UKBizDB.co.uk

ABLATUS THERAPEUTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director07 October 2015Active
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director29 June 2016Active
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director17 April 2020Active
St. Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director08 November 2022Active
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director23 May 2016Active
30, Broad Street, Great Cambourne, Cambridge, England, CB23 6HJ

Director07 October 2015Active
Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director10 August 2021Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital allotment shares.

Download
2024-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Capital

Capital allotment shares.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-11-16Officers

Change person director company with change date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Capital

Capital allotment shares.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Address

Change registered office address company with date old address new address.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.