013-05-31 2013-07-24
OLSWANG DIRECTORS 2 LIMITED
Director 2013-05-31 2013-07-24

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
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY England
2023-06-19APPOINTMENT TERMINATED, DIRECTOR LORI ELIZABETH MOCHAN
2023-06-19DIRECTOR APPOINTED MR GERONIMO MARTINEZ
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-30PSC05Change of details for Nightstar Therapeutics Limited as a person with significant control on 2020-10-19
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 9-10 Midford Place London W1T 5BJ England
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-11PSC05Change of details for Nightstar Therapeutics Plc as a person with significant control on 2019-06-11
2020-05-05AP01DIRECTOR APPOINTED LORI ELIZABETH MOCHAN
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN GREEN
2020-05-04AAMDAmended audit exemption subsidiary accounts made up to 2018-12-31
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY MILL
2019-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10AP03Appointment of Helen Elizabeth Hanby as company secretary on 2019-08-08
2019-08-20CH01Director's details changed for Ms Helen Elizabeth Hanby on 2019-08-20
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-10AP01DIRECTOR APPOINTED MR STEVEN JOHN GREEN
2019-06-08AP01DIRECTOR APPOINTED MS HELEN ELIZABETH HANBY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SENTHIL SUNDARAM
2019-06-07TM02Termination of appointment of Cooley (Uk) Llp on 2019-06-07
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Gibbs Building 215 Euston Road London NW1 2BE England
2018-06-20SH08Change of share class name or designation
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-06PSC02Notification of Nightstar Therapeutics Plc as a person with significant control on 2017-09-11
2018-06-06PSC07CESSATION OF SYNCONA LIMITED AS A PSC
2018-06-06PSC07CESSATION OF SYNCONA LIMITED AS A PSC
2018-05-23AP03Appointment of Cooley (Uk) Llp as company secretary on 2018-04-18
2018-05-23TM02Termination of appointment of Olswang Cosec Limited on 2018-04-18
2018-05-21AA01PREVEXT FROM 30/09/2017 TO 31/12/2017
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 472.87873
2018-05-18SH0601/03/18 STATEMENT OF CAPITAL GBP 472.87873
2018-04-27RES12VARYING SHARE RIGHTS AND NAMES
2018-04-27RES01ADOPT ARTICLES 01/03/2018
2018-04-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCONA LIMITED
2018-01-16AP01DIRECTOR APPOINTED MR BRYAN YOON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHITCUP
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOTT
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR
2018-01-15RES01ADOPT ARTICLES 31/10/2017
2017-11-07AP01DIRECTOR APPOINTED MR SENTHIL SUNDARAM
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLAREN
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUBNER
2017-11-07AP01DIRECTOR APPOINTED MR JULIAN HANAK
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWOOD
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELLOWS
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 472.87873
2017-10-09SH0607/09/17 STATEMENT OF CAPITAL GBP 472.87873
2017-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-28SH0123/08/17 STATEMENT OF CAPITAL GBP 472.97873
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 454.43093
2017-09-08SH0127/06/17 STATEMENT OF CAPITAL GBP 454.43093
2017-09-07AP01DIRECTOR APPOINTED DAVID CHARLES LUBNER
2017-07-20SH0627/06/17 STATEMENT OF CAPITAL GBP 342.39256
2017-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-20AP01DIRECTOR APPOINTED SCOTT MICHAEL WHITCUP
2017-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-18SH0120/03/17 STATEMENT OF CAPITAL GBP 26611059
2017-07-14SH0127/06/17 STATEMENT OF CAPITAL GBP 345.92373
2017-07-10RES01ADOPT ARTICLES 27/06/2017
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-06SH0124/04/17 STATEMENT OF CAPITAL GBP 264.33059
2017-05-10RES01ADOPT ARTICLES 29/03/2017
2017-04-13RES01ADOPT ARTICLES 29/03/2017
2017-03-09AP01DIRECTOR APPOINTED MR JAMES GREGG MCARTHUR
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM C/O SYNCONA PARTNERS LLP GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-06SH0115/11/16 STATEMENT OF CAPITAL GBP 258.73
2016-11-25SH0103/10/16 STATEMENT OF CAPITAL GBP 257.82
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LEE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 176.16052
2016-06-29AR0131/05/16 FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IRAJ ALI
2016-06-01SH0125/02/16 STATEMENT OF CAPITAL GBP 176.15652
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-25AP01DIRECTOR APPOINTED DAVID MOTT
2015-11-24RES01ADOPT ARTICLES 05/11/2015
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 176.15797
2015-11-19SH0105/11/15 STATEMENT OF CAPITAL GBP 176.15797
2015-11-19TM01TERMINATE DIR APPOINTMENT
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWLER
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 123.90813
2015-07-23SH0126/06/15 STATEMENT OF CAPITAL GBP 123.90813
2015-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-22RP04SECOND FILING WITH MUD 31/05/15 FOR FORM AR01
2015-07-22ANNOTATIONClarification
2015-07-20SH0104/03/15 STATEMENT OF CAPITAL GBP 113.90797
2015-07-03SH0104/03/15 STATEMENT OF CAPITAL GBP 113.91000
2015-06-26AR0131/05/15 FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-17SH0109/06/14 STATEMENT OF CAPITAL GBP 103.12414
2014-08-14AP01DIRECTOR APPOINTED DR CHRISTOPHER MALCOLM TOWLER
2014-06-24AR0131/05/14 FULL LIST
2014-05-29RES01ADOPT ARTICLES 16/05/2014
2014-05-29SH0121/05/14 STATEMENT OF CAPITAL GBP 100.06
2014-04-25SH0119/03/14 STATEMENT OF CAPITAL GBP 40.06
2014-04-14AP01DIRECTOR APPOINTED MELANIE LEE
2014-04-09RES01ADOPT ARTICLES 13/03/2014
2014-04-09AP01DIRECTOR APPOINTED DAVID FELLOWS
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2014-01-07RES15CHANGE OF NAME 18/12/2013
2014-01-07CERTNMCOMPANY NAME CHANGED NEWINCCO 1242 LIMITED CERTIFICATE ISSUED ON 07/01/14
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2013-11-22AP01DIRECTOR APPOINTED CHRISTOPHER HOLLOWOOD
2013-11-22AP01DIRECTOR APPOINTED DR IRAJ ALI
2013-11-22SH02SUB-DIVISION 15/11/13
2013-11-22RES12VARYING SHARE RIGHTS AND NAMES
2013-11-22RES01ADOPT ARTICLES 15/11/2013
2013-11-22RES13SUB-DIVIDED SHARES 15/11/2013
2013-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-22SH0115/11/13 STATEMENT OF CAPITAL GBP 37.21
2013-11-22SH0115/11/13 STATEMENT OF CAPITAL GBP 25.00
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2013-08-01AA01CURREXT FROM 31/05/2014 TO 30/09/2014
2013-08-01AP01DIRECTOR APPOINTED ROBERT MACLAREN
2013-08-01SH02SUB-DIVISION 24/07/13
2013-08-01RES13SUB-DIVISION 24/07/2013
2013-08-01SH0124/07/13 STATEMENT OF CAPITAL GBP 8.75
2013-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to NIGHTSTARX 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 NIGHTSTARX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NIGHTSTARX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of NIGHTSTARX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIGHTSTARX LIMITED
Trademarks
We have not found any records of NIGHTSTARX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIGHTSTARX 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 (72110 - Research and experimental development on biotechnology) as NIGHTSTARX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIGHTSTARX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIGHTSTARX 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 NIGHTSTARX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1