This company is commonly known as Nrg Therapeutics Ltd. The company was founded 7 years ago and was given the registration number 11294505. The firm's registered office is in CAMBRIDGE. You can find them at 102 Queen Ediths Way, , Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
| Name | : | NRG THERAPEUTICS LTD |
|---|---|---|
| Company Number | : | 11294505 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 05 April 2018 |
| End of financial year | : | 30 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 102 Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Secretary | 02 December 2022 | Active |
| 888, Boylston Street, Suite 1111, Boston, United States, 02199 | Director | 30 June 2022 | Active |
| Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Director | 19 October 2023 | Active |
| 27, Charlotte Avenue, Fairfield, Hitchin, United Kingdom, SG5 4GQ | Director | 05 April 2018 | Active |
| 7, Place Du Molard, 1204, Geneva, Switzerland, | Director | 30 June 2022 | Active |
| Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Director | 27 June 2019 | Active |
| Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2FX | Director | 06 April 2023 | Active |
| 102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP | Director | 05 April 2018 | Active |
| 37, West Green, Barrington, Cambridge, United Kingdom, CB22 7RZ | Director | 05 April 2018 | Active |
| 102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP | Director | 05 November 2019 | Active |
| 7, Pancras Square, London, England, N1C 4AG | Director | 30 June 2022 | Active |
| Parkinson's Uk | ||
| Notified on | : | 27 June 2019 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 215, Vauxhall Bridge Road, London, England, SW1V 1EJ |
| Nature of control | : |
|
| Dr Neil Derek Miller | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1970 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP |
| Nature of control | : |
|
| Dr Anthony Richard Rutter | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1975 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP |
| Nature of control | : |
|
| Mr Grant Hawthorne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1972 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 102, Queen Ediths Way, Cambridge, United Kingdom, CB1 8PP |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.