Company NameGlobal Biotechnology Transfer Foundation Limited
Company StatusDissolved
Company Number06994204
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMrs Janice Spencer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBinbrook Mews, Binbrook House, Binbrook Grimsby Ro
Binbrook
Market Rasen
Lincolnshire
LN8 6DH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Steve Bowra
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue Leehardt
Montpellier
France 34000
Director NameMr Derek Wilfred Coe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Reeds 3 Station Road
Whitton
North Lincolnshire
DN15 9LR
Director NameMichael Edward Oxley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration5 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Court
Meads Road
Eastbourne
BN20 7PY
Director NameMr Richard David Straker-Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 47
Princes Gardens
London
SW7 2PE
Director NameMr Jonathan Charles Rowell Morley-Kirk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 10 February 2023)
RoleAccountancy
Country of ResidenceJersey
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Clifford Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 31 October 2023)
RoleAgriculturalist
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Clive Sinclair-Poulton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2018(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address23 Dunbar Street
Cork
T12p5dx

Contact

Websitegbtfoundation.org

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Charles Rowell Morley-kirk
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,779
Cash£24
Current Liabilities£13,849

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

12 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2023Cessation of Clifford Spencer as a person with significant control on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Clifford Spencer as a director on 31 October 2023 (1 page)
23 February 2023Termination of appointment of Clive Sinclair-Poulton as a director on 10 February 2023 (1 page)
23 February 2023Cessation of Jonathan Charles Rowell Morley-Kirk as a person with significant control on 10 February 2023 (1 page)
23 February 2023Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 10 February 2023 (1 page)
30 August 2022Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
2 July 2022Appointment of Mrs Janice Spencer as a director on 30 June 2022 (2 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 August 2020Register inspection address has been changed from Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG United Kingdom to Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL (1 page)
28 August 2020Register inspection address has been changed from Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL England to Wbs Central Square, 5th Floor, 29 Wellington Street, Leeds West Yorkshire LS1 4DL (1 page)
27 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 August 2020Notification of Janice Spencer as a person with significant control on 27 August 2020 (2 pages)
1 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Register(s) moved to registered office address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (10 pages)
12 March 2019Registered office address changed from 2 Whitehall Quay Rsm Leeds LS1 4HG United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 12 March 2019 (1 page)
30 September 2018Appointment of Mr Clive Sinclair-Poulton as a director on 26 September 2018 (2 pages)
15 September 2018Cessation of Richard David Straker-Smith as a person with significant control on 3 September 2018 (1 page)
15 September 2018Termination of appointment of Richard David Straker-Smith as a director on 3 September 2018 (1 page)
19 August 2018Registered office address changed from Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG England to 2 Whitehall Quay Rsm Leeds LS1 4HG on 19 August 2018 (1 page)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (7 pages)
4 January 2018Registered office address changed from Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF to Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG on 4 January 2018 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 3
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 3
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 3
(3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 February 2015Registered office address changed from Headquarters House Brookenby Business Park Market Rasen Lincolnshire LN8 6HF to Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Headquarters House Brookenby Business Park Market Rasen Lincolnshire LN8 6HF to Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF on 11 February 2015 (1 page)
15 September 2014Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG (1 page)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (5 pages)
15 September 2014Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG (1 page)
17 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
17 March 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
9 October 2013Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Richard David Straker-Smith on 9 October 2013 (2 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 January 2012Company name changed global bio-tech transfer foundation LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed global bio-tech transfer foundation LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-11-29
(2 pages)
17 January 2012Change of name notice (2 pages)
20 October 2011Termination of appointment of a secretary (2 pages)
20 October 2011Termination of appointment of a secretary (2 pages)
20 October 2011Termination of appointment of Derek Coe as a director (2 pages)
20 October 2011Termination of appointment of Derek Coe as a director (2 pages)
20 October 2011Termination of appointment of Steve Bowra as a director (2 pages)
20 October 2011Termination of appointment of Steve Bowra as a director (2 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Jonathan Charles Rowell Morley-Kirk on 18 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Jonathan Charles Rowell Morley-Kirk on 18 August 2011 (2 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
7 September 2011Director's details changed for Mr Clifford Spencer on 18 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Clifford Spencer on 18 August 2011 (2 pages)
7 September 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
7 September 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
22 August 2011Resolutions
  • RES13 ‐ Change of name already actioned 13/05/2011
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 August 2011Resolutions
  • RES13 ‐ Change of name already actioned 13/05/2011
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
5 July 2011Memorandum and Articles of Association (12 pages)
5 July 2011Memorandum and Articles of Association (12 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed gbtf LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
22 June 2011Company name changed gbtf LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 June 2011Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1 June 2011 (2 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (17 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (17 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
16 July 2010Company name changed alluring scene LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Company name changed alluring scene LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
15 June 2010Appointment of Jonathan Charles Rowell Morley-Kirk as a director (4 pages)
15 June 2010Appointment of Jonathan Charles Rowell Morley-Kirk as a director (4 pages)
21 May 2010Termination of appointment of Michael Oxley as a director (2 pages)
21 May 2010Appointment of Richard David Straker-Smith as a director (3 pages)
21 May 2010Termination of appointment of Michael Oxley as a director (2 pages)
21 May 2010Appointment of Richard David Straker-Smith as a director (3 pages)
30 October 2009Appointment of Derek Wilfred Coe as a director (3 pages)
30 October 2009Appointment of Derek Wilfred Coe as a director (3 pages)
30 October 2009Appointment of Steve Bowra as a director (3 pages)
30 October 2009Appointment of Steve Bowra as a director (3 pages)
30 October 2009Appointment of Michael Edward Oxley as a director (3 pages)
30 October 2009Appointment of Michael Edward Oxley as a director (3 pages)
22 October 2009Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Appointment of Mr Clifford Spencer as a director (3 pages)
22 October 2009Appointment of Mr Clifford Spencer as a director (3 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
19 August 2009Incorporation (13 pages)
19 August 2009Incorporation (13 pages)