Company NamePeptone Ltd
Company StatusActive
Company Number11296080
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Kamil Tamiola
Date of BirthDecember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed06 April 2018(same day as company formation)
RoleResearcher
Country of ResidenceSwitzerland
Correspondence Address368 Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB
Director NameHussein Kanji
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Andrew David Hedin
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2022(4 years after company formation)
Appointment Duration2 years
RoleVenture Capital Partner
Country of ResidenceUnited States
Correspondence Address196 Broadway 2nd Floor
Cambridge
Ma 02139
United States
Director NameMr Alexander Thomas Pasteur
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(4 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address368 Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB
Director NameDr George Stanley Golumbeski
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address368 Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB
Director NameDr Benjamin Michael Joseph Owens
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address368 Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB
Director NameDr Matthew Michael Heberling
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleResearcher
Country of ResidenceSwitzerland
Correspondence Address368 Grays Inn Road Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB

Location

Registered Address368 Grays Inn Road
The Lighthouse, Kings Cross
London
WC1X 8BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

18 July 2018Delivered on: 6 August 2018
Satisfied on: 10 September 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (7 pages)
12 October 2023Statement of capital following an allotment of shares on 27 September 2023
  • GBP 42.1398
(4 pages)
30 September 2023Particulars of variation of rights attached to shares (3 pages)
29 September 2023Change of share class name or designation (2 pages)
24 August 2023Group of companies' accounts made up to 31 December 2022 (20 pages)
21 August 2023Particulars of variation of rights attached to shares (3 pages)
21 August 2023Change of share class name or designation (2 pages)
15 August 2023Appointment of Dr Benjamin Michael Joseph Owens as a director on 10 August 2023 (2 pages)
14 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2023Memorandum and Articles of Association (53 pages)
7 August 2023Termination of appointment of Matthew Michael Heberling as a director on 3 August 2023 (1 page)
16 March 2023Confirmation statement made on 9 March 2023 with updates (6 pages)
18 January 2023Appointment of Dr George Stanley Golumbeski as a director on 6 October 2022 (2 pages)
3 January 2023Director's details changed for Dr Kamil Tamiola on 1 September 2022 (2 pages)
3 January 2023Director's details changed for Dr Matthew Michael Heberling on 14 September 2022 (2 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
29 June 2022Registered office address changed from 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB England to 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022 (1 page)
29 June 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022 (1 page)
24 June 2022Notification of a person with significant control statement (2 pages)
25 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 April 2022Memorandum and Articles of Association (53 pages)
14 April 2022Cessation of Matthew Michael Heberling as a person with significant control on 14 April 2022 (1 page)
14 April 2022Cessation of Kamil Tamiola as a person with significant control on 14 April 2022 (1 page)
14 April 2022Appointment of Mr. Andrew David Hedin as a director on 8 April 2022 (2 pages)
14 April 2022Appointment of Mr. Alexander Thomas Pasteur as a director on 8 April 2022 (2 pages)
14 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 29.1988
(4 pages)
10 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
16 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (6 pages)
14 January 2021Appointment of Hussein Kanji as a director on 18 November 2020 (2 pages)
27 November 2020Memorandum and Articles of Association (45 pages)
27 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 18.6804
(3 pages)
22 October 2020Director's details changed for Master Kamil Tamiola on 22 October 2020 (2 pages)
22 October 2020Director's details changed for Dr Matthew Michael Heberling on 22 October 2020 (2 pages)
22 October 2020Change of details for Dr Kamil Tamiola as a person with significant control on 22 October 2020 (2 pages)
22 October 2020Change of details for Dr Matthew Michael Heberling as a person with significant control on 22 October 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
13 August 2020Second filing of a statement of capital following an allotment of shares on 9 September 2019
  • GBP 11.9191
(7 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
10 March 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
3 January 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 12.0086
(3 pages)
11 September 2019Change of details for Dr Kamil Tamiola as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 11.9191
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2020.
(4 pages)
9 September 2019Change of details for Master Kamil Tamiola as a person with significant control on 23 August 2018 (2 pages)
15 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
18 March 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 March 2019 (1 page)
18 March 2019Registered office address changed from Northcliffe House 4th Floor Young Street London W8 5EH England to 20-22 Wenlock Road London N1 7GU on 18 March 2019 (1 page)
4 February 2019Change of details for Dr Matthew Michael Heberling as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Dr Matthew Michael Heberling on 4 February 2019 (2 pages)
10 September 2018Satisfaction of charge 112960800001 in full (1 page)
8 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 11.5789
(3 pages)
6 August 2018Registration of charge 112960800001, created on 18 July 2018 (6 pages)
18 June 2018Sub-division of shares on 21 May 2018 (4 pages)
14 April 2018Director's details changed for Dr Matthew Michael Heberling on 14 April 2018 (2 pages)
14 April 2018Change of details for Dr Matthew Michael Heberling as a person with significant control on 14 April 2018 (2 pages)
14 April 2018Registered office address changed from Northcliffe House Young Street London W8 5EH England to Northcliffe House 4th Floor Young Street London W8 5EH on 14 April 2018 (1 page)
6 April 2018Incorporation
Statement of capital on 2018-04-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)