ACCESSION THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ACCESSION THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13083685

Incorporation date

15/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford OX4 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2020)
dot icon26/03/2026
Statement of capital following an allotment of shares on 2026-03-18
dot icon19/02/2026
Appointment of Mr Hamish Alexander Laing as a director on 2026-02-18
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon20/11/2025
Memorandum and Articles of Association
dot icon20/11/2025
Resolutions
dot icon30/10/2025
Termination of appointment of Hans Ivar Robinson as a director on 2025-10-22
dot icon30/10/2025
Appointment of Mr Ian Michael Laing as a director on 2025-10-23
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-07-16
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon08/01/2025
Confirmation statement made on 2024-12-14 with updates
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-11
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Resolutions
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon20/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon06/07/2023
Registered office address changed from Building 7600,the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600C the Quorum, Alec Issigonis Way Arc Oxford North Oxford OX4 2JZ on 2023-07-06
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon12/01/2023
Notification of a person with significant control statement
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon15/12/2022
Cessation of Bent Karsten Jakobsen as a person with significant control on 2022-05-04
dot icon11/10/2022
Registered office address changed from Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600,the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 2022-10-11
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-14
dot icon22/09/2022
Registered office address changed from Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 2022-09-22
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon08/11/2021
Registered office address changed from Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP United Kingdom to Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 2021-11-08
dot icon26/08/2021
Appointment of Hans Ivar Robinson as a director on 2021-08-17
dot icon06/08/2021
Change of details for Bent Karsten Jakobsen as a person with significant control on 2021-06-16
dot icon04/07/2021
Resolutions
dot icon04/07/2021
Memorandum and Articles of Association
dot icon22/06/2021
Appointment of Ling Zou as a director on 2021-06-16
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon15/12/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Ian Michael
Director
23/10/2025 - Present
54
Zou, Ling
Director
16/06/2021 - Present
-
Cross, Nicholas John
Director
15/12/2020 - Present
32
Jakobsen, Bent Karsten, Dr
Director
15/12/2020 - Present
8
Laing, Hamish Alexander
Director
18/02/2026 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESSION THERAPEUTICS LIMITED

ACCESSION THERAPEUTICS LIMITED is an(a) Active company incorporated on 15/12/2020 with the registered office located at Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford OX4 2JZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSION THERAPEUTICS LIMITED?

toggle

ACCESSION THERAPEUTICS LIMITED is currently Active. It was registered on 15/12/2020 .

Where is ACCESSION THERAPEUTICS LIMITED located?

toggle

ACCESSION THERAPEUTICS LIMITED is registered at Building 7600c The Quorum, Alec Issigonis Way, Arc Oxford North, Oxford OX4 2JZ.

What does ACCESSION THERAPEUTICS LIMITED do?

toggle

ACCESSION THERAPEUTICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ACCESSION THERAPEUTICS LIMITED?

toggle

The latest filing was on 26/03/2026: Statement of capital following an allotment of shares on 2026-03-18.