UKBizDB.co.uk

START CODON LTD

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

This company is commonly known as Start Codon Ltd. The company was founded 5 years ago and was given the registration number 11680152. The firm's registered office is in CAMBRIDGE. You can find them at Cambridge Biomedical Innovation Hub Clifford Allbutt Building, Hills Road, Cambridge, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:START CODON LTD
Company Number:11680152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Cambridge Biomedical Innovation Hub Clifford Allbutt Building, Hills Road, Cambridge, England, CB2 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Secretary15 November 2018Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director15 April 2019Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director15 November 2018Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director03 December 2021Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director15 April 2019Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director15 April 2019Active
Cambridge Biomedical Innovation Hub, Clifford Allbutt Building, Hills Road, Cambridge, England, CB2 0AH

Director04 December 2018Active
C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Puddicombe Way, Cambridge, United Kingdom, CB2 0AW

Director15 April 2019Active

People with Significant Control

Cambridge Innovation Capital Ltd
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:22, Station Road, Cambridge, England, CB1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Babraham Research Campus Ltd
Notified on:15 April 2019
Status:Active
Country of residence:England
Address:Babraham Hall, Babraham, Cambridge, England, CB22 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jonathan Simon Milner
Notified on:15 April 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Milner Therapeutics Institute, Jeffrey Cheah Biomedical Centre, Cambridge, United Kingdom, CB2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Edward Rooke
Notified on:09 January 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Cambridge Biomedical Innovation Hub, Clifford Allbutt Building, Cambridge, England, CB2 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Marek Tyl
Notified on:09 January 2019
Status:Active
Date of birth:November 1984
Nationality:Polish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Alexander Mellad
Notified on:15 November 2018
Status:Active
Date of birth:March 1982
Nationality:American
Country of residence:United Kingdom
Address:Clifford Allbutt Building, Hills Road, Cambridge, United Kingdom, CB2 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Marek Tyl
Notified on:15 November 2018
Status:Active
Date of birth:November 1984
Nationality:Polish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company current extended.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Change person secretary company with change date.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.