UKBizDB.co.uk

AGALIMMUNE LTD.

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

This company is commonly known as Agalimmune Ltd.. The company was founded 11 years ago and was given the registration number 08504603. The firm's registered office is in LONDON. You can find them at 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:AGALIMMUNE LTD.
Company Number:08504603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Durham Place, London, United Kingdom, SW3 4ET

Director16 August 2018Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 March 2017Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 March 2017Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director20 March 2017Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Secretary25 April 2017Active
1st Floor, Thavies Inn House 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director09 May 2013Active
Second Floor, 6 Arlington Street, London, United Kingdom, SW1A 1RE

Director25 April 2013Active
25, Clapham Manor Street, London, United Kingdom, SW4 6DU

Director25 April 2013Active
Flat 2510 Landmark West / 22, Marsh Wall, London, United Kingdom, E14 9AL

Director15 October 2015Active
Second Floor, 6 Arlington Street, London, United Kingdom, SW1A 1RE

Director13 June 2015Active
1st, Floor Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director21 October 2013Active
1st Floor, Thavies Inn House 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director09 May 2013Active

People with Significant Control

Biolinerx Ltd.
Notified on:20 March 2017
Status:Active
Country of residence:Israel
Address:2, Hama'Ayan Street, Modi'In, Israel, 7177871
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Loxbridge Research Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Animatrix Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Thavies Inn House, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Change account reference date company previous shortened.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-05-22Officers

Appoint person secretary company with name date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.