UKBizDB.co.uk

EMENDA THERAPEUTICS LTD

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

This company is commonly known as Emenda Therapeutics Ltd. The company was founded 5 years ago and was given the registration number 11695185. The firm's registered office is in NOTTINGHAM. You can find them at Shakespeare Martineau Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:EMENDA THERAPEUTICS LTD
Company Number:11695185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Shakespeare Martineau Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary26 November 2018Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director20 August 2019Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director26 November 2018Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director26 November 2018Active
Shakespeare Martineau, Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, England, NG2 3DQ

Director26 November 2018Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director26 November 2018Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director14 January 2020Active

People with Significant Control

Emenda Therapeutics Australia Pty Ltd
Notified on:01 March 2023
Status:Active
Country of residence:Australia
Address:16 Nexus Way, Southport, Queensland 4215, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Professor Lucy Frances Donaldson
Notified on:24 November 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Professor Steven James Harper
Notified on:24 November 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Professor Jonathan Morris
Notified on:24 November 2019
Status:Active
Date of birth:February 1969
Nationality:Australian
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Significant influence or control
Professor David Owen Bates
Notified on:24 November 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Shakespeare Martineau, Waterfront House Waterfront Plaza, Nottingham, England, NG2 3DQ
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-12Capital

Capital cancellation shares.

Download
2023-01-12Capital

Capital return purchase own shares.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-29Address

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

Download
2021-07-21Accounts

Change account reference date company previous extended.

Download
2021-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.