ALCHEMAB THERAPEUTICS LTD

Register to unlock more data on OkredoRegister

ALCHEMAB THERAPEUTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12156844

Incorporation date

14/08/2019

Size

Medium

Contacts

Registered address

Registered address

East Side Office 1.02, Kings Cross, London N1C 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2019)
dot icon10/03/2026
Appointment of Mr Malcolm Gates as a secretary on 2026-03-05
dot icon10/03/2026
Secretary's details changed for Mr Malcolm Gates on 2026-03-05
dot icon12/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-08-26
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon28/07/2025
Particulars of variation of rights attached to shares
dot icon28/07/2025
Change of share class name or designation
dot icon16/07/2025
Memorandum and Articles of Association
dot icon16/07/2025
Resolutions
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon10/01/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon03/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-12-09
dot icon29/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon16/09/2024
Appointment of Jane Katharine Osbourn as a director on 2024-09-11
dot icon12/09/2024
Termination of appointment of Young T. Kwon as a director on 2024-09-11
dot icon28/08/2024
Resolutions
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Resolutions
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon23/01/2024
Statement of capital following an allotment of shares on 2024-01-14
dot icon01/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon08/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Dame Catherine Elizabeth Bingham as a director on 2023-07-26
dot icon01/08/2023
Termination of appointment of Houman Ashrafian as a director on 2023-07-26
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon10/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon08/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon15/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-11
dot icon11/07/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon01/06/2022
Appointment of Mr. Young T. Kwon as a director on 2022-05-25
dot icon01/06/2022
Termination of appointment of Douglas Treco as a director on 2022-04-22
dot icon16/03/2022
Satisfaction of charge 121568440001 in full
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon24/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-08-05
dot icon19/10/2021
Registered office address changed from 55-56 Russell Square London WC1B 4HP England to East Side Office 1.02 Kings Cross London N1C 4AX on 2021-10-19
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon06/07/2021
Appointment of Dr Kevin Lee as a director on 2021-06-30
dot icon27/05/2021
Registration of charge 121568440001, created on 2021-05-21
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon10/05/2021
Appointment of Houman Ashrafian as a director on 2021-04-13
dot icon10/05/2021
Appointment of Dr Douglas Treco as a director on 2021-04-13
dot icon10/05/2021
Appointment of John Hamer as a director on 2021-04-13
dot icon10/05/2021
Notification of a person with significant control statement
dot icon10/05/2021
Cessation of Sv7 (Imf) Gp Llp as a person with significant control on 2021-04-13
dot icon07/05/2021
Appointment of Andrew David Levin as a director on 2021-04-13
dot icon07/05/2021
Termination of appointment of Alex Leech as a director on 2021-04-13
dot icon07/05/2021
Termination of appointment of James Allister John Costine as a director on 2021-04-13
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Resolutions
dot icon30/03/2021
Second filing of Confirmation Statement dated 2020-11-28
dot icon30/03/2021
Second filing of Confirmation Statement dated 2019-11-28
dot icon29/03/2021
Cessation of Dementia Discovery Gp Lp as a person with significant control on 2020-04-02
dot icon25/02/2021
Registered 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 2021-02-25
dot icon24/02/2021
Confirmation statement made on 2020-11-28 with updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon30/06/2020
Termination of appointment of Jonathon Alan Dines as a director on 2020-04-09
dot icon30/06/2020
Registered 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 2020-06-30
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon04/11/2019
Sub-division of shares on 2019-10-17
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon04/11/2019
Resolutions
dot icon09/09/2019
Change of details for Dementia Discovery Gp Lp as a person with significant control on 2019-08-14
dot icon09/09/2019
Director's details changed for Mr Jon Dines on 2019-08-14
dot icon09/09/2019
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon14/08/2019
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
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Kevin, Dr
Director
30/06/2021 - Present
10
Professor Houman Ashrafian
Director
13/04/2021 - 26/07/2023
22
Bingham, Catherine Elizabeth
Director
26/07/2023 - Present
31
Levin, Andrew David
Director
13/04/2021 - Present
2
Costine, James Allister John
Director
14/08/2019 - 13/04/2021
13

Persons with Significant Control

2
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 ALCHEMAB THERAPEUTICS LTD

ALCHEMAB THERAPEUTICS LTD is an(a) Active company incorporated on 14/08/2019 with the registered office located at East Side Office 1.02, Kings Cross, London N1C 4AX. There are currently 6 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 ALCHEMAB THERAPEUTICS LTD?

toggle

ALCHEMAB THERAPEUTICS LTD is currently Active. It was registered on 14/08/2019 .

Where is ALCHEMAB THERAPEUTICS LTD located?

toggle

ALCHEMAB THERAPEUTICS LTD is registered at East Side Office 1.02, Kings Cross, London N1C 4AX.

What does ALCHEMAB THERAPEUTICS LTD do?

toggle

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

What is the latest filing for ALCHEMAB THERAPEUTICS LTD?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Malcolm Gates as a secretary on 2026-03-05.