Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AQUILA BIOMEDICAL LIMITED
Company Information for

AQUILA BIOMEDICAL LIMITED

2 James Lindsay Place, Dundee, DD1 5JJ,
Company Registration Number
SC393914
Private Limited Company
Active

Company Overview

About Aquila Biomedical Ltd
AQUILA BIOMEDICAL LIMITED was founded on 2011-02-21 and has its registered office in Dundee. The organisation's status is listed as "Active". Aquila Biomedical Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AQUILA BIOMEDICAL LIMITED
 
Legal Registered Office
2 James Lindsay Place
Dundee
DD1 5JJ
Other companies in EH16
 
Filing Information
Company Number SC393914
Company ID Number SC393914
Date formed 2011-02-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB124233944  
Last Datalog update: 2024-04-11 18:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUILA BIOMEDICAL 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 AQUILA BIOMEDICAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK ANDERTON
Director 2011-02-21
CLAIRE LOUISE DORIS
Director 2015-09-10
MICHAEL JOHN FORT
Director 2017-10-23
JOHN WILLIAM HANDLEY
Director 2017-10-23
PAUL MCCLUSKEY
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW BOA
Director 2012-11-01 2017-10-23
HOWARD JOHN MARRIAGE
Director 2011-02-21 2017-10-23
ALISON GIBSON BOYD TEMPLETON
Director 2011-05-12 2017-10-23
JOHN MACLAREN OGILVIE WADDELL
Director 2017-09-10 2017-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FORT REC ASBESTOS (SOUTH) LIMITED Director 2015-12-04 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHAEL JOHN FORT RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2015-12-04 CURRENT 2002-11-14 Active - Proposal to Strike off
MICHAEL JOHN FORT PEAKDALE CHEMISTRY SERVICES LIMITED Director 2015-12-04 CURRENT 2009-10-16 Active
MICHAEL JOHN FORT SAL FOOD LIMITED Director 2015-12-04 CURRENT 2010-06-23 Active - Proposal to Strike off
MICHAEL JOHN FORT REC ENVIRONMENTAL MONITORING LTD Director 2015-12-04 CURRENT 2012-12-31 Active - Proposal to Strike off
MICHAEL JOHN FORT SAL LABORATORIES LIMITED Director 2015-12-04 CURRENT 1984-01-04 Active - Proposal to Strike off
MICHAEL JOHN FORT NOBLE ASBESTOS CONSULTANCY LIMITED Director 2015-12-04 CURRENT 2002-10-14 Active - Proposal to Strike off
MICHAEL JOHN FORT CXR BIOSCIENCES LIMITED Director 2015-12-04 CURRENT 2000-10-09 Active
MICHAEL JOHN FORT AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
MICHAEL JOHN FORT SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
MICHAEL JOHN FORT PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
MICHAEL JOHN FORT M.J. FORT AND ASSOCIATES LIMITED Director 2014-06-10 CURRENT 2014-05-15 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES LIMITED Director 2014-06-05 CURRENT 2014-06-02 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
MICHAEL JOHN FORT CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-06-02 CURRENT 2014-05-19 Active
JOHN WILLIAM HANDLEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2017-08-14 CURRENT 2006-08-11 Active - Proposal to Strike off
JOHN WILLIAM HANDLEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2017-08-14 CURRENT 1989-02-09 Active
JOHN WILLIAM HANDLEY SGS CAMBRIDGE LIMITED Director 2017-08-14 CURRENT 1990-06-22 Active
JOHN WILLIAM HANDLEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2017-08-14 CURRENT 1995-12-04 Liquidation
PAUL MCCLUSKEY AGENDA 1 ANALYTICAL SERVICES LIMITED Director 2015-10-15 CURRENT 2006-08-11 Active - Proposal to Strike off
PAUL MCCLUSKEY SCIENTIFIC ANALYSIS LABORATORIES LIMITED Director 2015-10-14 CURRENT 2015-09-10 Active
PAUL MCCLUSKEY CXR BIOSCIENCES LIMITED Director 2015-08-14 CURRENT 2000-10-09 Active
PAUL MCCLUSKEY PEAKDALE MOLECULAR LIMITED Director 2015-08-10 CURRENT 2015-06-17 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES LIMITED Director 2015-05-21 CURRENT 2014-06-02 Active
PAUL MCCLUSKEY PEAKDALE PROPERTIES LIMITED Director 2014-07-05 CURRENT 2012-03-13 Dissolved 2015-06-09
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (MIDCO) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY REC ASBESTOS (SOUTH) LIMITED Director 2014-07-05 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL MCCLUSKEY RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED Director 2014-07-05 CURRENT 2002-11-14 Active - Proposal to Strike off
PAUL MCCLUSKEY PEAKDALE CHEMISTRY SERVICES LIMITED Director 2014-07-05 CURRENT 2009-10-16 Active
PAUL MCCLUSKEY SAL FOOD LIMITED Director 2014-07-05 CURRENT 2010-06-23 Active - Proposal to Strike off
PAUL MCCLUSKEY REC ENVIRONMENTAL MONITORING LTD Director 2014-07-05 CURRENT 2012-12-31 Active - Proposal to Strike off
PAUL MCCLUSKEY SAL LABORATORIES LIMITED Director 2014-07-05 CURRENT 1984-01-04 Active - Proposal to Strike off
PAUL MCCLUSKEY NOBLE ASBESTOS CONSULTANCY LIMITED Director 2014-07-05 CURRENT 2002-10-14 Active - Proposal to Strike off
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED Director 2014-07-05 CURRENT 2014-05-19 Active
PAUL MCCLUSKEY CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED Director 2014-07-05 CURRENT 1989-02-09 Active
PAUL MCCLUSKEY SGS CAMBRIDGE LIMITED Director 2014-07-05 CURRENT 1990-06-22 Active
PAUL MCCLUSKEY RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED Director 2014-07-05 CURRENT 1995-12-04 Liquidation

