ASTEX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

ASTEX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751674

Incorporation date

14/04/1999

Size

Full

Contacts

Registered address

Registered address

436 Cambridge Science Park, Milton Road, Cambridge CB4 0QACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon25/02/2026
Full accounts made up to 2025-12-31
dot icon17/11/2025
Appointment of Mr Tsuyoshi Nakamura as a director on 2025-10-01
dot icon13/11/2025
Termination of appointment of Toshiki Sudo as a director on 2025-09-20
dot icon13/11/2025
Termination of appointment of Harren Jhoti as a director on 2025-09-30
dot icon13/11/2025
Appointment of Dr Michelle Ann Jones as a director on 2025-10-01
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon11/04/2025
Appointment of Dr Brian Jude Gerard Pereira as a director on 2025-03-01
dot icon11/04/2025
Appointment of Dr Roberto Celeste Ercole Solari as a director on 2025-03-01
dot icon11/04/2025
Appointment of Dr Takayuki Shiratsuchi as a director on 2025-03-01
dot icon10/04/2025
Termination of appointment of Yasuhisa Kurogi as a director on 2025-03-01
dot icon10/04/2025
Termination of appointment of Thomas Leon Blundell as a director on 2025-03-01
dot icon14/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon09/04/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Appointment of Dr Yasuhisa Kurogi as a director on 2024-03-01
dot icon08/03/2024
Termination of appointment of Michael Edward Gehrke as a director on 2024-03-01
dot icon24/05/2023
Appointment of Michael Edward Gehrke as a director on 2023-03-01
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon14/03/2023
Full accounts made up to 2022-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon26/04/2022
Termination of appointment of Mohammad Azab as a director on 2022-04-11
dot icon10/03/2022
Full accounts made up to 2021-12-31
dot icon19/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon21/01/2021
Termination of appointment of Andrew Bodnar as a director on 2020-12-31
dot icon22/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon12/02/2020
Full accounts made up to 2019-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon22/02/2019
Full accounts made up to 2018-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon28/02/2018
Full accounts made up to 2017-12-31
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon21/09/2017
Statement by Directors
dot icon21/09/2017
Solvency Statement dated 08/09/17
dot icon21/09/2017
Resolutions
dot icon16/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon14/02/2017
Full accounts made up to 2016-12-31
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon24/06/2015
Appointment of Dr Toshiki Sudo as a director on 2015-05-23
dot icon13/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/03/2015
Full accounts made up to 2014-12-31
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Statement of company's objects
dot icon04/07/2014
Resolutions
dot icon02/06/2014
Director's details changed for Dr Harren Jhoti on 2014-04-04
dot icon06/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/03/2014
Appointment of Dr. Mohammad Azab as a director
dot icon05/03/2014
Appointment of Dr. Robert Dwyer Mcquade as a director
dot icon19/02/2014
Appointment of Professor Sir Thomas Leon Blundell as a director
dot icon19/02/2014
Appointment of Dr Andrew Bodnar as a director
dot icon07/02/2014
Termination of appointment of James Manuso as a director
dot icon07/02/2014
Termination of appointment of Michael Molkentin as a director
dot icon07/02/2014
Termination of appointment of Robert Buckland as a director
dot icon03/01/2014
Auditor's resignation
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon01/11/2011
Termination of appointment of Stephen Bunting as a director
dot icon01/11/2011
Termination of appointment of Thomas Blundell as a director
dot icon01/11/2011
Termination of appointment of Patrick Van Beneden as a director
dot icon01/11/2011
Termination of appointment of Amos Goren as a director
dot icon01/11/2011
Termination of appointment of Peter Ringrose as a director
dot icon01/11/2011
Termination of appointment of Edmund Oliver De Vezin as a director
dot icon01/11/2011
Termination of appointment of Ismail Kola as a director
dot icon31/10/2011
Termination of appointment of Peter Fellner as a director
dot icon31/10/2011
