UK BIOBANK LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 0SA
Company number 04978912
Status Active
Incorporation Date 28 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITS 1 & 2 SPECTRUM WAY,, ADSWOOD, STOCKPORT, CHESHIRE, SK3 0SA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Sir Alex Markham as a director on 24 March 2017; Confirmation statement made on 28 November 2016 with updates; Appointment of Dr Joseph Mcnamara as a director on 1 April 2016. The most likely internet sites of UK BIOBANK LIMITED are www.ukbiobank.co.uk, and www.uk-biobank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Uk Biobank Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04978912. Uk Biobank Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Uk Biobank Limited is Units 1 2 Spectrum Way Adswood Stockport Cheshire Sk3 0sa. . SELLORS, Jonathan Michael Holmes is a Secretary of the company. BOBROW, Martin, Professor is a Director of the company. GILBERT, Ruth Elisabeth, Professor is a Director of the company. HATTERSLEY, Andrew, Professor is a Director of the company. MARKHAM, Alexander Fred, Sir is a Director of the company. MARSHALL, Sara Elizabeth Farha is a Director of the company. MCNAMARA, Joseph, Dr is a Director of the company. OLLIER, William, Professor is a Director of the company. RAWLINS, Michael, Sir is a Director of the company. TROSS, Jonathan Edward Simon is a Director of the company. VALLANCE, Patrick John Thompson, Dr is a Director of the company. Secretary MOBERLY, Andrew John has been resigned. Secretary PEAKMAN, Timothy Charles, Dr has been resigned. Director ALTMANN, Daniel Martin, Professor has been resigned. Director BAINES, Simone Aviva has been resigned. Director BELL, John Irving, Professor Sir has been resigned. Director BENSON, Peter Macleod has been resigned. Director BUCKLE, Robin Stuart has been resigned. Director CAMM, Tara Katharine has been resigned. Director CRAIG, Peter, Dr has been resigned. Director DAVIDSON, Bill has been resigned. Director EWART, Wendy Rosemary, Dr has been resigned. Director GOODWIN, Patricia Mary, Dr has been resigned. Director GORDON, David, Professor has been resigned. Director GREENAWAY, Peter John, Dr has been resigned. Director HAINES, Andrew Paul, Professor, Sir has been resigned. Director KIFF, Genevieve has been resigned. Director LANGLANDS, Robert Alan, Sir has been resigned. Director LEE, Jane has been resigned. Director PRINGLE, Michael Alexander Leary, Professor has been resigned. Director SKENE, Barbara Irene, Dr has been resigned. Director SPAULL, Alison Mary, Dr has been resigned. Director TAYLOR, Christopher Marc has been resigned. Director VINEY, Ian Stuart has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SELLORS, Jonathan Michael Holmes
Appointed Date: 01 November 2007

Director
BOBROW, Martin, Professor
Appointed Date: 30 September 2016
88 years old

Director
GILBERT, Ruth Elisabeth, Professor
Appointed Date: 30 September 2016
67 years old

Director
HATTERSLEY, Andrew, Professor
Appointed Date: 01 February 2012
67 years old

Director
MARKHAM, Alexander Fred, Sir
Appointed Date: 24 March 2017
75 years old

Director
MARSHALL, Sara Elizabeth Farha
Appointed Date: 31 March 2016
63 years old

Director
MCNAMARA, Joseph, Dr
Appointed Date: 01 April 2016
67 years old

Director
OLLIER, William, Professor
Appointed Date: 11 April 2008
74 years old

Director
RAWLINS, Michael, Sir
Appointed Date: 01 December 2011
84 years old

Director
TROSS, Jonathan Edward Simon
Appointed Date: 28 June 2013
77 years old

Director
VALLANCE, Patrick John Thompson, Dr
Appointed Date: 28 June 2013
65 years old

Resigned Directors

Secretary
MOBERLY, Andrew John
Resigned: 20 March 2007
Appointed Date: 28 November 2003

Secretary
PEAKMAN, Timothy Charles, Dr
Resigned: 01 November 2007
Appointed Date: 20 March 2007

