This company is commonly known as Autifony Therapeutics Limited. The company was founded 13 years ago and was given the registration number 07543962. The firm's registered office is in STEVENAGE. You can find them at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | AUTIFONY THERAPEUTICS LIMITED |
---|---|---|
Company Number | : | 07543962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
235, E 42nd St,, 235/15/52, New York, United States, NY 10017 | Director | 15 April 2019 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 23 May 2011 | Active |
Sv Life Sciences Advisers Llp, 71 Kingsway, London, United Kingdom, WC2B 6ST | Director | 19 August 2011 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 23 May 2011 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF | Corporate Director | 12 March 2018 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Secretary | 25 February 2011 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 23 May 2011 | Active |
B205, Imperial College Incubator, Level 1 Bessemer Building Imperial College, London, United Kingdom, SW7 2AZ | Director | 19 August 2011 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 19 August 2011 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 14 February 2013 | Active |
90, High Holborn, London, WC1V 6XX | Director | 25 February 2011 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 01 April 2014 | Active |
Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, England, SG1 2FX | Director | 15 December 2017 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 25 February 2011 | Active |
90, High Holborn, London, WC1V 6XX | Corporate Director | 25 February 2011 | Active |
Pfizer Inc | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 235 East 42nd Street, New York, New York 10017, United States, |
Nature of control | : |
|
Svls Life Sciences Fund V Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One Boston Place, 201 Washington Street, Boston, United States, |
Nature of control | : |
|
Touchstone Innovations Businesses Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Capital | Capital allotment shares. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-10-12 | Capital | Capital allotment shares. | Download |
2023-06-17 | Accounts | Accounts with accounts type group. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
2022-06-20 | Accounts | Accounts with accounts type group. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Capital | Capital allotment shares. | Download |
2021-06-10 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Capital | Capital allotment shares. | Download |
2020-07-31 | Accounts | Accounts with accounts type group. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Capital | Capital allotment shares. | Download |
2019-06-26 | Capital | Capital allotment shares. | Download |
2019-05-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.