Company NameKarus Therapeutics Limited
DirectorsTimothy Edwards and James Allister John Costine
Company StatusLiquidation
Company Number05490954
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Timothy Edwards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Secretary NameMr Timothy Edwards
StatusCurrent
Appointed01 July 2023(18 years after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameMr James Allister John Costine
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(18 years after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Villiers Street
London
WC2N 6NJ
Director NameDr Arasu Ganesan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleReader
Correspondence Address43 The Parkway
Southampton
Hampshire
SO16 3PD
Secretary NameMrs Juliette Baker
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address117 Thornhill Park Road
Southampton
Hampshire
SO18 5TT
Director NameMrs Susan Margaret Sundstrom
Date of BirthMay 1957 (Born 67 years ago)
NationalityManager
StatusResigned
Appointed30 June 2005(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalt House Kiln Lane
Old Alresford
Alresford
Hampshire
SO24 9DU
Director NameJames Peter Willcocks
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 27 September 2005)
RoleBusiness Consultant
Correspondence Address11 Arnold Road
Oxford
Oxfordshire
OX4 4BH
Director NameMr William Arthur Bains
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address37 The Moor
Melbourn
Royston
Hertfordshire
SG8 6ED
Director NameJames Christopher Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2008)
RoleCommercial Director
Correspondence Address48 Longworth Avenue
Cambridge
Cambridgeshire
CB4 1GU
Director NameAndrew Mackie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2006)
RolePharmaceutical Manager
Correspondence AddressFlat 2
92 Great Thunfield Street
London
W1P 7AJ
Director NameDr Simon Kerry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(10 months after company formation)
Appointment Duration11 years (resigned 15 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGenesis Building Library Avenue
Harwell Campus
Didcot
Oxfordshire
OX11 0SG
Director NameWilliam Drummond Paris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 July 2014)
RoleRegion Head
Country of ResidenceUnited Kingdom
Correspondence Address93 Innovation Drive, Milton Park
Abingdon
Oxfordshire
OX14 4RZ
Secretary NameMr Derrick Charles Murray
StatusResigned
Appointed18 June 2007(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address129 Earls Road
Southampton
Hampshire
SO14 6TZ
Director NameAnn Veronica Hacker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices Wellington Square
Oxford
Oxfordshire
OX1 2JD
Secretary NameMrs Juliette Baker
Date of BirthOctober 1976 (Born 47 years ago)
StatusResigned
Appointed12 June 2008(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address117 Thornhill Park Road
Southampton
Hampshire
SO18 5TT
Director NameDr Stephen Joseph Shuttleworth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 September 2019)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGenesis Building Library Avenue
Harwell Campus
Didcot
Oxfordshire
OX11 0SG
Secretary NameMiss Katie Emma Payne
NationalityBritish
StatusResigned
Appointed09 March 2009(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 January 2010)
RoleCompany Director
Correspondence AddressFlat 1 130 Winchester Road
Southampton
Hampshire
SO16 6AT
Director NameProf Graham Keith Packham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 October 2010)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFinance Department Highfield
Southampton
Hampshire
SO17 1BJ
Secretary NameMr Gordon John Randell
StatusResigned
Appointed05 January 2010(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressFinance Department
Highfield
Southampton
SO17 1BJ
Secretary NameMrs Tuula Kristiina Moilanen
StatusResigned
Appointed28 March 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2011)
RoleCompany Director
Correspondence Address79 George Street
Ryde
Isle Of Wight
PO33 2JF
Secretary NameMrs Justine King
NationalityBritish
StatusResigned
Appointed25 May 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2013)
RoleCompany Director
Correspondence Address2 Venture Road
Southampton Science Park
Southampton
Hampshire
SO16 7NP
Director NameMr Graham John Boulnois
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP H I House Enterprise Road
Southampton Science Park
Southampton
SO16 7NS
Director NameDr Samuel Cameron Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMartin William Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhi House Enterprise Road
Southampton Science Park
Southampton
SO16 7NS
Director NameSrinivas Akkaraju
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerica
StatusResigned
Appointed12 June 2012(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Venture Road
Southampton Science Park
Southampton
Hampshire
SO16 7NP
Director NameDr Liam Thomas Ratcliffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2019)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressGenesis Building Library Avenue
Harwell Campus
Didcot
Oxfordshire
OX11 0SG
Secretary NameMr Simon Jones
StatusResigned
Appointed21 March 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMs Catherine Elizabeth Bingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2019)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSv Life Sciences 71 Kingsway
London
WC2B 6ST
Director NameProf Houman Ashrafian
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2023)
RoleVenture Partner / Academic Clinician
Country of ResidenceEngland
Correspondence Address71 Kingsway
London
WC26 6ST
Director NameMr Ronald Hunt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2023)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address420 Lexington Avenue
Suite 408
New York
Ny 10170
Director NameDr Thomas Peter Dyrberg
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 2023)
RoleVenture Capital Investor
Country of ResidenceDenmark
Correspondence Address19 Tuborg Havnevej
2900 Hellerup
Denmark
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed06 June 2006(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2009)
Correspondence Address24 Cornhill
London
EC3V 3ND

