Company NameTreos Bio Limited
Company StatusActive
Company Number10438750
CategoryPrivate Limited Company
Incorporation Date20 October 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Gabor Istvan Illes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMr Peter Kadas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Adviser
Country of ResidenceSpain
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMr Daniel Arthur Hallgarten
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMs Eniko Toke
Date of BirthApril 1980 (Born 44 years ago)
NationalityHungarian
StatusCurrent
Appointed27 February 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleResearch Scientist
Country of ResidenceHungary
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMr Christopher Gallen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed28 October 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMs Isabel Fox
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMs Ruth Alon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 May 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Directors
Country of ResidenceIsrael
Correspondence Address79 New Cavendish Street
The Harley Building
London
W1W 6XB
Director NameMr Gabor Molnar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceHungary
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5BT
Director NameDr Juliana Lisziewicz
Date of BirthMarch 1959 (Born 65 years ago)
NationalityHungarian
StatusResigned
Appointed13 February 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5BT
Director NameMr Franco Lori
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed13 February 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 February 2019)
RolePhysician
Country of ResidenceItaly
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5BT
Director NameMr Menghis Bairu
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5BT
Director NameMr John Hautman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2019(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2019)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressMarble Arch House 66-68 Seymour Street
London
W1H 5BT

Location

Registered Address1st Floor 40-44
Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Filing History

