UKBizDB.co.uk

HEPTARES THERAPEUTICS LIMITED

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

This company is commonly known as Heptares Therapeutics Limited. The company was founded 18 years ago and was given the registration number 06267989. The firm's registered office is in CAMBRIDGE. You can find them at Granta Park, Great Abington, Cambridge, Cambridgeshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:HEPTARES THERAPEUTICS LIMITED
Company Number:06267989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Granta Park, Great Abington, Cambridge, Cambridgeshire, CB21 6DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granta Park, Great Abington, Cambridge, CB21 6DG

Secretary16 July 2021Active
Granta Park, Great Abington, Cambridge, CB21 6DG

Director24 March 2022Active
Granta Park, Great Abington, Cambridge, CB21 6DG

Director21 January 2019Active
Granta Park, Great Abington, Cambridge, CB21 6DG

Director21 January 2019Active
Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6DG

Director30 March 2023Active
Granta Park, Great Abington, Cambridge, CB21 6DG

Secretary21 January 2019Active
6 Henrietta Street, London, WC2E 8PU

Secretary05 July 2007Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary04 June 2007Active
2 High Street, Histon, CB24 9LG

Corporate Secretary14 August 2007Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director20 February 2015Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director27 March 2012Active
Blackrock Manor Road, Goring, Reading, RG8 9DP

Director20 July 2007Active
6 Henrietta Street, London, WC2E 8PU

Director05 July 2007Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director20 February 2015Active
19 Long Road, Cambridge, CB2 8PP

Director20 July 2007Active
55 Colmore Road, Birmingham, B3 2AS

Director04 June 2007Active
Totengaesslein 5, Basel, Switzerland,

Director17 February 2009Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director20 February 2015Active
1-3 Burton Hole Lane, Mill Hill, London, NW7 1AD

Director14 August 2007Active
6 Henrietta Street, London, WC2E 8PU

Director05 July 2007Active
67, Treviso Place, Durham, Usa,

Director01 December 2014Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director22 October 2012Active
Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX

Director12 June 2014Active
64 Cutler Road, Needham, United States,

Director17 February 2009Active
Granta Park, Great Abington, Cambridge, CB21 6DG

Director28 February 2018Active
Granta Park, Great Abington, Cambridge, England, CB21 6DG

Director05 July 2007Active

People with Significant Control

Mr Peter Jonathan Bains
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Granta Park, Great Abington, Cambridge, CB21 6DG
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dr Malcolm Weir
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:Granta Park, Great Abington, Cambridge, CB21 6DG
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Dr Fiona Hamilton Marshall
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Biopark, Broadwater Road, Welwyn Garden City, AL7 3AX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.