UKBizDB.co.uk

EPSILOGEN LTD

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

This company is commonly known as Epsilogen Ltd. The company was founded 7 years ago and was given the registration number 10295520. The firm's registered office is in LONDON. You can find them at London Bioscience Innovation Centre, 2 Royal College Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:EPSILOGEN LTD
Company Number:10295520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
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:London Bioscience Innovation Centre, 2 Royal College Street, London, England, NW1 0NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/9, Avenue De Grande Bretagne, Monte Carlo, Monaco, 98000

Director24 February 2022Active
Waterfront, Arc West London, Manbre Road, Hammersmith, London, United Kingdom, W6 9RH

Director24 April 2019Active
20, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director31 March 2017Active
Waterfront, Arc West London, Manbre Road, Hammersmith, London, United Kingdom, W6 9RH

Director01 February 2023Active
78, Pall Mall, London, United Kingdom, SW1Y 5ES

Director21 November 2018Active
Novartis Venture Fund, Novartis Campus, Forum 1-1.22, Basel, Switzerland, CH-4056

Director24 February 2022Active
Waterfront, Arc West London, Manbre Road, Hammersmith, London, United Kingdom, W6 9RH

Director01 June 2017Active
London Bioscience Innovation Centre, 2 Royal College Street, London, England, NW1 0NH

Director31 March 2017Active
Faculty Of Life Sciences And Medicine, King's College London, 9th Floor, Guy's Tower Wing, Guy's Hospital, London, United Kingdom,

Director26 July 2016Active
20, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director31 March 2017Active

People with Significant Control

Mr Alek Safarian
Notified on:31 March 2020
Status:Active
Date of birth:October 1964
Nationality:Australian
Country of residence:United Kingdom
Address:78, Pall Mall, London, United Kingdom, SW1Y 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alsa Uk Holdings Ltd
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:78, Pall Mall, London, United Kingdom, SW1Y 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Epidarex Capital Iii Uk, Lp
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:137a, George Street, Edinburgh, United Kingdom, EH2 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Epidarex Capital Ii, Lp
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:137a, George Street, Edinburgh, United Kingdom, EH2 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Epidarex Capital Partners Limited
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:137a, George Street, Edinburgh, United Kingdom, EH2 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sophia Karagiannis
Notified on:26 July 2016
Status:Active
Date of birth:June 1965
Nationality:Greek
Country of residence:United Kingdom
Address:Faculty Of Life Sciences And Medicine, King's College London, London, United Kingdom, SE1 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vivienne Frances Cox
Notified on:26 July 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:London Bioscience Innovation Centre, 2 Royal College Street, London, England, NW1 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr James Frederick Spicer
Notified on:26 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Guy's Hospital, Great Maze Pond, London, United Kingdom, SE1 9RT
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
2024-04-26Officers

Termination director company with name termination date.

Download
2023-12-15Capital

Capital allotment shares.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Address

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

Download
2023-03-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Incorporation

Memorandum articles.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-22Incorporation

Memorandum articles.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Capital

Capital allotment shares.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.