Manchester Science Park
Pencroft Way
Manchester
M15
Director Name | Richard John David Varmen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhems Centre Manchester Science Park Pencroft Way Manchester M15 |
Secretary Name | Richard John David Varmen |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Greenhems Centre Manchester Science Park Pencroft Way Manchester M15 |
Director Name | Dr Erwan Bezard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 November 2003(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Senior Researcher |
Country of Residence | France |
Correspondence Address | Logement Hopital Haut Leveque Pessac 33607 France |
Director Name | Dr Jonathan Brotchie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2003) |
Role | Chief Executive Officer |
Correspondence Address | Flat 22 Regency House 36 Whitworth Street Manchester Greater Manchester M1 3NR |
Director Name | Sir John William Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troika House The Bothy Pyrford Surrey GU22 8UD |
Director Name | Andrew Geoffrey Smithson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mosley Street Manchester M2 3LT |
Director Name | Dr Thomas Paul Blackburn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2018) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 73 Leigh Hill Leigh-On-Sea Essex SS9 2DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | motac.com |
---|---|
Email address | [email protected] |
Registered Address | Alderley Park Alderley Park Congleton Road Macclesfield Cheshire SK10 4TF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,411,080 |
Cash | £1,315 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
14 May 2020 | Statement by Directors (1 page) |
14 May 2020 | Statement of capital on 14 May 2020
|
14 May 2020 | Resolutions
|
14 May 2020 | Solvency Statement dated 21/04/20 (1 page) |
30 April 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
7 February 2020 | Statement of capital on 7 February 2020
|
7 February 2020 | Solvency Statement dated 29/11/19 (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Statement by Directors (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
30 March 2018 | Termination of appointment of Thomas Paul Blackburn as a director on 28 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 August 2016 | Cancellation of shares. Statement of capital on 28 June 2016
|
9 August 2016 | Cancellation of shares. Statement of capital on 28 June 2016
|
25 July 2016 | Resolutions
|
25 July 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Resolutions
|
13 July 2016 | Termination of appointment of Andrew Geoffrey Smithson as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Geoffrey Smithson as a director on 28 June 2016 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
17 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
17 April 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
3 March 2015 | Purchase of own shares. (3 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 December 2014 | Termination of appointment of John William Baker as a director on 15 December 2014 (1 page) |
31 December 2014 | Termination of appointment of John William Baker as a director on 15 December 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages) |
30 January 2014 | Director's details changed for Dr Thomas Paul Blackburn on 1 February 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 October 2012 (8 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 October 2012 (8 pages) |
21 March 2013 | Accounts for a dormant company made up to 1 October 2012 (8 pages) |
19 February 2013 | Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages) |
19 February 2013 | Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages) |
19 February 2013 | Director's details changed for Dr Thomas Paul Blackburn on 1 May 2012 (2 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (10 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (10 pages) |
7 December 2010 | Memorandum and Articles of Association (7 pages) |
7 December 2010 | Memorandum and Articles of Association (7 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Director's details changed for Dr Erwan Bezard on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sir John William Baker on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Erwan Bezard on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John David Varmen on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sir John William Baker on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Professor Alan Crossman on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Richard John David Varmen on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Professor Alan Crossman on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Thomas Paul Blackburn on 18 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Thomas Paul Blackburn on 18 February 2010 (2 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
20 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
6 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 26/01/08; full list of members (6 pages) |
11 March 2008 | Return made up to 26/01/08; full list of members (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: heron house albert square manchester M60 8GT (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: heron house albert square manchester M60 8GT (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 May 2007 | Ad 04/02/05--------- £ si [email protected] (2 pages) |
31 May 2007 | Ad 04/02/05--------- £ si [email protected] (2 pages) |
30 May 2007 | Return made up to 26/01/07; full list of members; amend (10 pages) |
30 May 2007 | Return made up to 26/01/07; full list of members; amend (10 pages) |
8 March 2007 | Return made up to 26/01/07; full list of members (10 pages) |
8 March 2007 | Return made up to 26/01/07; full list of members (10 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: brazennose house lincoln square manchester M2 5BL (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: brazennose house lincoln square manchester M2 5BL (1 page) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 June 2006 | S-div 04/02/05 (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | S-div 04/02/05 (1 page) |
9 June 2006 | Resolutions
|
23 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (10 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (10 pages) |
16 February 2005 | Ad 04/02/05--------- £ si [email protected]=11000 £ ic 4400000/4411000 (2 pages) |
16 February 2005 | Ad 04/02/05--------- £ si [email protected]=11000 £ ic 4400000/4411000 (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: williams house manchester science park lloyd street north manchester M15 6SE (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
21 April 2004 | Company name changed motac neuroscience (holdings) li mited\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed motac neuroscience (holdings) li mited\certificate issued on 21/04/04 (2 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (10 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 26/01/03; full list of members
|
9 October 2003 | Return made up to 26/01/03; full list of members
|
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: manchester incubator building grafton street manchester greater manchester M13 9XX (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: manchester incubator building grafton street manchester greater manchester M13 9XX (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 February 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
6 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
30 April 2001 | Nc inc already adjusted 23/03/01 (1 page) |
30 April 2001 | Nc inc already adjusted 23/03/01 (1 page) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 March 2001 | New director appointed (3 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Memorandum and Articles of Association (7 pages) |
21 March 2001 | £ nc 1000/5000000 20/02/01 (1 page) |
21 March 2001 | £ nc 1000/5000000 20/02/01 (1 page) |
21 March 2001 | Memorandum and Articles of Association (7 pages) |
21 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (7 pages) |
6 March 2001 | Memorandum and Articles of Association (7 pages) |
26 February 2001 | Company name changed solarprobe LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed solarprobe LIMITED\certificate issued on 26/02/01 (2 pages) |
26 January 2001 | Incorporation (14 pages) |
26 January 2001 | Incorporation (14 pages) |