AMPHISTA THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

AMPHISTA THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11119959

Incorporation date

20/12/2017

Size

Group

Contacts

Registered address

Registered address

The Cori Building Granta Park, Great Abington, Cambridge CB21 6GQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2017)
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-03-18
dot icon10/03/2026
Termination of appointment of Antony Mattessich as a director on 2026-03-06
dot icon10/03/2026
Appointment of Ms Louise Kelly Modis as a director on 2026-03-06
dot icon07/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon05/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-10-24
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Memorandum and Articles of Association
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2024-05-24
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2025-11-20
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2025-09-18
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2024-05-15
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2024-05-13
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2024-06-06
dot icon28/11/2025
Cancellation of shares. Statement of capital on 2025-10-14
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon28/11/2025
Purchase of own shares.
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Change of share class name or designation
dot icon27/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Change of share class name or designation
dot icon26/11/2025
Change of share class name or designation
dot icon26/11/2025
Particulars of variation of rights attached to shares
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon10/11/2025
Resolutions
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon07/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon23/09/2024
Appointment of Mr Antony Mattessich as a director on 2024-09-02
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Particulars of variation of rights attached to shares
dot icon16/07/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon05/06/2024
Purchase of own shares.
dot icon04/06/2024
Change of share class name or designation
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon22/03/2024
Director's details changed for Dr Christian Billy Jung on 2024-03-22
dot icon12/01/2024
Change of share class name or designation
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon06/12/2023
Change of share class name or designation
dot icon05/12/2023
Cancellation of shares. Statement of capital on 2023-11-13
dot icon05/12/2023
Cancellation of shares. Statement of capital on 2023-09-29
dot icon05/12/2023
Purchase of own shares.
dot icon04/12/2023
Particulars of variation of rights attached to shares
dot icon04/12/2023
Particulars of variation of rights attached to shares
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon13/10/2023
Termination of appointment of Nicola Thompson as a director on 2023-09-30
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2023
Satisfaction of charge 111199590001 in full
dot icon16/08/2023
Registration of charge 111199590002, created on 2023-07-31
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon30/05/2023
Cessation of Advent Life Sciences Llp as a person with significant control on 2022-12-12
dot icon30/05/2023
Notification of a person with significant control statement
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon20/04/2023
Termination of appointment of Florian Muellershausen as a director on 2023-04-17
dot icon20/04/2023
Appointment of Mr Bart Dzikowski as a director on 2023-04-17
dot icon31/03/2023
Director's details changed for Dr Dominic Schmidt on 2023-01-20
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-12-12
dot icon15/12/2022
Appointment of Dr Christian Billy Jung as a director on 2022-12-09
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon18/11/2022
Registered office address changed from C/O Advent Life Sciences 27 Fitzroy Square London W1T 6ES England to The Cori Building Granta Park Great Abington Cambridge CB21 6GQ on 2022-11-18
dot icon11/10/2022
Amended accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Dr Dominic Schmidt as a director on 2022-05-16
dot icon20/05/2022
Termination of appointment of Rajesh Bhikhu Parekh as a director on 2022-05-16
dot icon11/01/2022
Registration of charge 111199590001, created on 2022-01-10
dot icon31/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon19/11/2021
Change of details for Advent Life Sciences Llp as a person with significant control on 2021-11-09
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-16
dot icon21/09/2021
Appointment of Mr Joshua Brumm as a director on 2021-09-17
dot icon21/09/2021
Termination of appointment of Satish Jindal as a director on 2021-09-14
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/05/2021
Director's details changed for Dr Rajesh Parekh on 2021-05-20
dot icon18/05/2021
Change of details for Advent Life Sciences Llp as a person with significant control on 2021-05-12
dot icon14/05/2021
Registered office address changed from 158-160 North Gower Street London NW1 2nd England to C/O Advent Life Sciences 27 Fitzroy Square London W1T 6ES on 2021-05-14
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon25/03/2021
Change of details for Advent Life Sciences Llp as a person with significant control on 2021-03-12
dot icon24/03/2021
Appointment of Mr Florian Muellershausen as a director on 2021-03-12
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon23/03/2021
Appointment of Mr Stefan Emanuel Luzi as a director on 2021-03-12
dot icon23/03/2021
Appointment of Mr Rogier Wouter Rooswinkel as a director on 2021-03-12
dot icon23/03/2021
Termination of appointment of Alessio Ciulli as a director on 2021-03-12
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/04/2020
Memorandum and Articles of Association
dot icon24/04/2020
Resolutions
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon31/03/2020
Appointment of Dr Satish Jindal as a director on 2020-03-23
dot icon30/12/2019
Change of details for Advent Life Sciences Llp as a person with significant control on 2019-12-12
dot icon26/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon20/12/2019
Resolutions
dot icon17/12/2019
Statement of capital following an allotment of shares on 2019-12-12
dot icon23/09/2019
Change of details for Advent Life Sciences Llp as a person with significant control on 2019-06-28
dot icon09/09/2019
Notification of Advent Life Sciences Llp as a person with significant control on 2019-06-28
dot icon09/09/2019
Cessation of Advent Life Sciences Fund Ii Lp as a person with significant control on 2019-06-28
dot icon09/09/2019
Notification of Advent Life Sciences Fund Ii Lp as a person with significant control on 2019-06-28
dot icon09/09/2019
Cessation of Advent Life Sciences Fund Ii Lp as a person with significant control on 2017-12-20
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon25/07/2019
Appointment of Dr Nicola Thompson as a director on 2019-06-08
dot icon15/07/2019
Cessation of Alessio Ciulli as a person with significant control on 2019-06-28
dot icon15/07/2019
Resolutions
dot icon14/07/2019
Change of details for Advent Life Sciences Funds Ii Lp as a person with significant control on 2017-12-20
dot icon12/07/2019
Sub-division of shares on 2019-06-28
dot icon04/02/2019
Resolutions
dot icon25/01/2019
Termination of appointment of Iyona Rajkomar as a director on 2019-01-24
dot icon24/01/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon24/12/2018
Cessation of Advent Life Sciences Llp as a person with significant control on 2018-02-27
dot icon24/12/2018
Notification of Alessio Ciulli as a person with significant control on 2018-02-27
dot icon06/11/2018
Resolutions
dot icon08/03/2018
Resolutions
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon20/12/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,457,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.65M
-
0.00
21.46M
-
2021
20
4.65M
-
0.00
21.46M
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

