AKARNA THERAPEUTICS, LTD

Register to unlock more data on OkredoRegister

AKARNA THERAPEUTICS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09278993

Incorporation date

24/10/2014

Size

Small

Contacts

Registered address

Registered address

Ground Floor Marlow International, Parkway, Marlow SL7 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2014)
dot icon26/08/2025
Accounts for a small company made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Appointment of Rauf Anwar as a director on 2024-01-01
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon25/04/2024
Termination of appointment of David Carruthers as a director on 2023-12-08
dot icon06/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon21/10/2021
Termination of appointment of Patricia Maria Haran as a secretary on 2021-07-05
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/10/2020
Termination of appointment of Judith Tomkins as a secretary on 2020-10-02
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Appointment of Dr. David Carruthers as a director on 2019-08-27
dot icon18/07/2019
Registered office address changed from 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL to Ground Floor Marlow International Parkway Marlow SL7 1YL on 2019-07-18
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon21/05/2019
Termination of appointment of Martin Shindler as a director on 2018-12-20
dot icon21/05/2019
Termination of appointment of David Evan Horn as a director on 2018-12-20
dot icon29/11/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Termination of appointment of Nicola Massey as a director on 2018-06-11
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/04/2018
Appointment of Mr. Martin Shindler as a director on 2018-03-13
dot icon11/04/2018
Appointment of Mr. David Evan Horn as a director on 2018-03-13
dot icon10/04/2018
Appointment of Ms Judith Tomkins as a secretary on 2018-02-19
dot icon10/04/2018
Appointment of Ms Patricia Maria Haran as a secretary on 2018-02-19
dot icon06/02/2018
Full accounts made up to 2016-12-31
dot icon18/10/2017
Termination of appointment of Tom Nelligan as a secretary on 2017-10-13
dot icon12/07/2017
Termination of appointment of Gerhard William Franz Muhle as a director on 2017-05-31
dot icon12/07/2017
Termination of appointment of Luis Iglesias-Fernandez as a director on 2017-03-31
dot icon12/07/2017
Termination of appointment of Christopher John Astle as a director on 2017-05-16
dot icon06/07/2017
Appointment of Ms Nicola Massey as a director on 2017-06-29
dot icon05/07/2017
Appointment of Mr Paul Johnson as a director on 2017-05-16
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon17/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon09/10/2016
Termination of appointment of Jason Hong as a director on 2016-08-26
dot icon09/10/2016
Termination of appointment of Raju Mohan as a director on 2016-09-26
dot icon09/10/2016
Termination of appointment of Marco Boorsma as a director on 2016-09-26
dot icon09/10/2016
Termination of appointment of Somasundaram Subramaniam as a director on 2016-08-26
dot icon07/10/2016
Appointment of Luis Iglesias-Fernandez as a director on 2016-08-26
dot icon07/10/2016
Appointment of Christopher John Astle as a director on 2016-08-26
dot icon28/09/2016
Appointment of Tom Nelligan as a secretary on 2016-08-26
dot icon28/09/2016
Appointment of Mr Gerhard William Franz Muhle as a director on 2016-08-26
dot icon28/09/2016
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to 1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL on 2016-09-28
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon23/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/07/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/07/2016
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2016-07-06
dot icon23/06/2016
Cancellation of shares. Statement of capital on 2016-05-25
dot icon23/06/2016
Purchase of own shares.
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon25/02/2016
Resolutions
dot icon15/02/2016
Appointment of Dr Marco Boorsma as a director on 2016-02-10
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon05/02/2016
Resolutions
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2016-01-05
dot icon05/02/2016
Purchase of own shares.
dot icon19/01/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon24/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/12/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon15/11/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-11-15
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-05-31
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-09
dot icon03/03/2015
Sub-division of shares on 2015-02-09
dot icon03/03/2015
Resolutions
dot icon02/03/2015
Redenomination of shares. Statement of capital 2015-02-09
dot icon25/02/2015
Appointment of Jason Hong as a director on 2015-02-09
dot icon24/10/2014
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
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Somasundaram Subramaniam
Director
24/10/2014 - 26/08/2016
21
Mohan, Raju
Director
24/10/2014 - 26/09/2016
8
Massey, Nicola
Director
29/06/2017 - 11/06/2018
9
Johnson, Paul
Director
16/05/2017 - Present
7
Dr David Carruthers
Director
27/08/2019 - 08/12/2023
3

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 AKARNA THERAPEUTICS, LTD

AKARNA THERAPEUTICS, LTD is an(a) Active company incorporated on 24/10/2014 with the registered office located at Ground Floor Marlow International, Parkway, Marlow SL7 1YL. There are currently 2 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 AKARNA THERAPEUTICS, LTD?

toggle

AKARNA THERAPEUTICS, LTD is currently Active. It was registered on 24/10/2014 .

Where is AKARNA THERAPEUTICS, LTD located?

toggle

AKARNA THERAPEUTICS, LTD is registered at Ground Floor Marlow International, Parkway, Marlow SL7 1YL.

What does AKARNA THERAPEUTICS, LTD do?

toggle

AKARNA THERAPEUTICS, LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AKARNA THERAPEUTICS, LTD?

toggle

The latest filing was on 26/08/2025: Accounts for a small company made up to 2024-12-31.