UKBizDB.co.uk

POLYPROX THERAPEUTICS LTD

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

This company is commonly known as Polyprox Therapeutics Ltd. The company was founded 5 years ago and was given the registration number 11664980. The firm's registered office is in CAMBRIDGE. You can find them at Jonas Webb Building (b910), Babraham Research Campus, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:POLYPROX THERAPEUTICS LTD
Company Number:11664980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Jonas Webb Building (b910), Babraham Research Campus, Cambridge, England, CB22 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT

Director04 September 2019Active
3, Field Court, London, WC1R 5EF

Director07 November 2018Active
3, Field Court, London, WC1R 5EF

Director05 March 2019Active
3, Field Court, London, WC1R 5EF

Director31 January 2020Active
3, Field Court, London, WC1R 5EF

Director07 November 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 March 2020Active
Milton Place, Milton Road, Taylor Vinters Llp, Cambridge, United Kingdom, CB4 0DP

Corporate Secretary07 November 2018Active
Jonas Webb Building (B910), Babraham Research Campus, Cambridge, England, CB22 3AT

Director05 March 2019Active
Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT

Director05 March 2019Active

People with Significant Control

Mr Yew Lin Goh
Notified on:05 March 2019
Status:Active
Date of birth:August 1959
Nationality:Singaporean
Country of residence:Singapore
Address:50, Raffles Place #33, Singapore 048623, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Geok Kim Goh
Notified on:05 March 2019
Status:Active
Date of birth:July 1932
Nationality:Singaporean
Country of residence:Singapore
Address:50, Raffles Place #33, Singapore 048623, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Cambridge Enterprise Limited
Notified on:23 November 2018
Status:Active
Country of residence:England
Address:Hauser Forum, 3 Charles Babbage Road, Cambridge, England, CB3 0GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof. Laura Susan Itzhaki
Notified on:07 November 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:10, Wellington Street, Cambridge, United Kingdom, CB1 1HW
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 (6 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
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-17Address

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

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-15Capital

Capital variation of rights attached to shares.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-04-02Address

Move registers to sail company with new address.

Download
2020-04-02Address

Change sail address company with new address.

Download
2020-04-01Accounts

Change account reference date company current extended.

Download
2020-04-01Officers

Appoint corporate secretary company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-01-01Persons with significant control

Notification of a person with significant control.

Download
2020-01-01Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.