Company NameLift Biosciences Limited
Company StatusActive
Company Number09277638
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alexander William Blyth
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence AddressTranslation & Innovation Hub Imperial College Whit
84 Wood Lane
London
W12 0BZ
Director NameMr Patrick Burgermeister
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed05 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressTranslation & Innovation Hub Imperial College Whit
84 Wood Lane
London
W12 0BZ
Director NameMr Matthew Pierce
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHealthcare Ventures Principal
Country of ResidenceEngland
Correspondence AddressDowning Llp, 6th Floor St Magnus House 3 Lower Tha
London
EC3R 6HD
Director NameDr Nicolaas Petrus Bruyniks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Street
Brighton
BN1 3TB
Director NameDr Renata Bruyniks
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed07 November 2016(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bath Street
Brighton
BN1 3TB
Secretary NameMr Paul Crotty
StatusResigned
Appointed29 March 2023(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressTranslation & Innovation Hub Imperial College Whit
84 Wood Lane
London
W12 0BZ

Location

Registered AddressTranslation & Innovation Hub Imperial College White City Campus
84 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 4 weeks ago)
Next Return Due6 November 2024 (5 months, 2 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 August 2023Change of details for Mr Alexander William Blyth as a person with significant control on 2 August 2023 (2 pages)
3 May 2023Registered office address changed from 7 Bath Street Brighton BN1 3TB England to Translation & Innovation Hub Imperial College White City Campus 84 Wood Lane London W12 0BZ on 3 May 2023 (1 page)
30 March 2023Appointment of Mr Paul Crotty as a secretary on 29 March 2023 (2 pages)
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 December 2022Confirmation statement made on 23 October 2022 with updates (5 pages)
7 July 2022Appointment of Matthew Pierce as a director on 14 June 2022 (2 pages)
16 March 2022Second filing for the notification of James Robert Fickel as a person with significant control (5 pages)
4 March 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 249.31
(4 pages)
11 February 2022Notification of James Robert Fickel as a person with significant control on 4 January 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 16.03.2022.
(3 pages)
13 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 January 2022Memorandum and Articles of Association (51 pages)
4 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
27 October 2021Notification of Alexander William Blyth as a person with significant control on 27 October 2021 (2 pages)
14 April 2021Cessation of Alexander William Blyth as a person with significant control on 15 January 2020 (1 page)
18 February 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 137.87
(3 pages)
4 February 2021Confirmation statement made on 23 October 2020 with updates (4 pages)
29 January 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
10 June 2020Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page)
6 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 February 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 136.64
(3 pages)
28 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 November 2019Appointment of Mr Patrick Burgermeister as a director on 5 July 2019 (2 pages)
8 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 127.33
(4 pages)
30 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 December 2018Change of details for Mr Alexander William Blyth as a person with significant control on 1 September 2018 (2 pages)
6 December 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
6 December 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 112.9
(3 pages)
25 September 2018Sub-division of shares on 29 August 2018 (4 pages)
24 September 2018Resolutions
  • RES13 ‐ Subdivision 29/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 September 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 August 2018Termination of appointment of Renata Bruyniks as a director on 16 May 2018 (1 page)
24 August 2018Termination of appointment of Nicolaas Petrus Bruyniks as a director on 16 May 2018 (1 page)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 November 2016Appointment of Dr. Nicolaas Petrus Bruyniks as a director on 19 October 2016 (2 pages)
29 November 2016Appointment of Dr. Renata Bruyniks as a director on 7 November 2016 (2 pages)
29 November 2016Appointment of Dr. Nicolaas Petrus Bruyniks as a director on 19 October 2016 (2 pages)
29 November 2016Appointment of Dr. Renata Bruyniks as a director on 7 November 2016 (2 pages)
25 November 2016Director's details changed for Mr Alex Ander William Blyth on 27 August 2016 (2 pages)
25 November 2016Director's details changed for Mr Alex Ander William Blyth on 27 August 2016 (2 pages)
17 August 2016Registered office address changed from 2 East Wing, Recognition House Bridgeman Drive Windsor SL4 3TD to 7 Bath Street Brighton BN1 3TB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 2 East Wing, Recognition House Bridgeman Drive Windsor SL4 3TD to 7 Bath Street Brighton BN1 3TB on 17 August 2016 (1 page)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY United Kingdom to 2 East Wing, Recognition House Bridgeman Drive Windsor SL4 3TD on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 43 Old Mill Place Wraysbury Staines-upon-Thames Middlesex TW19 5LY United Kingdom to 2 East Wing, Recognition House Bridgeman Drive Windsor SL4 3TD on 17 November 2015 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)