Contact

Websitekarustherapeutics.com
Email address[email protected]
Telephone01235 829140
Telephone regionAbingdon

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

-OTHER
7.63%
-
32.1k at £0.01Ip2ipo LTD
7.02%
Preference B
23.5k at £0.01Ip Venture Fund
5.15%
Preference B
17.1k at £0.01International Biotechnology Trust PLC
3.75%
Preference B
16.5k at £0.01Esperate Ab
3.62%
Preference B
98.9k at £0.01New Leaf Ventures Fund Ii L.p.
21.66%
Preference B
98.9k at £0.01Novo A/s
21.66%
Preference B
96.9k at £0.01Sv Life Science Fund V L.p.
21.21%
Preference B
5.3k at £0.01Ip2ipo Management LTD
1.16%
Ordinary A
5.2k at £0.01Southampton Asset Management LTD
1.14%
Ordinary
4.8k at £0.01William Drummond Paris
1.05%
Preference B
3.3k at £0.01Beauchamp Ventures LTD
0.72%
Preference B
3.2k at £0.01Ip Venture Fund
0.71%
Ordinary A
2.7k at £0.01Dr Stephen Shuttleworth
0.59%
Ordinary
2.5k at £0.01Alex Griffiths
0.54%
Preference B
2.2k at £0.01Wyvern Seed Fund Lp
0.47%
Ordinary A
2.2k at £0.01Wyvern Seed Fund Lp
0.47%
Preference B
1.8k at £0.01Ip2ipo LTD
0.40%
Ordinary A
1.7k at £0.01Christian Stockling
0.36%
Preference B
1.7k at £0.01Nigel Squibb
0.36%
Preference B
1.5k at £0.01William Drummond Paris
0.34%
Ordinary A