Appointment of Michael Molkentin as a director
dot icon31/10/2011
Appointment of Dr James S J Manuso as a director
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon20/07/2011
Statement of capital on 2011-07-20
dot icon20/07/2011
Scheme of arrangement - amalgam
dot icon20/07/2011
Certificate of reduction of issued capital
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon06/07/2011
Resolutions
dot icon29/06/2011
Memorandum and Articles of Association
dot icon29/06/2011
Resolutions
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon13/05/2011
Annual return made up to 2011-04-05. List of shareholders has changed
dot icon09/03/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon09/07/2010
Appointment of Dr Ismail Kola as a director
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2010
Termination of appointment of John Aston as a director
dot icon09/06/2010
Termination of appointment of Jon Saxe as a director
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-05-31
dot icon05/05/2010
Resolutions
dot icon29/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Appointment of Edmund Martin Oliver De Vezin as a director
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon26/11/2009
Memorandum and Articles of Association
dot icon26/11/2009
Resolutions
dot icon13/08/2009
Secretary's change of particulars / neil jones / 05/08/2009
dot icon08/08/2009
Appointment terminated director mark carthy
dot icon23/06/2009
Ad 08/06/09\gbp si [email protected]=1494.253\gbp ic 21492.24/22986.493\
dot icon23/06/2009
Capitals not rolled up
dot icon28/05/2009
Memorandum and Articles of Association
dot icon28/05/2009
Resolutions
dot icon07/05/2009
Return made up to 05/04/09; change of members
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Ad 23/02/09\gbp si [email protected]=207.469\gbp ic 21149.017/21356.486\
dot icon11/02/2009
Director's change of particulars / harren jhoti / 26/01/2009
dot icon10/02/2009
Resolutions
dot icon29/01/2009
Resolutions
dot icon10/09/2008
Director appointed dr robert martin buckland
dot icon19/06/2008
Ad 13/06/08\gbp si [email protected]=1556.017\gbp ic 19593/21149.017\
dot icon19/06/2008
Nc inc already adjusted 09/06/08
dot icon19/06/2008
Resolutions
dot icon08/05/2008
Director's change of particulars / thomas blundell / 01/05/2008
dot icon15/04/2008
Return made up to 05/04/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Nc inc already adjusted 25/10/07
dot icon07/02/2008
Ad 01/09/07-20/12/07 £ si [email protected]=7 £ ic 19586/19593
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Director resigned
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon31/10/2007
Particulars of mortgage/charge
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon13/06/2007
£ nc 19964/22674 30/04/07
dot icon30/05/2007
New director appointed
dot icon25/05/2007
Ad 04/05/07--------- £ si [email protected]=2589 £ ic 16997/19586
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2007
Return made up to 05/04/07; full list of members
dot icon15/05/2007
Ad 01/10/06-31/03/07 £ si [email protected]=62 £ ic 16935/16997
dot icon26/04/2007
Resolutions
dot icon22/03/2007
Nc inc already adjusted 20/06/06
dot icon20/10/2006
Ad 01/06/06-30/09/06 £ si [email protected]=614 £ ic 16321/16935
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon04/08/2006
New director appointed
dot icon28/07/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Ad 01/10/05-21/04/06 £ si [email protected]
dot icon09/05/2006
Return made up to 05/04/06; change of members
dot icon02/05/2006
Secretary's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon05/10/2005
Ad 01/03/05-30/09/05 £ si [email protected]
dot icon30/06/2005
Director's particulars changed
dot icon27/06/2005
Certificate of change of name
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 05/04/05; change of members
dot icon25/04/2005
Ad 15/10/04-28/02/05 £ si [email protected]=7 £ ic 16314/16321
dot icon10/03/2005
New director appointed
dot icon24/12/2004
Nc inc already adjusted 15/12/04
dot icon24/12/2004
Resolutions
dot icon16/11/2004
Director's particulars changed
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Ad 30/10/03--------- £ si [email protected]
dot icon24/06/2004
Ad 13/02/04-01/06/04 £ si [email protected]
dot icon23/06/2004
Director resigned
dot icon19/04/2004
Return made up to 05/04/04; full list of members
dot icon07/02/2004
