NEMESIS BIOSCIENCE LTD
DOWNHAM MARKET

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 0QQ

Company number 08919523
Status Active
Incorporation Date 3 March 2014
Company Type Private Limited Company
Address FIRST FLOOR 12 ST JOHNS WAY, ST JOHNS BUSINESS ESTATE, DOWNHAM MARKET, NORFOLK, UNITED KINGDOM, PE38 0QQ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Dr Yoshikazu Gi Mikawa on 16 March 2017; Director's details changed for Dr Frank Massam on 16 March 2017. The most likely internet sites of NEMESIS BIOSCIENCE LTD are www.nemesisbioscience.co.uk, and www.nemesis-bioscience.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Watlington Rail Station is 5.3 miles; to Littleport Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nemesis Bioscience Ltd is a Private Limited Company. The company registration number is 08919523. Nemesis Bioscience Ltd has been working since 03 March 2014. The present status of the company is Active. The registered address of Nemesis Bioscience Ltd is First Floor 12 St Johns Way St Johns Business Estate Downham Market Norfolk United Kingdom Pe38 0qq. . LICHTENSTEIN, Conrad Paul is a Director of the company. MASSAM, Frank, Dr is a Director of the company. MIKAWA, Yoshikazu Gi is a Director of the company. RIDDELL, Alstair, Dr is a Director of the company. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
LICHTENSTEIN, Conrad Paul
Appointed Date: 03 March 2014
72 years old

Director
MASSAM, Frank, Dr
Appointed Date: 03 March 2014
71 years old

Director
MIKAWA, Yoshikazu Gi
Appointed Date: 03 March 2014
67 years old

Director
RIDDELL, Alstair, Dr
Appointed Date: 01 July 2016
76 years old

Persons With Significant Control

Mr Yoshikazu Gi Mikawa
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Conrad Paul Lichtenstein
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Massam
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEMESIS BIOSCIENCE LTD Events

16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
16 Mar 2017
Director's details changed for Dr Yoshikazu Gi Mikawa on 16 March 2017
16 Mar 2017
Director's details changed for Dr Frank Massam on 16 March 2017
13 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Feb 2017
Registration of charge 089195230004, created on 9 February 2017
...
... and 14 more events
09 Feb 2015
Registered office address changed from C/O the Business Clinic Ltd 42/44 Bridge Street Downham Market Norfolk PE38 9DJ England to 42/44 Bridge Street Downham Market Norfolk PE38 9DJ on 9 February 2015
04 Feb 2015
Registered office address changed from Babraham Hall Babraham Research Campus Cambridge CB22 3AT England to C/O the Business Clinic Ltd 42/44 Bridge Street Downham Market Norfolk PE38 9DJ on 4 February 2015
13 Jan 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

08 Apr 2014
Registered office address changed from the Old Schoolhouse 18, the Green Shouldham PE33 0BY United Kingdom on 8 April 2014
03 Mar 2014
Incorporation
Statement of capital on 2014-03-03
  • GBP 300

NEMESIS BIOSCIENCE LTD Charges

9 February 2017
Charge code 0891 9523 0004
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: The Rainbow Seed Fund Acting Through Its General Partner Prism (General Partner) Limited
Description: Contains fixed charge…
9 February 2017
Charge code 0891 9523 0003
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (14) LTD
Description: Contains fixed charge…
9 February 2017
Charge code 0891 9523 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Mark Mccamish
Description: All of the company's right, title and interest in and to…
5 October 2016
Charge code 0891 9523 0001
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…