Financials

Year2014
Net Worth£6,916,072
Cash£6,692,837
Current Liabilities£972,209

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 7,849.83
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 7,816.98
(3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (35 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (12 pages)
5 June 2017Termination of appointment of Simon Kerry as a director on 15 May 2017 (1 page)
16 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,657.32
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7,809.39
(3 pages)
8 March 2017Full accounts made up to 30 June 2016 (16 pages)
31 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 7,656.63
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 15 October 2016
  • GBP 7,478.88
(3 pages)
23 December 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
18 October 2016Registered office address changed from Genesis Building Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS England to Genesis Building Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG on 18 October 2016 (1 page)
13 October 2016Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS on 13 October 2016 (1 page)
30 September 2016Registered office address changed from 93 Innovation Drive, Milton Park Abingdon Oxfordshire OX14 4RZ England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS on 30 September 2016 (1 page)
16 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 7,473.64
(20 pages)
10 June 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 3,899.30
  • USD 3,574.34
(8 pages)
21 April 2016Appointment of Ms Catherine Elizabeth Bingham as a director on 5 April 2016 (2 pages)
21 April 2016Termination of appointment of Graham John Boulnois as a director on 4 April 2016 (1 page)
18 December 2015Full accounts made up to 30 June 2015 (17 pages)
11 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3,077.83
  • USD 2,489.72
(8 pages)
3 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 5,562.31
(8 pages)
3 November 2015Resolutions
  • RES13 ‐ Limit share cap £8,450.46 26/08/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,568.11
(17 pages)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
10 September 2014Annual return made up to 24 June 2014. List of shareholders has changed
Statement of capital on 2014-09-10
  • GBP 4,568.11
(18 pages)
20 August 2014Termination of appointment of William Drummond Paris as a director on 24 July 2014 (1 page)
20 August 2014Termination of appointment of Samuel Cameron Williams as a director on 4 February 2014 (1 page)
20 August 2014Termination of appointment of Samuel Cameron Williams as a director on 4 February 2014 (1 page)
19 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 4,568.11
(8 pages)
19 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 4,568.11
(8 pages)
18 February 2014Statement of capital following an allotment of shares on 11 October 2013
  • GBP 2,331.44
(8 pages)
10 October 2013Full accounts made up to 30 June 2013 (17 pages)
15 August 2013Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RZ United Kingdom on 15 August 2013 (1 page)
8 August 2013Annual return made up to 24 June 2013 no member list (20 pages)
30 July 2013Director's details changed for William Drummond Paris on 29 July 2013 (2 pages)
30 July 2013Director's details changed for William Drummond Paris on 29 July 2013 (2 pages)
30 July 2013Director's details changed for William Drummond Paris on 29 July 2013 (2 pages)
30 July 2013Director's details changed for William Drummond Paris on 29 July 2013 (2 pages)
30 July 2013Director's details changed for William Drummond Paris on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Dr Simon Kerry on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Dr Stephen Joseph Shuttleworth on 29 July 2013 (2 pages)
27 March 2013Appointment of Mr Simon Jones as a secretary (1 page)
27 March 2013Registered office address changed from 93 Innovation Drive Milton Park Milton Abingdon Oxfordshire OX14 4RZ England on 27 March 2013 (1 page)
26 March 2013Termination of appointment of Justine King as a secretary (1 page)
26 March 2013Appointment of Dr Liam Thomas Ratcliffe as a director (2 pages)
4 March 2013Registered office address changed from 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 4 March 2013 (1 page)
8 February 2013Termination of appointment of Srinivas Akkaraju as a director (1 page)
20 December 2012Full accounts made up to 30 June 2012 (19 pages)
4 September 2012Termination of appointment of Ann Hacker as a director (2 pages)
4 September 2012Termination of appointment of William Bains as a director (2 pages)
24 August 2012Appointment of Martin William Edwards as a director (3 pages)
13 August 2012Appointment of Professor Graham John Boulnois as a director (3 pages)
2 August 2012Appointment of Srinivas Akkaraju as a director (3 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (29 pages)
17 July 2012Appointment of Sam Williams as a director (3 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
12 July 2012Cancellation of shares. Statement of capital on 12 July 2012
