UKBizDB.co.uk

UTILITY THERAPEUTICS LTD

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

This company is commonly known as Utility Therapeutics Ltd. The company was founded 6 years ago and was given the registration number 11117843. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:UTILITY THERAPEUTICS LTD
Company Number:11117843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 August 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director24 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director20 October 2023Active
732, West End Avenue, Apt Ph, New York, United States, 10025

Director31 March 2020Active
225, Franklin Street, Suite 1750, Boston, United States, 02110

Director20 October 2023Active
22, Duntzfelts Alle, 2900 Hellerup, Denmark,

Director22 March 2018Active
Wilhelm Marstrands Gade 22, Copenhagen Oe, Denmark, 2100

Director22 March 2018Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary19 December 2017Active
The Birches, Oakwood Farm, Tunstall, United Kingdom, ME9 8AA

Director19 December 2017Active
Flat 11, 78 Cadogan Square, London, United Kingdom, SW1X 0EA

Director24 September 2018Active
30, St. James's Street, London, United Kingdom,

Director22 March 2018Active

People with Significant Control

Manjin Aps
Notified on:22 December 2017
Status:Active
Country of residence:Denmark
Address:C/O Morten Sommer, Duntzfelts Alle 22, Hellerup, Denmark, DK-2900
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vendler Aps
Notified on:22 December 2017
Status:Active
Country of residence:Denmark
Address:C/O Rasmus Toft-Kehler, Wilhelm Marstrands Gade 22, Copenhagen Ø, Denmark, DK-2100
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rasmus Vendler Toft-Kehler
Notified on:19 December 2017
Status:Active
Date of birth:August 1980
Nationality:Danish
Country of residence:Denmark
Address:Wilhelm Marstrands Gade 22, Copenhagen Oe, Denmark, 2100
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-06Incorporation

Memorandum articles.

Download
2023-11-06Resolution

Resolution.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Resolution

Resolution.

Download
2022-09-24Resolution

Resolution.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-12-11Capital

Capital allotment shares.

Download
2020-12-10Capital

Capital alter shares subdivision.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-10-23Incorporation

Memorandum articles.

Download
2020-10-23Resolution

Resolution.

Download
2020-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.