Company NameAlchemab Therapeutics Ltd
Company StatusActive
Company Number12156844
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)

Business Activity

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

Directors

Director NameJohn Hamer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(1 year, 8 months after company formation)
Appointment Duration3 years
RoleManaging Partner, Dcvc Bio
Country of ResidenceUnited States
Correspondence AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX
Director NameAndrew David Levin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2021(1 year, 8 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX
Director NameProf Houman Ashrafian
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(1 year, 8 months after company formation)
Appointment Duration3 years
RoleManaging Partner, Sv Health Managers
Country of ResidenceEngland
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameDr Kevin Lee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX
Director NameMr Young T. Kwon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX
Director NameMr Jonathon Alan Dines
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr James Allister John Costine
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr Alexander Robert Leech
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameDr Douglas Treco
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2021(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 22 April 2022)
RoleCeo And President Of Alchemab Therapeutics Ltd
Country of ResidenceUnited States
Correspondence AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX

Location

Registered AddressEast Side Office 1.02
Kings Cross
London
N1C 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
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 Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

21 May 2021Delivered on: 27 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

23 January 2024Statement of capital following an allotment of shares on 14 January 2024
  • GBP 5,901.7925
(3 pages)
1 December 2023Confirmation statement made on 28 November 2023 with updates (7 pages)
17 October 2023Statement of capital following an allotment of shares on 11 October 2023
  • GBP 5,901.2925
(3 pages)
11 August 2023Statement of capital following an allotment of shares on 8 August 2023
  • GBP 5,899.2056
(3 pages)
8 August 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
1 August 2023Termination of appointment of Houman Ashrafian as a director on 26 July 2023 (1 page)
1 August 2023Appointment of Dame Catherine Elizabeth Bingham as a director on 26 July 2023 (2 pages)
25 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 5,898.163
(3 pages)
27 February 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 5,897.653
(3 pages)
10 January 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 4,347.8661
(3 pages)
8 December 2022Confirmation statement made on 28 November 2022 with updates (6 pages)
3 November 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 4,344.6161
(3 pages)
30 August 2022Statement of capital following an allotment of shares on 19 May 2022
  • GBP 4,341.5309
(3 pages)
30 August 2022Statement of capital following an allotment of shares on 6 July 2022
  • GBP 4,344.4536
(3 pages)
15 July 2022Group of companies' accounts made up to 31 December 2021 (22 pages)
11 July 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 4,340.1929
(3 pages)
11 July 2022Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 4,340.1929
(4 pages)
1 June 2022Appointment of Mr. Young T. Kwon as a director on 25 May 2022 (2 pages)
1 June 2022Termination of appointment of Douglas Treco as a director on 22 April 2022 (1 page)
16 March 2022Satisfaction of charge 121568440001 in full (1 page)
17 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
16 February 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 4,295.1929
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/22
(4 pages)
24 January 2022Confirmation statement made on 28 November 2021 with updates (5 pages)
17 January 2022Statement of capital following an allotment of shares on 5 August 2021
  • GBP 2,745.406
(3 pages)
19 October 2021Registered office address changed from 55-56 Russell Square London WC1B 4HP England to East Side Office 1.02 Kings Cross London N1C 4AX on 19 October 2021 (1 page)
23 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
6 July 2021Appointment of Dr Kevin Lee as a director on 30 June 2021 (2 pages)
27 May 2021Registration of charge 121568440001, created on 21 May 2021 (6 pages)
11 May 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 2,677.5176
(3 pages)
10 May 2021Notification of a person with significant control statement (2 pages)
10 May 2021Appointment of Houman Ashrafian as a director on 13 April 2021 (2 pages)
10 May 2021Appointment of Dr Douglas Treco as a director on 13 April 2021 (2 pages)
10 May 2021Appointment of John Hamer as a director on 13 April 2021 (2 pages)
10 May 2021Cessation of Sv7 (Imf) Gp Llp as a person with significant control on 13 April 2021 (1 page)
7 May 2021Appointment of Andrew David Levin as a director on 13 April 2021 (2 pages)
7 May 2021Termination of appointment of James Allister John Costine as a director on 13 April 2021 (1 page)
7 May 2021Termination of appointment of Alex Leech as a director on 13 April 2021 (1 page)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2021Memorandum and Articles of Association (56 pages)
30 March 2021Second filing of Confirmation Statement dated 28 November 2020 (3 pages)
30 March 2021Second filing of Confirmation Statement dated 28 November 2019 (3 pages)
29 March 2021Cessation of Dementia Discovery Gp Lp as a person with significant control on 2 April 2020 (1 page)
25 February 2021Registered office address changed from Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to 55-56 Russell Square London WC1B 4HP on 25 February 2021 (1 page)
24 February 2021Confirmation statement made on 28 November 2020 with updates (4 pages)
24 February 2021Confirmation statement made on 28 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/03/21
(5 pages)
30 June 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 347.6667
(3 pages)
30 June 2020Termination of appointment of Jonathon Alan Dines as a director on 9 April 2020 (1 page)
30 June 2020Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Burgess Hodgson, Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 30 June 2020 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/03/21
(5 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of ordinary issued shares 17/10/2019
(3 pages)
4 November 2019Sub-division of shares on 17 October 2019 (4 pages)
4 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 2,666,667
(4 pages)
9 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 September 2019Change of details for Dementia Discovery Gp Lp as a person with significant control on 14 August 2019 (2 pages)
9 September 2019Director's details changed for Mr Jon Dines on 14 August 2019 (2 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)