New director appointed
dot icon15/12/2003
Ad 30/10/03--------- £ si [email protected]=3382 £ ic 13524/16906
dot icon15/12/2003
Particulars of contract relating to shares
dot icon15/12/2003
Ad 30/10/03--------- £ si [email protected]=2957 £ ic 10567/13524
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon17/11/2003
£ nc 11000/18365 29/10/03
dot icon22/10/2003
Ad 31/03/03-18/10/03 £ si [email protected]
dot icon04/10/2003
Declaration of satisfaction of mortgage/charge
dot icon28/06/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 05/04/03; full list of members
dot icon24/02/2003
Registered office changed on 24/02/03 from: 250 cambridge science park milton road cambridge cambridgeshire CB4 0WE
dot icon28/08/2002
Ad 02/07/02--------- £ si [email protected]=1 £ ic 10566/10567
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Director's particulars changed
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon08/04/2002
New director appointed
dot icon03/04/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon12/12/2001
Ad 05/12/01--------- £ si [email protected]=1266 £ ic 9297/10563
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon12/12/2001
Resolutions
dot icon20/09/2001
Ad 17/09/01--------- £ si [email protected]=55 £ ic 9242/9297
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Director resigned
dot icon25/05/2001
New director appointed
dot icon18/05/2001
Ad 24/04/01--------- £ si [email protected]=5044 £ ic 4198/9242
dot icon14/05/2001
New director appointed
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
£ nc 5000/11000 24/04/01
dot icon12/04/2001
Return made up to 05/04/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Ad 19/02/01--------- £ si [email protected]=300 £ ic 4167/4467
dot icon15/01/2001
Secretary's particulars changed
dot icon15/01/2001
Ad 21/12/00--------- £ si [email protected]=83 £ ic 4084/4167
dot icon17/11/2000
Ad 23/10/00-30/10/00 £ si [email protected]=110 £ ic 3974/4084
dot icon01/11/2000
Resolutions
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Ad 11/09/00-02/10/00 £ si [email protected]=478 £ ic 3496/3974
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned;director resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 5TH floor 38 jermyn street london SW1Y 6DN
dot icon12/06/2000
Ad 17/05/00-22/05/00 £ si [email protected]=644 £ ic 2852/3496
dot icon09/05/2000
Return made up to 14/04/00; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon25/11/1999
New director appointed
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Ad 08/10/99--------- £ si [email protected]=975 £ ic 2485/3460
dot icon04/11/1999
Ad 19/10/99--------- £ si [email protected]=1334 £ ic 1151/2485
dot icon12/10/1999
Ad 18/05/99--------- £ si [email protected]=1150 £ ic 1/1151
dot icon05/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
New secretary appointed;new director appointed
dot icon04/06/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon21/05/1999
Nc inc already adjusted 18/05/99
dot icon21/05/1999
S-div 18/05/99
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Registered office changed on 21/05/99 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon14/05/1999
Certificate of change of name
dot icon14/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
156
73.31M
-
0.00
32.39M
-
2022
157
89.03M
-
117.18M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
13/04/1999 - 17/05/1999
601
Jhoti, Harren
Director
18/05/1999 - 30/09/2025
1
Manuso, James S J, Dr
Director
19/07/2011 - 31/12/2013
-
Mcquade, Robert Dwyer, Dr.
Director
01/01/2014 - Present
-
Kola, Ismail, Dr
Director
30/04/2010 - 19/07/2011
-

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 ASTEX THERAPEUTICS LIMITED

ASTEX THERAPEUTICS LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at 436 Cambridge Science Park, Milton Road, Cambridge CB4 0QA. There are currently 7 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 ASTEX THERAPEUTICS LIMITED?

toggle

ASTEX THERAPEUTICS LIMITED is currently Active. It was registered on 14/04/1999 .

Where is ASTEX THERAPEUTICS LIMITED located?

toggle

ASTEX THERAPEUTICS LIMITED is registered at 436 Cambridge Science Park, Milton Road, Cambridge CB4 0QA.

What does ASTEX THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for ASTEX THERAPEUTICS LIMITED?

toggle

The latest filing was on 25/02/2026: Full accounts made up to 2025-12-31.