AUTIFONY THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

AUTIFONY THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07543962

Incorporation date

25/02/2011

Size

Group

Contacts

Registered address

Registered address

Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon24/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon20/03/2026
Replacement Filing for the appointment of Charles Henry Large as a director
dot icon03/03/2026
-
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Solvency Statement dated 03/10/25
dot icon17/10/2025
Statement by Directors
dot icon17/10/2025
Statement of capital on 2025-10-17
dot icon13/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon07/05/2025
Appointment of Mrs Hannah Louise Selin as a secretary on 2025-05-07
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon02/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Memorandum and Articles of Association
dot icon05/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon27/02/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon08/02/2024
Termination of appointment of Atul Chandra Pande as a director on 2024-01-31
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon17/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon13/01/2023
Cessation of Pfizer Inc as a person with significant control on 2023-01-12
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon20/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon22/02/2022
Satisfaction of charge 1 in full
dot icon08/11/2021
Notification of Pfizer Inc as a person with significant control on 2021-11-01
dot icon08/11/2021
Cessation of Svls Life Sciences Fund V Lp as a person with significant control on 2021-11-01
dot icon08/11/2021
Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 2021-11-01
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-08
dot icon10/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-02-25 with updates
dot icon18/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon31/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon08/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/04/2019
Appointment of Rana Al-Hallaq as a director on 2019-04-15
dot icon16/04/2019
Termination of appointment of Elaine Jones as a director on 2019-04-15
dot icon29/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon07/12/2018
Director's details changed for Dr Atul Pande on 2018-12-07
dot icon07/12/2018
Director's details changed for Charles Large on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr John Berriman on 2018-12-07
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-09-21
dot icon20/07/2018
Cancellation of shares. Statement of capital on 2018-07-13
dot icon20/07/2018
Resolutions
dot icon20/07/2018
Purchase of own shares.
dot icon19/07/2018
Cancellation of shares. Statement of capital on 2018-07-12
dot icon19/07/2018
Purchase of own shares.
dot icon19/07/2018
Purchase of own shares.
dot icon19/07/2018
Purchase of own shares.
dot icon01/04/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-03-12
dot icon01/04/2018
Termination of appointment of Bobby G. Soni as a director on 2018-03-12
dot icon01/04/2018
Change of details for Imperial Innovations Businesses Llp as a person with significant control on 2018-02-02
dot icon09/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon01/02/2018
Director's details changed for Charles Large on 2018-02-01
dot icon01/02/2018
Director's details changed for Mr John Berriman on 2018-02-01
dot icon22/01/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Bobby Soni as a director on 2017-12-15
dot icon12/01/2018
Termination of appointment of Maina Bhaman as a director on 2017-12-15
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-08-22
dot icon12/09/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon10/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon11/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon23/02/2017
Registered office address changed from Imperial College Incubator Level 1, Bessemer Building Imperial College London SW7 2AZ United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX on 2017-02-23
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2016
Director's details changed for Dr Atul Pande on 2016-08-04
dot icon04/08/2016
Director's details changed for Mr John Berriman on 2016-08-04
dot icon04/08/2016
Director's details changed for Charles Large on 2016-08-04
dot icon04/08/2016
Registered office address changed from B205 Imperial College Incubator Level 1 Bessemer Building Imperial College London SW7 2AZ to Imperial College Incubator Level 1, Bessemer Building Imperial College London SW7 2AZ on 2016-08-04
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-05-17
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon25/05/2016
Purchase of own shares.
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-14
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon25/06/2015
Resolutions
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-05
dot icon10/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Allan Baxter as a director on 2015-01-27
dot icon02/02/2015
Appointment of Dr Atul Pande as a director on 2014-04-01
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon29/10/2013
Miscellaneous
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon29/10/2013
Memorandum and Articles of Association
dot icon29/10/2013
Resolutions
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon29/04/2013
Memorandum and Articles of Association
dot icon29/04/2013
Resolutions
dot icon28/03/2013
Appointment of Dr Elaine Jones as a director
dot icon25/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon07/03/2013
Resolutions
dot icon15/02/2013
Amended accounts made up to 2011-12-31
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon12/10/2012
Registered office address changed from 90 High Holborn London WC1V 6XX on 2012-10-12
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon05/04/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon30/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2011
Appointment of Mr Allan Baxter as a director
dot icon24/11/2011
Appointment of Maina Bhaman as a director
dot icon20/09/2011
Appointment of Mrs Catherine Elizabeth Bingham as a director
dot icon14/09/2011
Termination of appointment of Giuseppe Alvaro as a director
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon14/09/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon14/09/2011
Resolutions
dot icon01/06/2011
Certificate of change of name
dot icon01/06/2011
Change of name notice
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon31/05/2011
Sub-division of shares on 2011-05-23
dot icon26/05/2011
Appointment of Giuseppe Alvaro as a director
dot icon26/05/2011
Appointment of John Berriman as a director
dot icon26/05/2011
Appointment of Charles Large as a director
dot icon26/05/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon26/05/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon26/05/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon26/05/2011
Termination of appointment of Christopher Mackie as a director
dot icon26/05/2011
Resolutions
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
IP2IPO SERVICES LIMITED
Corporate Director
12/03/2018 - Present
177
OLSWANG COSEC LIMITED
Corporate Secretary
25/02/2011 - 23/05/2011
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
25/02/2011 - 23/05/2011
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
25/02/2011 - 23/05/2011
366
Mackie, Christopher Alan
Director
25/02/2011 - 23/05/2011
442

Persons with Significant Control

4
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 AUTIFONY THERAPEUTICS LIMITED

AUTIFONY THERAPEUTICS LIMITED is an(a) Active company incorporated on 25/02/2011 with the registered office located at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2FX. 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 AUTIFONY THERAPEUTICS LIMITED?

toggle

AUTIFONY THERAPEUTICS LIMITED is currently Active. It was registered on 25/02/2011 .

Where is AUTIFONY THERAPEUTICS LIMITED located?

toggle

AUTIFONY THERAPEUTICS LIMITED is registered at Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire SG1 2FX.

What does AUTIFONY THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for AUTIFONY THERAPEUTICS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-25 with no updates.