Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phaser Biomedical Ltd
Phaser Biomedical Ltd is an active company incorporated on 21 October 2022 with the registered office located in Edinburgh, City of Edinburgh. Phaser Biomedical Ltd was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC748032
Private limited company
Scottish Company
Age
2 years 10 months
Incorporated
21 October 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 October 2024
(10 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
21 Oct
⟶
31 Dec 2023
(1 year 2 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Phaser Biomedical Ltd
Contact
Address
Burges Salmon Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Address changed on
16 Dec 2022
(2 years 8 months ago)
Previous address was
Unicorn Court 58 West Victoria Dock Road Dundee DD1 3BH Scotland
Companies in EH3 8EX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
18
Controllers (PSC)
1
Professor Charles Roland Wolf
Director • PSC • University Research Professor • British • Lives in Scotland • Born in Feb 1949
Professor Sir Michael Anthony John Ferguson
Director • British • Lives in UK • Born in Feb 1957
Mr Richard Wolfe
Director • British • Lives in England • Born in Oct 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
UK Biobank Limited
Professor Sir Michael Anthony John Ferguson is a mutual person.
Active
Medicines Discovery Catapult Limited
Professor Sir Michael Anthony John Ferguson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period
31 Oct
⟶
31 Dec 2023
Traded for
14 months
Cash in Bank
£983.3K
Turnover
Unreported
Employees
3
Total Assets
£997.96K
Total Liabilities
-£747.31K
Net Assets
£250.65K
Debt Ratio (%)
75%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Howard Paul Rounding Resigned
1 Year 7 Months Ago on 7 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 18 Dec 2023
Accounting Period Extended
1 Year 9 Months Ago on 23 Nov 2023
Mr Richard Wolfe Appointed
1 Year 11 Months Ago on 25 Sep 2023
Dr Howard Paul Rounding Appointed
1 Year 11 Months Ago on 25 Sep 2023
Sir Michael Anthony John Ferguson Appointed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
2 Years 8 Months Ago on 16 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 16 Dec 2022
Get Alerts
Get Credit Report
Discover Phaser Biomedical Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 October 2024 with updates
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Termination of appointment of Howard Paul Rounding as a director on 7 February 2024
Submitted on 6 Mar 2024
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 2 Jan 2024
Sub-division of shares on 1 December 2023
Submitted on 29 Dec 2023
Resolutions
Submitted on 20 Dec 2023
Memorandum and Articles of Association
Submitted on 20 Dec 2023
Confirmation statement made on 20 October 2023 with no updates
Submitted on 18 Dec 2023
Current accounting period extended from 31 October 2023 to 31 December 2023
Submitted on 23 Nov 2023
Appointment of Sir Michael Anthony John Ferguson as a director on 25 September 2023
Submitted on 25 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs