Company NameTheragnostics Limited
Company StatusActive
Company Number08616211
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NamesImaging Equipment Research Limited and Accretion Biotechnology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Baden Jerome Gowrie-Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed29 October 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Ian Roderick Gowrie-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed29 October 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Gregory Edgar David Mullen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Jeffrey Vinik
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Michael Jurinski
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressSuite 2525 Vinik Family Investments
401 E. Jackson Street
Tampa, Florida
Fl 33602
Director NameMr Dennis Henry Langer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTheragnostics Limited 2 Arlington Square
Bracknell
RG12 1WA
Director NameProf Ken Herrmann
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleIndependent Director
Country of ResidenceGermany
Correspondence Address2 Arlington Square
Bracknell
RG12 1WA
Secretary NameMr David Smith
StatusCurrent
Appointed05 July 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Prabhjeevan Singh Virk
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Manor Farm Church Lane
Chilcompton
Radstock
Somerset
BA3 4HP
Director NameMr Nicholas Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIgnition Law, 1 Sans Walk
London
EC1R 0LT
Director NameMr Archibald Christopher Stirling
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arlington Square
Bracknell
Berkshire
RG12 1WA

Contact

Websitewww.theragnostics.net
Email address[email protected]

Location

Registered AddressSpaces Oxford Street, Mappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2k at £1Imaging Equipment (Holdings) LTD
78.93%
Ordinary
534 at £1Medtech Consultants Limited
21.07%
Ordinary

Financials

Year2014
Net Worth-£40,361
Cash£1
Current Liabilities£42,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

18 January 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 January 2021Registered office address changed from C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA England to Ignition Law, 1 Sans Walk London EC1R 0LT on 5 January 2021 (1 page)
9 November 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
25 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
28 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
18 June 2020Current accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
23 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 April 2020Amended total exemption full accounts made up to 31 December 2018 (10 pages)
20 January 2020Appointment of Mr. Michael Jurinski as a director on 26 October 2017 (2 pages)
3 January 2020Statement of capital following an allotment of shares on 28 December 2019
  • GBP 39,365
(3 pages)
26 November 2019Appointment of Mr Archibald Christopher Stirling as a director on 31 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
22 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 32,547
(3 pages)
6 December 2018Termination of appointment of Prabhjeevan Singh Virk as a director on 4 December 2018 (1 page)
6 December 2018Appointment of Mr Nicholas Stevens as a director on 4 December 2018 (2 pages)
8 November 2018Amended accounts made up to 31 December 2017 (6 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 5 July 2018 with updates (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Appointment of Mr Jeffrey Vinik as a director on 31 August 2017 (2 pages)
25 September 2017Appointment of Mr Jeffrey Vinik as a director on 31 August 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 23,441
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 23,441
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 26,881
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 26,881
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,391
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,223
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 23,107
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,273
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,325
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,273
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,358
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,557
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,607
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20,057
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 23,107
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,607
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,358
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20,557
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,307
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,673
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,523
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,007
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,673
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,391
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,325
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20,557
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,307
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,223
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 22,007
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,523
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 19,557
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,473
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20,057
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 21,473
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17,234
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18,324
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17,234
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18,084
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17,864
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18,324
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18,084
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 17,864
(3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 February 2017Appointment of Dr. Gregory Edgar David Mullen as a director on 16 January 2017 (2 pages)
7 February 2017Appointment of Dr. Gregory Edgar David Mullen as a director on 16 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Prabhjeevan Singh Virk on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Prabhjeevan Singh Virk on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Ian Roderick Gowrie-Smith on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 49 Edgeley Road London SW4 6ES England to C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA on 31 January 2017 (1 page)
31 January 2017Director's details changed for Mr Ian Roderick Gowrie-Smith on 31 January 2017 (2 pages)
31 January 2017Registered office address changed from 49 Edgeley Road London SW4 6ES England to C/O Ignition Law Moray House First Floor 23-31 Great Titchfield Street London W1W 7PA on 31 January 2017 (1 page)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 November 2016Registered office address changed from The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP United Kingdom to 49 Edgeley Road London SW4 6ES on 11 November 2016 (1 page)
11 November 2016Registered office address changed from The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP United Kingdom to 49 Edgeley Road London SW4 6ES on 11 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Ian Roderick Gowrie-Smith on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Ian Roderick Gowrie-Smith on 9 September 2016 (2 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages)
9 March 2016Registered office address changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom to The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 5-8 the Sanctuary London SW1P 3JS United Kingdom to The Barn, Manor Farm Church Lane, Chilcompton Radstock Somerset BA3 4HP on 9 March 2016 (1 page)
29 February 2016Termination of appointment of Nicholas Stevens as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Nicholas Stevens as a director on 25 February 2016 (1 page)
30 October 2015Director's details changed for Mr Ian Roderick Gowrie-Smith on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Ian Roderick Gowrie-Smith on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP to 5-8 the Sanctuary London SW1P 3JS on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Ian Roderick Gowrie-Smith as a director on 29 October 2015 (2 pages)
30 October 2015Appointment of Mr Ian Roderick Gowrie-Smith as a director on 29 October 2015 (2 pages)
30 October 2015Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP to 5-8 the Sanctuary London SW1P 3JS on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mr Baden Jerome Gowrie-Smith on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Baden Jerome Gowrie-Smith as a director on 29 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Baden Jerome Gowrie-Smith on 30 October 2015 (2 pages)
30 October 2015Appointment of Mr Baden Jerome Gowrie-Smith as a director on 29 October 2015 (2 pages)
26 October 2015Company name changed accretion biotechnology LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
26 October 2015Company name changed accretion biotechnology LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 16,883
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 16,883
(3 pages)
27 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 16,883
(3 pages)
21 August 2015Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,534
(4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,534
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 2,534
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 2,534
(3 pages)
3 October 2014Company name changed imaging equipment research LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
3 October 2014Company name changed imaging equipment research LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
1 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
1 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
5 December 2013Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Prahbjeevan Singh Virk on 1 December 2013 (2 pages)
5 December 2013Director's details changed for Mr Prabrueevan Singh Virk on 1 December 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabhjeevan Singh Singh Virk on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(26 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(26 pages)