  • GBP 2,304.58
(8 pages)
12 July 2012Purchase of own shares. (3 pages)
11 July 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 2,304.58
(10 pages)
6 March 2012Full accounts made up to 30 June 2011 (18 pages)
19 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2011Secretary's details changed for Justine Guy on 15 August 2011 (3 pages)
22 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (19 pages)
21 June 2011Registered office address changed from 79 George Street Ryde Isle of Wight PO33 2JF United Kingdom on 21 June 2011 (2 pages)
21 June 2011Termination of appointment of Tuula Moilanen as a secretary (2 pages)
21 June 2011Termination of appointment of Graham Packham as a director (2 pages)
21 June 2011Appointment of Justine Guy as a secretary (3 pages)
30 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2011Full accounts made up to 30 June 2010 (16 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2010Auditor's resignation (1 page)
8 July 2010Re auds res (1 page)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (19 pages)
1 July 2010Termination of appointment of Susan Sundstrom as a director (1 page)
30 June 2010Termination of appointment of Susan Sundstrom as a director (1 page)
30 June 2010Director's details changed for Dr Stephen Joseph Shuttleworth on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Simon Kerry on 24 June 2010 (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 May 2010Appointment of Professor Graham Keith Packham as a director (3 pages)
30 April 2010Appointment of Mrs Tuula Kristiina Moilanen as a secretary (1 page)
30 April 2010Termination of appointment of Gordon Randell as a secretary (1 page)
30 April 2010Registered office address changed from Finance Department Highfield Southampton SO17 1BJ on 30 April 2010 (1 page)
30 April 2010Termination of appointment of Arasu Ganesan as a director (1 page)
13 January 2010Appointment of Mr Gordon John Randell as a secretary (1 page)
13 January 2010Termination of appointment of Katie Payne as a secretary (1 page)
13 November 2009Full accounts made up to 30 June 2009 (15 pages)
22 July 2009Return made up to 24/06/09; full list of members (19 pages)
2 June 2009Director's change of particulars / ann hacker / 01/06/2009 (1 page)
8 April 2009Ad 31/03/09\gbp si [email protected]=7.38\gbp ic 323.5/330.88\ (2 pages)
11 March 2009Secretary appointed miss katie emma payne (1 page)
10 March 2009Appointment terminated secretary juliette baker (1 page)
9 March 2009Full accounts made up to 30 June 2008 (15 pages)
3 March 2009Appointment terminated director IP2IPO services LIMITED (1 page)
7 January 2009Memorandum and Articles of Association (17 pages)
7 January 2009Ad 22/12/08\gbp si [email protected]=59.42\gbp ic 264.08/323.5\ (4 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2008Appointment terminated director graham packham (1 page)
2 September 2008Director appointed dr stephen joseph shuttleworth (2 pages)
28 July 2008Return made up to 24/06/08; full list of members (13 pages)
22 July 2008Ad 03/03/08-03/03/08\gbp si [email protected]=30.05\gbp ic 232.77/262.82\ (2 pages)
22 July 2008Appointment terminated director james taylor (1 page)
22 July 2008Ad 15/12/07-15/12/07\gbp si [email protected]=1.77\gbp ic 231/232.77\ (2 pages)
13 June 2008Secretary appointed mrs juliette micaela baker (1 page)
13 June 2008Appointment terminated secretary derrick murray (1 page)
8 May 2008Director appointed ann veronica hacker (2 pages)
9 April 2008Full accounts made up to 30 June 2007 (15 pages)
20 August 2007Director's particulars changed (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
19 July 2007Return made up to 24/06/07; full list of members (9 pages)
12 July 2007Ad 18/06/07-29/06/07 £ si [email protected]=62 £ ic 169/231 (4 pages)
12 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2007Full accounts made up to 30 June 2006 (13 pages)
13 December 2006New director appointed (2 pages)
19 October 2006Ad 06/10/06--------- £ si [email protected]=26 £ ic 143/169 (2 pages)
3 July 2006Return made up to 24/06/06; full list of members (5 pages)
19 June 2006Ad 06/06/06--------- £ si [email protected] (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: finance dept building 37 university of southampton highfield, southampton hampshire SO17 1BJ (1 page)
28 November 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: the centre for enterprise & innovation, university of southampton, university rd southampton SO17 1BJ (1 page)
18 August 2005New director appointed (2 pages)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2005Ad 21/07/05--------- £ si [email protected] (2 pages)
2 August 2005Ad 24/06/05--------- £ si [email protected] (2 pages)
2 August 2005New director appointed (1 page)
2 August 2005Ad 12/07/05--------- £ si [email protected] (3 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005New director appointed (2 pages)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New secretary appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (17 pages)