MORVUS TECHNOLOGY LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 8NL

Company number 05115093
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address LLANVETHERINE COURT, LLANVETHERINE, ABERGAVENNY, GWENT, NP7 8NL
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 31 December 2016 GBP 142,005 ; Statement of capital following an allotment of shares on 31 December 2016 GBP 142,005.03 ANNOTATION Clarification a second filed SH01 was registered on 27/02/2017. ; Statement of capital following an allotment of shares on 31 October 2016 GBP 138,839.29 . The most likely internet sites of MORVUS TECHNOLOGY LIMITED are www.morvustechnology.co.uk, and www.morvus-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Morvus Technology Limited is a Private Limited Company. The company registration number is 05115093. Morvus Technology Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Morvus Technology Limited is Llanvetherine Court Llanvetherine Abergavenny Gwent Np7 8nl. . PHILLIPS, Judith Carlyon is a Secretary of the company. BAYNES, David Graham is a Director of the company. BEATSON-HIRD, Jonathan Denis is a Director of the company. DE GIORGIO-MILLER, Oliver is a Director of the company. JONES, Roger Spencer, Sir is a Director of the company. WYLLIE, Michael Grant is a Director of the company. Director ATKINSON, Anthony, Professor has been resigned. Director BURKE, Philip John, Dr has been resigned. Director CHAUDHURI, Bhabatosh, Professor has been resigned. Director DICKENS, Jonathan Philip, Dr has been resigned. Director HEATH, Andrew John William, Dr has been resigned. Director KING, Andrew Peter William has been resigned. Director KNOX, Richard John, Professor has been resigned. Director MCARDELL, Judith Elizabeth Clare, Doctor has been resigned. Director MELTON, Roger Geoffrey, Dr has been resigned. Director MORRIS, John Rankin has been resigned. Director RODGERS, Phillip Nicholas has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
PHILLIPS, Judith Carlyon
Appointed Date: 28 April 2004

Director
BAYNES, David Graham
Appointed Date: 17 September 2010
61 years old

Director
BEATSON-HIRD, Jonathan Denis
Appointed Date: 05 October 2012
65 years old

Director
DE GIORGIO-MILLER, Oliver
Appointed Date: 05 October 2012
75 years old

Director
JONES, Roger Spencer, Sir
Appointed Date: 18 October 2016
82 years old

Director
WYLLIE, Michael Grant
Appointed Date: 22 March 2013
74 years old

Resigned Directors

Director
ATKINSON, Anthony, Professor
Resigned: 20 June 2011
Appointed Date: 18 May 2004
80 years old

Director
BURKE, Philip John, Dr
Resigned: 03 October 2012
Appointed Date: 28 April 2004
75 years old

Director
CHAUDHURI, Bhabatosh, Professor
Resigned: 25 January 2007
Appointed Date: 18 May 2004
74 years old

Director
DICKENS, Jonathan Philip, Dr
Resigned: 13 February 2009
Appointed Date: 18 May 2004
74 years old

Director
HEATH, Andrew John William, Dr
Resigned: 31 March 2013
Appointed Date: 08 January 2010
77 years old

Director
KING, Andrew Peter William
Resigned: 31 May 2008
Appointed Date: 26 June 2007
60 years old

Director
KNOX, Richard John, Professor
Resigned: 03 October 2012
Appointed Date: 28 April 2004
69 years old

Director
MCARDELL, Judith Elizabeth Clare, Doctor
Resigned: 31 March 2009
Appointed Date: 18 May 2004
69 years old

Director
MELTON, Roger Geoffrey, Dr
Resigned: 12 February 2008
Appointed Date: 28 April 2004
69 years old

Director
MORRIS, John Rankin
Resigned: 05 October 2012
Appointed Date: 09 January 2007
95 years old

Director
RODGERS, Phillip Nicholas
Resigned: 05 October 2012
Appointed Date: 16 November 2004
66 years old

MORVUS TECHNOLOGY LIMITED Events

27 Feb 2017
Second filing of a statement of capital following an allotment of shares on 31 December 2016
  • GBP 142,005

05 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 142,005.03
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2017.

05 Feb 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 138,839.29

01 Feb 2017
Director's details changed for Mr Michael Grant Wyllie on 3 May 2016
26 Oct 2016
Appointment of Sir Roger Spencer Jones as a director on 18 October 2016
...
... and 125 more events
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
28 Apr 2004
Incorporation

MORVUS TECHNOLOGY LIMITED Charges

22 December 2014
Charge code 0511 5093 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Michael Peter Mcbraida
Description: Contains fixed charge…
22 December 2014
Charge code 0511 5093 0004
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Mcbraida Holdings Limited
Description: Patent numbers WO2007/074344 WO01/83562 WO2007/148091…
14 February 2013
Debenture
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Sarum Partners LLP
Description: Fixed and floating charge over the undertaking and all…
31 December 2010
Debenture
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Stephen Chandler (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 18 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…