Company NameEngitix Limited
Company StatusActive
Company Number10290441
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Giuseppe Mazza
Date of BirthMarch 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed21 July 2016(same day as company formation)
RolePost-Doctoral Fellow At Ucl, Ildh
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr David James Michael Dally
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameEduardo Bravo Fernandez De Araoz
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed01 December 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMichael Edward Platt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressGround Floor, Harbour Reach La Rue De Carteret
St. Helier
JE2 4HR
Director NameGianluca Rossetti
Date of BirthDecember 1988 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2022(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleStrategic Planning & Corporate Business Director
Country of ResidenceItaly
Correspondence Address6 Via Santa Lucia
Milano
Italy
Director NameMs Sonia Quaratino
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2023(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMercer & Hole Llp 21 Lombard Street
London
EC3V 9AH
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameProf Massimo Pinzani
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleProfessor Of Medicine Sheila Sherlock Chair Of Hep
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameDr Stephen Adrian Arlington
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 July 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2016(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressMercer & Hole
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

8 March 2024Withdrawal of a person with significant control statement on 8 March 2024 (2 pages)
8 March 2024Notification of Michael Edward Platt as a person with significant control on 15 February 2022 (2 pages)
14 December 2023Accounts for a small company made up to 31 December 2022 (24 pages)
24 July 2023Director's details changed for Mr David James Michael Dally on 24 July 2023 (2 pages)
24 July 2023Confirmation statement made on 20 July 2023 with updates (6 pages)
13 June 2023Appointment of Ms Sonia Quaratino as a director on 1 May 2023 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (24 pages)
11 August 2022Confirmation statement made on 20 July 2022 with updates (6 pages)
15 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 334.1414
(4 pages)
15 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2022Memorandum and Articles of Association (15 pages)
14 February 2022Termination of appointment of Massimo Pinzani as a director on 11 January 2022 (1 page)
14 February 2022Appointment of Michael Edward Platt as a director on 14 January 2022 (2 pages)
14 February 2022Appointment of Gianluca Rossetti as a director on 14 January 2022 (2 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (24 pages)
30 July 2021Confirmation statement made on 20 July 2021 with updates (6 pages)
15 April 2021Sub-division of shares on 28 February 2021 (3 pages)
8 April 2021Director's details changed for Mr Giuseppe Mazza on 8 April 2021 (2 pages)
23 February 2021Director's details changed for Mr David James Michael Dally on 19 February 2021 (2 pages)
23 February 2021Appointment of Eduardo Bravo Fernandez De Araoz as a director on 1 December 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
18 August 2020Confirmation statement made on 20 July 2020 with updates (6 pages)
23 June 2020Purchase of own shares. (3 pages)
10 June 2020Termination of appointment of Stephen Adrian Arlington as a director on 30 April 2020 (1 page)
26 May 2020Cancellation of shares. Statement of capital on 14 May 2020
  • GBP 211.80
(6 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (6 pages)
4 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 215.90
(6 pages)
7 December 2018Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 7 December 2018 (1 page)
3 December 2018Memorandum and Articles of Association (14 pages)
28 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 212.70
(5 pages)
15 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 November 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 116.0
(5 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (6 pages)
25 April 2018Full accounts made up to 31 December 2017 (16 pages)
9 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 111.20
(4 pages)
3 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
14 December 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
18 September 2017Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 18 September 2017 (1 page)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
10 May 2017Appointment of Dr Steve Arlington as a director on 9 February 2017 (2 pages)
10 May 2017Appointment of Dr Steve Arlington as a director on 9 February 2017 (2 pages)
11 April 2017Appointment of Mr David James Michael Dally as a director on 31 March 2017 (2 pages)
11 April 2017Appointment of Mr David James Michael Dally as a director on 31 March 2017 (2 pages)
4 August 2016Appointment of Massimo Pinzani as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Giuseppe Mazza as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Giuseppe Mazza as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Massimo Pinzani as a director on 21 July 2016 (2 pages)
3 August 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Huntsmoor Limited as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Huntsmoor Limited as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Richard Michael Bursby as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Richard Michael Bursby as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Huntsmoor Nominees Limited as a director on 21 July 2016 (1 page)
3 August 2016Appointment of Mr Stephen Brindle as a director on 21 July 2016 (2 pages)
3 August 2016Appointment of Mr Stephen Brindle as a director on 21 July 2016 (2 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(55 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 100
(55 pages)