EVOX THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

EVOX THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10076821

Incorporation date

22/03/2016

Size

Full

Contacts

Registered address

Registered address

Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2016)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon30/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon09/01/2026
Appointment of Douglas Treco as a director on 2025-10-20
dot icon06/10/2025
Appointment of Wallace Wallace as a director on 2025-09-12
dot icon06/10/2025
Termination of appointment of Alex Eric Hammacher as a director on 2025-09-09
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-27
dot icon02/05/2025
Full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-03-16 with updates
dot icon15/04/2025
Termination of appointment of Amrit Nagpal as a director on 2025-03-13
dot icon11/04/2025
Appointment of Laura Ann Taylor Feinleib as a director on 2025-03-13
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-06-20
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-06-20
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-06-21
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-06-24
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-06-24
dot icon29/07/2024
Purchase of own shares.
dot icon25/07/2024
Change of share class name or designation
dot icon25/07/2024
Particulars of variation of rights attached to shares
dot icon18/07/2024
Memorandum and Articles of Association
dot icon16/07/2024
Resolutions
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Solvency Statement dated 17/06/24
dot icon17/06/2024
Statement by Directors
dot icon17/06/2024
Resolutions
dot icon17/06/2024
Solvency Statement dated 17/06/24
dot icon17/06/2024
Statement by Directors
dot icon17/06/2024
Statement of capital on 2024-06-17
dot icon09/05/2024
Termination of appointment of Antonin Robert Rollet De Fougerolles as a director on 2024-04-26
dot icon09/05/2024
Appointment of Dr per Lundin as a director on 2024-04-26
dot icon09/05/2024
Termination of appointment of Paul Rutherford Carter as a director on 2024-04-26
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon25/01/2024
Director's details changed for Mr Martin Andrews on 2020-11-01
dot icon25/01/2024
Director's details changed for Amrit Nagpal on 2022-07-01
dot icon03/10/2023
Termination of appointment of John George Mchutchison as a director on 2023-09-21
dot icon03/10/2023
Appointment of Mr Alexander Eric Hammacher as a director on 2023-09-21
dot icon17/08/2023
Registered office address changed from Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England to Medawar Centre 2nd Floor East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4HG on 2023-08-17
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon07/07/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon19/05/2022
Appointment of Dr Evan Samuel Caplan as a director on 2022-04-13
dot icon30/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon21/03/2022
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30
dot icon17/03/2022
Termination of appointment of Chau Q. Khuong as a director on 2022-03-01
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon26/01/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon04/07/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Director's details changed for Dr per Lundin on 2020-12-21
dot icon16/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon29/03/2021
Director's details changed for Dr Antonin Robert Rollet De Fougerolles on 2020-04-29
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-02-25
dot icon25/03/2021
Resolutions
dot icon25/03/2021
Memorandum and Articles of Association
dot icon12/03/2021
Appointment of Chau Q. Khuong as a director on 2021-02-16
dot icon09/03/2021
Termination of appointment of Per Lundin as a director on 2021-02-16
dot icon09/03/2021
Termination of appointment of Matthew John Andrew Wood as a director on 2021-02-16
dot icon18/01/2021
Appointment of John George Mchutchison as a director on 2021-01-06
dot icon05/11/2020
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2019-07-24
dot icon17/08/2020
Appointment of Mr Martin Andrews as a director on 2020-05-16
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Andrew James Mclean as a director on 2020-06-30
dot icon23/04/2020
Appointment of Mr Paul Rutherford Carter as a director on 2020-04-17
dot icon30/03/2020
Termination of appointment of Edwin Moses as a director on 2020-03-23
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon27/03/2019
Director's details changed for Dr Edwin Moses on 2019-02-08
dot icon27/03/2019
Director's details changed for Per Lundin on 2016-04-07
dot icon27/03/2019
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2018-08-31
dot icon22/03/2019
Termination of appointment of Adam Stoten as a director on 2019-02-05
dot icon26/02/2019
Director's details changed for Dr Edwin Moses on 2019-02-08
dot icon15/02/2019
Appointment of Edwin Moses as a director on 2019-02-08
dot icon15/02/2019
Appointment of Amrit Nagpal as a director on 2019-02-08
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Resolutions
dot icon30/04/2018
Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD to Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/03/2018
Appointment of Dr Antonin Robert Rollet De Fougerolles as a director on 2017-10-17
dot icon11/10/2017
Appointment of Mrs Sarah Lucinda Gordon Wild as a director on 2017-03-15
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon02/10/2016
Registered office address changed from The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom to King Charles House Park End Street Oxford Oxfordshire OX1 1JD on 2016-10-02
dot icon05/09/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Resolutions
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-07
dot icon14/04/2016
Appointment of Professor Matthew John Andrew Wood as a director on 2016-04-07
dot icon14/04/2016
Appointment of Dr Adam Stoten as a director on 2016-04-07
dot icon14/04/2016
Appointment of Per Lundin as a director on 2016-04-07
dot icon22/03/2016
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
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Martin
Director
16/05/2020 - Present
6
Gordon Wild, Sarah Lucinda
Director
15/03/2017 - Present
7
Treco, Douglas
Director
20/10/2025 - Present
2
Mr Per Lundin
Director
07/04/2016 - 16/02/2021
3
Mr Per Lundin
Director
26/04/2024 - Present
3

Persons with Significant Control

0

No PSC data available.

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 EVOX THERAPEUTICS LIMITED

EVOX THERAPEUTICS LIMITED is an(a) Active company incorporated on 22/03/2016 with the registered office located at Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4HG. 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 EVOX THERAPEUTICS LIMITED?

toggle

EVOX THERAPEUTICS LIMITED is currently Active. It was registered on 22/03/2016 .

Where is EVOX THERAPEUTICS LIMITED located?

toggle

EVOX THERAPEUTICS LIMITED is registered at Medawar Centre 2nd Floor East Building, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4HG.

What does EVOX THERAPEUTICS LIMITED do?

toggle

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

What is the latest filing for EVOX THERAPEUTICS LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.