Nexabiome Limited

DataGardener
nexabiome limited
in administration
Micro

Nexabiome Limited

sc373464Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G27JS
Incorporated

23/02/2010

Company Age

16 years

Directors

5

Employees

20

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Nexabiome Limited (sc373464) is a private limited with share capital incorporated on 23/02/2010 (16 years old) and registered in glasgow, G27JS. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Fixed phage's patented technology enables bacteriophages to be covalently attached to a wide variety of substrates; this gives them enhanced stability for use in a variety of applications which address two of the world's major challenges, antibiotic resistance and food supply and sustainability. by...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 23/02/2010
G27JS
20 employees

Financial Overview

Total Assets

£4.86M

Liabilities

£1.39M

Net Assets

£3.48M

Turnover

£671.0K

Cash

£544.9K

Key Metrics

20

Employees

5

Directors

48

Shareholders

7

Patents

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:15-04-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:12-11-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:06-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:08-05-2025
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:07-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Resolution
Category:Resolution
Date:01-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Resolution
Category:Resolution
Date:29-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Memorandum Articles
Category:Incorporation
Date:18-03-2024
Resolution
Category:Resolution
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2024
Resolution
Category:Resolution
Date:25-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2023
Capital Allotment Shares
Category:Capital
Date:07-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-02-2023
Resolution
Category:Resolution
Date:13-01-2023
Capital Allotment Shares
Category:Capital
Date:13-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2022
Resolution
Category:Resolution
Date:03-08-2022
Capital Allotment Shares
Category:Capital
Date:11-03-2022
Resolution
Category:Resolution
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Capital Allotment Shares
Category:Capital
Date:15-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2021
Resolution
Category:Resolution
Date:12-01-2021
Capital Allotment Shares
Category:Capital
Date:12-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Resolution
Category:Resolution
Date:15-05-2020
Capital Allotment Shares
Category:Capital
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Resolution
Category:Resolution
Date:12-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2019
Resolution
Category:Resolution
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Resolution
Category:Resolution
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:26-04-2018
Resolution
Category:Resolution
Date:25-04-2018
Resolution
Category:Resolution
Date:23-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Capital Allotment Shares
Category:Capital
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Capital Allotment Shares
Category:Capital
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2016
Capital Allotment Shares
Category:Capital
Date:04-08-2016
Capital Allotment Shares
Category:Capital
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2016
Resolution
Category:Resolution
Date:25-07-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-07-2016
Resolution
Category:Resolution
Date:11-07-2016
Resolution
Category:Resolution
Date:11-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:21-06-2016
Resolution
Category:Resolution
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016

Innovate Grants

1

This company received a grant of £5000.0 for Plasma Immobilisation Of Bacteriophages. The project started on 01/12/2015 and ended on 31/01/2016.

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date02/07/2024
Latest Accounts31/03/2024

Trading Addresses

West Of Scotland Science Park, Block 2 Units 1 & 2, Kelvin Campus 2317 Maryhill Road, Glasgow, Lanarkshire, G200SP
West Of Scotland Science Park, B, West Of Scotland Science Park, B, Glasgow, G20 0Sp, G200SPRegistered
C/O Grant Thornton Uk Advisory &, Level 8, Glasgow, Glasgow G1 3Bx, G13BXRegistered
C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G2 7Js, G27JSRegistered

Contact

01415530870
info@fixed-phage.com
fixed-phage.com
C/O Grant Thornton Uk Advisory &, 120 Bothwell Street, Glasgow, G27JS