This company is commonly known as Ablatus Therapeutics Limited. The company was founded 8 years ago and was given the registration number 09812865. The firm's registered office is in CAMBRIDGE. You can find them at 30 Broad Street, Great Cambourne, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | ABLATUS THERAPEUTICS LIMITED |
---|---|---|
Company Number | : | 09812865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 07 October 2015 | Active |
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 29 June 2016 | Active |
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 17 April 2020 | Active |
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Director | 08 November 2022 | Active |
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 23 May 2016 | Active |
30, Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ | Director | 07 October 2015 | Active |
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 10 August 2021 | Active |
Mercia Asset Management Plc | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA |
Nature of control | : |
|
Nvm Private Equity Llp | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4SN |
Nature of control | : |
|
Health Enterprise East Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Milton Hall, Ely Road, Cambridge, England, CB24 6WZ |
Nature of control | : |
|
Norfolk & Norwich University Hospital Nhs Foundation Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hospital, Colney Lane, Norwich, England, NR4 7UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Capital | Capital allotment shares. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Capital | Capital allotment shares. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-06-13 | Capital | Capital allotment shares. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Capital | Capital allotment shares. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Capital | Capital allotment shares. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.