Ablatus Therapeutics Limited

General information

Name:

Ablatus Therapeutics Ltd

Office Address:

St. Johns Innovation Centre Cowley Road CB4 0WS Cambridge

Number: 09812865

Incorporation date: 2015-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at St. Johns Innovation Centre, Cambridge CB4 0WS Ablatus Therapeutics Limited is classified as a Private Limited Company registered under the 09812865 registration number. The firm appeared on 2015-10-07. This business's SIC code is 72190 which stands for Other research and experimental development on natural sciences and engineering. The firm's latest financial reports cover the period up to December 31, 2022 and the latest annual confirmation statement was filed on October 6, 2023.

There is a number of four directors supervising the firm right now, namely Chung L., Natalie H., Marcus F. and Anne B. who have been executing the directors assignments since November 2022.

Financial data based on annual reports

Company staff

Chung L.

Role: Director

Appointed: 08 November 2022

Latest update: 29 March 2024

Natalie H.

Role: Director

Appointed: 17 April 2020

Latest update: 29 March 2024

Marcus F.

Role: Director

Appointed: 29 June 2016

Latest update: 29 March 2024

Anne B.

Role: Director

Appointed: 07 October 2015

Latest update: 29 March 2024

People with significant control

Mercia Asset Management Plc
Address: Forward House 17 High Street, Henley-In-Arden, Warwickshire, B95 5AA, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England And Wales
Registration number 9223445
Notified on 3 December 2019
Ceased on 11 January 2024
Nature of control:
substantial control or influence
1/2 or less of shares
Nvm Private Equity Llp
Address: Time Central 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, England
Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc392261
Notified on 19 April 2018
Ceased on 2 December 2019
Nature of control:
substantial control or influence
Health Enterprise East Ltd
Address: Milton Hall Ely Road, Milton, Cambridge, CB24 6WZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England, Wales & Scotland
Registration number 05285665
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Norfolk & Norwich University Hospital Nhs Foundation Trust
Address: Hospital Colney Lane, Colney, Norwich, NR4 7UY, England
Legal authority England And Wales
Legal form Nhs Foundation Trust
Country registered United Kingdom
Place registered Independent Regulator Of Foundation Trusts
Registration number Licence Number 120069
Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Tue, 27th Feb 2024: 36.08 GBP (SH01)
filed on: 4th, March 2024
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
8
Company Age

Closest Companies - by postcode