LOQUS23 THERAPEUTICS LIMITED

Register to unlock more data on OkredoRegister

LOQUS23 THERAPEUTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11914774

Incorporation date

29/03/2019

Size

Small

Contacts

Registered address

Registered address

Suite 7 Mcclintock Building, Granta Park, Great Abington, Cambridgeshire CB21 6GPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon02/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon19/03/2026
Purchase of own shares.
dot icon19/03/2026
Cancellation of shares. Statement of capital on 2026-02-18
dot icon19/03/2026
Change of share class name or designation
dot icon18/02/2026
Termination of appointment of Melanie Jane Ivarsson as a director on 2026-01-22
dot icon13/01/2026
Statement of capital following an allotment of shares on 2026-01-09
dot icon23/07/2025
Accounts for a small company made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-28 with updates
dot icon24/02/2025
Appointment of Dr Cyrus Mozayeni as a director on 2025-01-30
dot icon07/02/2025
Registered office address changed from Building 522, Ivan De Burgh Room Babraham Research Campus Cambridge CB22 3AT United Kingdom to Suite 7 Mcclintock Building Granta Park Great Abington Cambridgeshire CB21 6GP on 2025-02-07
dot icon21/01/2025
Change of details for Dementia Discovery Gp Lp. as a person with significant control on 2024-09-06
dot icon20/01/2025
Notification of Novartis Ag as a person with significant control on 2021-11-09
dot icon20/01/2025
Cessation of Novartis Ag as a person with significant control on 2024-09-06
dot icon20/01/2025
Change of details for Ddf Parallel Llp as a person with significant control on 2024-09-06
dot icon15/01/2025
Change of details for Dementia Discovery Gp Lp. as a person with significant control on 2021-11-09
dot icon14/01/2025
Change of details for Ddf Parallel Llp as a person with significant control on 2021-11-09
dot icon13/01/2025
Second filing for the notification of Dementia Discovery Gp Lp as a person with significant control
dot icon19/12/2024
Cessation of Sv Health Managers Llp as a person with significant control on 2019-03-29
dot icon19/12/2024
Notification of Ddf Parallel Llp as a person with significant control on 2019-03-29
dot icon13/11/2024
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Register inspection address has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon12/11/2024
Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/10/2024
Change of details for Dementia Discovery Gp Lp as a person with significant control on 2024-09-06
dot icon30/09/2024
Appointment of Dr Rogier Wouter Rooswinkel as a director on 2024-09-06
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon05/08/2024
Registration of charge 119147740003, created on 2024-08-05
dot icon17/06/2024
Satisfaction of charge 119147740002 in full
dot icon13/06/2024
Notification of Dementia Discovery Gp Lp as a person with significant control on 2024-06-10
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon21/03/2024
Director's details changed for Dr Christian Billy Jung on 2024-03-18
dot icon09/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Resolutions
dot icon27/10/2023
Purchase of own shares.
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-10-10
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon23/08/2023
Satisfaction of charge 119147740001 in full
dot icon18/08/2023
Registration of charge 119147740002, created on 2023-08-03
dot icon27/07/2023
Second filing of Confirmation Statement dated 2022-03-28
dot icon02/05/2023
Second filing of a statement of capital following an allotment of shares on 2021-11-09
dot icon30/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon02/03/2023
Resolutions
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-24
dot icon23/02/2023
Director's details changed for Dr Christian Billy Jung on 2022-04-01
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Register(s) moved to registered inspection location 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon20/09/2022
Register inspection address has been changed to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to Building 522, Ivan De Burgh Room Babraham Research Campus Cambridge CB22 3AT on 2022-09-16
dot icon19/07/2022
Change of share class name or designation
dot icon19/07/2022
Change of share class name or designation
dot icon14/07/2022
Particulars of variation of rights attached to shares
dot icon06/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon31/03/2022
Director's details changed for Mr David Reynolds on 2019-03-29
dot icon30/03/2022
Director's details changed for Ms Melanie Jane Ivarsson on 2021-12-12
dot icon26/01/2022
Appointment of Ms Melanie Jane Ivarsson as a director on 2021-12-12
dot icon10/12/2021
Registration of charge 119147740001, created on 2021-12-08
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon22/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-11-09
dot icon19/11/2021
Statement of capital following an allotment of shares on 2021-11-09
dot icon17/11/2021
Termination of appointment of Andrew Peter Sandham as a director on 2021-11-09
dot icon17/11/2021
Appointment of Dr Florian Muellershausen as a director on 2021-11-09
dot icon12/08/2021
Accounts for a small company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with updates
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Resolutions
dot icon26/10/2020
Statement of capital following an allotment of shares on 2020-10-08
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon05/09/2020
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with updates
dot icon09/03/2020
Appointment of Dr Christian Billy Jung as a director on 2020-03-03
dot icon09/03/2020
Termination of appointment of Ruth Mckernan as a director on 2020-03-02
dot icon09/03/2020
Termination of appointment of Jonathon Alan Dines as a director on 2020-03-03
dot icon19/11/2019
Appointment of Mr Andrew Peter Sandham as a director on 2019-09-05
dot icon29/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David Stuart Reynolds
Director
29/03/2019 - Present
4
Ms Ruth Mckernan
Director
29/03/2019 - 02/03/2020
4
Sandham, Andrew Peter
Director
05/09/2019 - 09/11/2021
18
Dines, Jonathon Alan
Director
29/03/2019 - 03/03/2020
5
Muellershausen, Florian, Dr
Director
09/11/2021 - Present
1

Persons with Significant Control

6
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 LOQUS23 THERAPEUTICS LIMITED

LOQUS23 THERAPEUTICS LIMITED is an(a) Active company incorporated on 29/03/2019 with the registered office located at Suite 7 Mcclintock Building, Granta Park, Great Abington, Cambridgeshire CB21 6GP. There are currently 5 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 LOQUS23 THERAPEUTICS LIMITED?

toggle

LOQUS23 THERAPEUTICS LIMITED is currently Active. It was registered on 29/03/2019 .

Where is LOQUS23 THERAPEUTICS LIMITED located?

toggle

LOQUS23 THERAPEUTICS LIMITED is registered at Suite 7 Mcclintock Building, Granta Park, Great Abington, Cambridgeshire CB21 6GP.

What does LOQUS23 THERAPEUTICS LIMITED do?

toggle

LOQUS23 THERAPEUTICS LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LOQUS23 THERAPEUTICS LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-28 with updates.