4.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parekh, Rajesh Bhikhu, Dr
Director
20/12/2017 - 16/05/2022
28
Schmidt, Dominic, Dr
Director
16/05/2022 - Present
5
Dr Alessio Ciulli
Director
20/12/2017 - 12/03/2021
-
Dzikowski, Bart
Director
17/04/2023 - Present
3
Thompson, Nicola
Director
08/06/2019 - 30/09/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMPHISTA THERAPEUTICS LIMITED

AMPHISTA THERAPEUTICS LIMITED is an(a) Active company incorporated on 20/12/2017 with the registered office located at The Cori Building Granta Park, Great Abington, Cambridge CB21 6GQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPHISTA THERAPEUTICS LIMITED?

toggle

AMPHISTA THERAPEUTICS LIMITED is currently Active. It was registered on 20/12/2017 .

Where is AMPHISTA THERAPEUTICS LIMITED located?

toggle

AMPHISTA THERAPEUTICS LIMITED is registered at The Cori Building Granta Park, Great Abington, Cambridge CB21 6GQ.

What does AMPHISTA THERAPEUTICS LIMITED do?

toggle

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

How many employees does AMPHISTA THERAPEUTICS LIMITED have?

toggle

AMPHISTA THERAPEUTICS LIMITED had 20 employees in 2021.

What is the latest filing for AMPHISTA THERAPEUTICS LIMITED?

toggle

The latest filing was on 09/04/2026: Statement of capital following an allotment of shares on 2026-03-18.