15 December 2023Purchase of own shares. (4 pages)
15 December 2023Cancellation of shares. Statement of capital on 4 July 2023
  • USD 39,074.551
(9 pages)
13 December 2023Change of share class name or designation (2 pages)
8 September 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
25 April 2023Registered office address changed from 79 New Cavendish Street the Harley Building London W1W 6XB England to 1st Floor 40-44 Newman Street London W1T 1QD on 25 April 2023 (1 page)
25 April 2023Change of details for Mr Peter Kadas as a person with significant control on 11 April 2023 (2 pages)
25 April 2023Director's details changed for Mr. Peter Kadas on 11 April 2023 (2 pages)
14 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • USD 39,341.165
(5 pages)
23 February 2023Confirmation statement made on 11 February 2023 with updates (12 pages)
19 October 2022Director's details changed for Mr Daniel Arthur Hallgarten on 18 October 2022 (2 pages)
17 August 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
29 March 2022Group of companies' accounts made up to 31 December 2020 (56 pages)
25 February 2022Confirmation statement made on 11 February 2022 with updates (12 pages)
18 January 2022Purchase of own shares. (3 pages)
14 January 2022Cancellation of shares. Statement of capital on 9 July 2021
  • USD 37,630.165
(8 pages)
12 January 2022Change of share class name or designation (2 pages)
12 January 2022Change of share class name or designation (2 pages)
6 January 2022Statement of capital following an allotment of shares on 12 July 2021
  • USD 39,191.165
(5 pages)
6 January 2022Statement of capital following an allotment of shares on 12 July 2021
  • USD 37,732.856
(5 pages)
7 July 2021Appointment of Ms Ruth Alon as a director on 28 May 2021 (2 pages)
29 March 2021Memorandum and Articles of Association (59 pages)
29 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Confirmation statement made on 11 February 2021 with updates (11 pages)
26 January 2021Appointment of Ms Isabel Fox as a director on 26 January 2021 (2 pages)
8 January 2021Group of companies' accounts made up to 31 December 2019 (55 pages)
22 June 2020Change of share class name or designation (2 pages)
14 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • USD 37,695.356
(4 pages)
27 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 April 2020Cancellation of shares. Statement of capital on 4 April 2020
  • USD 35,677.023
(7 pages)
22 April 2020Purchase of own shares. (3 pages)
5 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • USD 37,612.023
(4 pages)
5 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • USD 37,612.023
(4 pages)
5 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • USD 37,612.023
(4 pages)
12 February 2020Director's details changed for Mr. Peter Kadas on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Mr. Peter Kadas on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (8 pages)
11 February 2020Withdrawal of a person with significant control statement on 11 February 2020 (2 pages)
11 February 2020Notification of Peter Kadas as a person with significant control on 30 December 2019 (2 pages)
4 February 2020Statement of capital following an allotment of shares on 25 January 2020
  • USD 36,473.385
(5 pages)
26 January 2020Statement of capital following an allotment of shares on 30 September 2019
  • USD 32,786.19
(4 pages)
15 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • USD 29,763.614
(4 pages)
15 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • USD 29,763.617
(4 pages)
4 November 2019Appointment of Mr Christopher Gallen as a director on 28 October 2019 (2 pages)
4 November 2019Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5BT United Kingdom to 79 New Cavendish Street the Harley Building London London W1W 6XB on 4 November 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
7 June 2019Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • USD 29,763.617
(9 pages)
7 June 2019Second filing of a statement of capital following an allotment of shares on 20 February 2019
  • USD 9,523.514
(9 pages)
19 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • USD 9,523.513
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019
(6 pages)
19 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • USD 9,523.514
(4 pages)
13 May 2019Termination of appointment of John Hautman as a director on 8 May 2019 (1 page)
25 April 2019Confirmation statement made on 12 April 2019 with updates (8 pages)
25 April 2019Termination of appointment of Menghis Bairu as a director on 8 March 2019 (1 page)
28 February 2019Appointment of Ms Eniko Toke as a director on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Juliana Lisziewicz as a director on 27 February 2019 (1 page)
27 February 2019Statement of capital following an allotment of shares on 22 May 2018
  • USD 3,446.514
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019
(5 pages)
27 February 2019Appointment of Mr John Hautman as a director on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Franco Lori as a director on 27 February 2019 (1 page)
27 February 2019Appointment of Mr Daniel Arthur Hallgarten as a director on 22 February 2019 (2 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
12 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • USD 3,523.511
(4 pages)
12 April 2018Statement of capital following an allotment of shares on 14 July 2017
  • USD 3,132.161
(4 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 March 2017Particulars of variation of rights attached to shares (2 pages)
23 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • USD 2,826.841
(7 pages)
23 March 2017Sub-division of shares on 13 February 2017 (5 pages)
23 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • USD 2,721.842
(9 pages)
23 March 2017Redenomination of shares. Statement of capital 13 February 2017
  • USD 1.25
(5 pages)
23 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • USD 2,826.841
(7 pages)
23 March 2017Redenomination of shares. Statement of capital 13 February 2017
  • USD 1.25
(5 pages)
23 March 2017Sub-division of shares on 13 February 2017 (5 pages)
23 March 2017Particulars of variation of rights attached to shares (2 pages)
23 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • USD 2,721.842
(9 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
8 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
2 March 2017Director's details changed for Mr. Gabor Istvan Illes on 13 February 2017 (2 pages)
2 March 2017Director's details changed for Mr. Gabor Istvan Illes on 13 February 2017 (2 pages)
1 March 2017Appointment of Mr. Gabor Istvan Illes as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Mr. Gabor Istvan Illes as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr. Menghis Bairu as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr. Menghis Bairu as a director on 13 February 2017 (2 pages)
24 February 2017Appointment of Mr. Peter Kadas as a director on 13 February 2017 (2 pages)
24 February 2017Appointment of Mr. Franco Lori as a director on 13 February 2017 (2 pages)
24 February 2017Appointment of Dr Juliana Lisziewicz as a director on 13 February 2017 (2 pages)
24 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 February 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
24 February 2017Appointment of Mr. Franco Lori as a director on 13 February 2017 (2 pages)
24 February 2017Termination of appointment of Gabor Molnar as a director on 13 February 2017 (1 page)
24 February 2017Termination of appointment of Gabor Molnar as a director on 13 February 2017 (1 page)
24 February 2017Appointment of Dr Juliana Lisziewicz as a director on 13 February 2017 (2 pages)
24 February 2017Appointment of Mr. Peter Kadas as a director on 13 February 2017 (2 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(30 pages)
20 October 2016Incorporation
Statement of capital on 2016-10-20
  • GBP 1
(30 pages)