Company NameMesoblast UK Limited
Company StatusActive
Company Number07596260
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSilviu Itescu
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 38 55 Collins Street
Melbourne
Vic
3000
Director NameMichael Anthony Sampson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(5 years after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSampson West Mitre House
12-14 Mitre Street
London
EC3A 5BU
Director NameLeonard Francis West
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 12-14 Mitre Street
London
EC3A 5BU
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed07 April 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Mesoblast LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,658
Net Worth-£213,618
Current Liabilities£20,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

19 November 2021Delivered on: 26 November 2021
Persons entitled: Oaktree Fund Administration, Llc

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: Oaktree Fund Administration, Llc

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: Oaktree Fund Administration, Llc

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: Oaktree Fund Administration, Llc

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 12 March 2018
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2018Delivered on: 12 March 2018
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2018Delivered on: 12 March 2018
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 June 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1
  • USD 339,362,990
(3 pages)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 June 2022 (31 pages)
20 June 2022Full accounts made up to 30 June 2021 (31 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
26 November 2021Registration of charge 075962600007, created on 19 November 2021 (81 pages)
24 November 2021Registration of charge 075962600004, created on 19 November 2021 (40 pages)
24 November 2021Registration of charge 075962600005, created on 19 November 2021 (31 pages)
24 November 2021Registration of charge 075962600006, created on 19 November 2021 (21 pages)
22 November 2021Satisfaction of charge 075962600001 in full (1 page)
22 November 2021Satisfaction of charge 075962600003 in full (1 page)
22 November 2021Satisfaction of charge 075962600002 in full (1 page)
14 September 2021Full accounts made up to 30 June 2020 (30 pages)
12 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1
  • USD 286,633,990
(3 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
3 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1
  • USD 234,633,990
(3 pages)
14 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
2 April 2020Full accounts made up to 30 June 2019 (31 pages)
17 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
8 March 2019Full accounts made up to 30 June 2018 (32 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
12 April 2018Full accounts made up to 30 June 2017 (30 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan and security agreement 05/03/2018
(4 pages)
12 March 2018Registration of charge 075962600002, created on 6 March 2018 (16 pages)
12 March 2018Registration of charge 075962600001, created on 6 March 2018 (41 pages)
12 March 2018Registration of charge 075962600003, created on 6 March 2018 (22 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
15 March 2017Full accounts made up to 30 June 2016 (32 pages)
15 March 2017Full accounts made up to 30 June 2016 (32 pages)
17 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1
  • USD 212,633,990
(8 pages)
17 August 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 1
  • USD 212,633,990
(8 pages)
10 August 2016Memorandum and Articles of Association (43 pages)
10 August 2016Memorandum and Articles of Association (43 pages)
20 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2016Appointment of Leonard Francis West as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Leonard Francis West as a director on 1 June 2016 (2 pages)
14 June 2016Full accounts made up to 30 June 2015 (26 pages)
14 June 2016Full accounts made up to 30 June 2015 (26 pages)
24 May 2016Appointment of Michael Anthony Sampson as a director on 4 May 2016 (2 pages)
24 May 2016Appointment of Michael Anthony Sampson as a director on 4 May 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
29 June 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
29 June 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
19 May 2015Director's details changed for Silviu Itescu on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Silviu Itescu on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Silviu Itescu on 1 January 2015 (2 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
11 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
31 August 2011Appointment of Silviu Itescu as a director (3 pages)
31 August 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
31 August 2011Termination of appointment of Richard Bursby as a director (2 pages)
31 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
31 August 2011Termination of appointment of Richard Bursby as a director (2 pages)
31 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
31 August 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
31 August 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
31 August 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
31 August 2011Appointment of Silviu Itescu as a director (3 pages)
7 April 2011Incorporation (53 pages)
7 April 2011Incorporation (53 pages)