Director
ALTMANN, Daniel Martin, Professor
Resigned: 28 June 2013
Appointed Date: 08 June 2012
67 years old

Director
BAINES, Simone Aviva
Resigned: 02 June 2015
Appointed Date: 14 March 2014
50 years old

Director
BELL, John Irving, Professor Sir
Resigned: 01 February 2012
Appointed Date: 26 January 2004
73 years old

Director
BENSON, Peter Macleod
Resigned: 11 October 2013
Appointed Date: 11 February 2004
85 years old

Director
BUCKLE, Robin Stuart
Resigned: 31 March 2016
Appointed Date: 20 December 2014
63 years old

Director
CAMM, Tara Katharine
Resigned: 01 July 2016
Appointed Date: 11 April 2008
56 years old

Director
CRAIG, Peter, Dr
Resigned: 14 March 2014
Appointed Date: 18 March 2011
65 years old

Director
DAVIDSON, Bill
Resigned: 14 March 2014
Appointed Date: 15 March 2013
53 years old

Director
EWART, Wendy Rosemary, Dr
Resigned: 14 March 2014
Appointed Date: 12 September 2008
74 years old

Director
GOODWIN, Patricia Mary, Dr
Resigned: 16 March 2012
Appointed Date: 01 September 2006
79 years old

Director
GORDON, David, Professor
Resigned: 28 July 2005
Appointed Date: 26 January 2004
79 years old

Director
GREENAWAY, Peter John, Dr
Resigned: 31 July 2004
Appointed Date: 12 January 2004
79 years old

Director
HAINES, Andrew Paul, Professor, Sir
Resigned: 01 July 2016
Appointed Date: 01 February 2012
79 years old

Director
KIFF, Genevieve
Resigned: 04 March 2016
Appointed Date: 28 June 2013
70 years old

Director
LANGLANDS, Robert Alan, Sir
Resigned: 01 February 2012
Appointed Date: 12 January 2004
73 years old

Director
LEE, Jane
Resigned: 12 September 2008
Appointed Date: 28 November 2003
77 years old

Director
PRINGLE, Michael Alexander Leary, Professor
Resigned: 01 February 2012
Appointed Date: 26 January 2004
75 years old

Director
SKENE, Barbara Irene, Dr
Resigned: 01 September 2006
Appointed Date: 28 November 2003
67 years old

Director
SPAULL, Alison Mary, Dr
Resigned: 08 December 2010
Appointed Date: 05 December 2005
73 years old

Director
TAYLOR, Christopher Marc
Resigned: 30 September 2011
Appointed Date: 01 August 2004
75 years old

Director
VINEY, Ian Stuart
Resigned: 20 December 2014
Appointed Date: 14 March 2014
56 years old

Persons With Significant Control

The Wellcome Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

UK BIOBANK LIMITED Events

06 Apr 2017
Appointment of Sir Alex Markham as a director on 24 March 2017
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Dec 2016
Appointment of Dr Joseph Mcnamara as a director on 1 April 2016
26 Oct 2016
Termination of appointment of Robin Stuart Buckle as a director on 31 March 2016
19 Oct 2016
Appointment of Professor Ruth Elisabeth Gilbert as a director on 30 September 2016
...
... and 104 more events
20 Jan 2004
New director appointed
06 Jan 2004
Director's particulars changed
19 Dec 2003
Accounting reference date shortened from 30/11/04 to 30/09/04
19 Dec 2003
Location of register of members
28 Nov 2003
Incorporation

UK BIOBANK LIMITED Charges

18 July 2008
Rent deposit deed
Delivered: 25 July 2008
Status: Satisfied on 29 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All the monies standing to the credit of the account…
21 December 2007
Rent deposit deed
Delivered: 8 January 2008
Status: Satisfied on 29 August 2014
Persons entitled: Scottish Widows PLC, Scottish Widows Unit Funds Limited and Lloyds Bank Sf Nominees Limited
Description: The initial deposit, the deposit account and all interest…
25 May 2005
Rent and reinstatement deposit deed
Delivered: 9 June 2005
Status: Satisfied on 18 August 2012
Persons entitled: Urban Waterside Limited
Description: The sum from time to time standing to the credit of a…