Tc Biopharm Limited

DataGardener
tc biopharm limited
in administration
Small

Tc Biopharm Limited

sc453579Private Limited With Share Capital

Sunderland House, 149 St Vincent Street, Glasgow, G25NW
Incorporated

01/07/2013

Company Age

12 years

Directors

2

Employees

40

SIC Code

72110

Risk

high risk

Company Overview

Registration, classification & business activity

Tc Biopharm Limited (sc453579) is a private limited with share capital incorporated on 01/07/2013 (12 years old) and registered in glasgow, G25NW. The company operates under SIC code 72110 - research and experimental development on biotechnology.

Tc biopharm is a publicly traded, clinical-stage cell therapy company developing advanced allogeneic car-t cell therapy products for the treatment of cancer, as well as developing gamma delta t cell therapies for the treatment of infectious disease. we have a growing team based in our glasgow offic...

Private Limited With Share Capital
SIC: 72110
Small
Incorporated 01/07/2013
G25NW
40 employees

Financial Overview

Total Assets

£5.05M

Liabilities

£40.36M

Net Assets

£-35.31M

Est. Turnover

£4.87M

AI Estimated
Unreported
Cash

£217.8K

Key Metrics

40

Employees

2

Directors

1

Shareholders

19

Patents

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:13-04-2026
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:08-12-2025
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:03-12-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:21-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2025
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:06-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2023
Memorandum Articles
Category:Incorporation
Date:24-04-2023
Resolution
Category:Resolution
Date:24-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-12-2021
Memorandum Articles
Category:Incorporation
Date:22-12-2021
Resolution
Category:Resolution
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2021
Capital Allotment Shares
Category:Capital
Date:15-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2021
Capital Allotment Shares
Category:Capital
Date:26-01-2021
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Capital Allotment Shares
Category:Capital
Date:17-08-2020
Resolution
Category:Resolution
Date:31-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2020
Capital Allotment Shares
Category:Capital
Date:14-01-2020
Capital Allotment Shares
Category:Capital
Date:18-11-2019
Resolution
Category:Resolution
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Capital Allotment Shares
Category:Capital
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2018
Resolution
Category:Resolution
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2018
Resolution
Category:Resolution
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Capital Allotment Shares
Category:Capital
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Resolution
Category:Resolution
Date:08-12-2016
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Resolution
Category:Resolution
Date:08-12-2016
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Resolution
Category:Resolution
Date:08-12-2016
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Capital Allotment Shares
Category:Capital
Date:08-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-02-2016
Capital Allotment Shares
Category:Capital
Date:26-02-2016
Capital Allotment Shares
Category:Capital
Date:16-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Resolution
Category:Resolution
Date:15-07-2015
Capital Allotment Shares
Category:Capital
Date:15-07-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-01-2015
Resolution
Category:Resolution
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2014
Capital Allotment Shares
Category:Capital
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Resolution
Category:Resolution
Date:09-06-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-06-2014
Capital Allotment Shares
Category:Capital
Date:04-06-2014

Import / Export

Imports
12 Months0
60 Months38
Exports
12 Months0
60 Months7

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/08/2025
Latest Accounts31/12/2024

Trading Addresses

Maxim, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML14WRRegistered
Sunderland House, 149 St Vincent Street, Glasgow, G2 5Nw, G25NWRegistered

Contact