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
2024-04-11CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-05DIRECTOR APPOINTED DR BENJAMIN CLIFF
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR
2023-04-05Director's details changed for Dr Benjamin Cliff on 2023-03-31
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08DIRECTOR APPOINTED MR STEVEN BLAIR
2022-09-08APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS AXTELL HORDER
2022-09-07Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-03-25SH20Statement by Directors
2021-03-25SH19Statement of capital on 2021-03-25 GBP 0.001
2021-03-25CAP-SSSolvency Statement dated 17/03/21
2021-03-25RES13Resolutions passed:
  • Share premium account cancelled 17/03/2021
  • Resolution of reduction in issued share capital
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2020-10-02AP01DIRECTOR APPOINTED MR STEVEN FRANCIS AXTELL HORDER
2020-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY
2020-03-18RES01ADOPT ARTICLES 18/03/20
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANDERTON
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HANDLEY
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-20AP01DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT
2018-04-03AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3939140001
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3939140002
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3939140001
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3939140002
2017-10-30AP01DIRECTOR APPOINTED JOHN WILLIAM HANDLEY
2017-10-30PSC02Notification of Concept Life Sciences (Discovery) Limited as a person with significant control on 2017-10-23
2017-10-30PSC07CESSATION OF STEPHEN ANDERTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30AP01DIRECTOR APPOINTED JOHN WILLIAM HANDLEY
2017-10-27CH01Director's details changed for Paul Mccluskey on 2017-10-23
2017-10-27AP01DIRECTOR APPOINTED MICHAEL JOHN FORT
2017-10-27AP01DIRECTOR APPOINTED PAUL MCCLUSKEY
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Nine the Bioquarter Little France Road Edinburgh EH16 4UX
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 150.354
2017-10-25SH0123/10/17 STATEMENT OF CAPITAL GBP 150.354
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MARRIAGE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOA
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TEMPLETON
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WADDELL
2017-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-10RES01ADOPT ARTICLES 08/08/2012
2017-09-18AP01DIRECTOR APPOINTED MR JOHN MACLAREN OGILVIE WADDELL
2017-09-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/15
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/14
2017-09-08ANNOTATIONSecond Filing
2017-09-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/15
2017-09-08RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/14
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDERTON
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 136.209
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-08-16LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 136.209
2017-08-16CS0121/02/17 STATEMENT OF CAPITAL GBP 136.209
2017-03-10AA31/10/16 TOTAL EXEMPTION FULL
2016-05-25DISS40DISS40 (DISS40(SOAD))
2016-05-24GAZ1FIRST GAZETTE
2016-05-24GAZ1FIRST GAZETTE
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 136.2
2016-05-23AR0121/02/16 FULL LIST
2016-03-10AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-10AP01DIRECTOR APPOINTED CLAIRE LOUISE DORIS
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 136.209
2015-04-08AR0121/02/15 FULL LIST
2015-03-16AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-20SH0113/11/14 STATEMENT OF CAPITAL GBP 136.209
2014-03-25AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-12SH0101/11/13 STATEMENT OF CAPITAL GBP 125.542
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 125.542
2014-03-06AR0121/02/14 FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 9 THE BO QUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 6NX
2014-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, 9 THE BO QUARTER, 9 LITTLE FRANCE ROAD, EDINBURGH, EH16 6NX
2014-02-25AP01DIRECTOR APPOINTED NON-EXECUTIVE DIRECTOR SIMON ANDREW BOA
2013-09-17AR0121/02/13 FULL LIST
2013-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-15SH0115/01/13 STATEMENT OF CAPITAL GBP 104220.666
2013-02-15SH0104/10/12 STATEMENT OF CAPITAL GBP 104.210
2013-02-15SH0117/08/12 STATEMENT OF CAPITAL GBP 94.062
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O MCGRIGORS PRINCES EXCHANGE, 1 EARL GREY STREET EDINBURGH EH3 9AQ
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, C/O MCGRIGORS PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9AQ
2012-09-27RES01ADOPT ARTICLES 17/07/2012
2012-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-27SH0120/08/12 STATEMENT OF CAPITAL GBP 72.625
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-04-17AA01PREVSHO FROM 29/02/2012 TO 31/10/2011
2012-04-12AR0121/02/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED ALISON GIBSON BOYD TEMPLETON
2012-03-23RES13APPROVE ALLOTMENT OF 50,000 SHARES OF £0.001 EACH 16/03/2012
2012-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-23SH0116/03/12 STATEMENT OF CAPITAL GBP 70.00
2011-04-13RES13SUB DIV OF SHARES 01/04/2011
2011-04-13SH02SUB-DIVISION 01/04/11
2011-04-13SH0101/04/11 STATEMENT OF CAPITAL GBP 20
2011-02-21NEWINCCERTIFICATE 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 AQUILA BIOMEDICAL 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 AQUILA BIOMEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AQUILA BIOMEDICAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 AQUILA BIOMEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of AQUILA BIOMEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILA BIOMEDICAL LIMITED
Trademarks
We have not found any records of AQUILA BIOMEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUILA BIOMEDICAL 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 AQUILA BIOMEDICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUILA BIOMEDICAL 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 AQUILA BIOMEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)

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 AQUILA BIOMEDICAL 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 AQUILA BIOMEDICAL 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.