Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THERACRYF PHARMA LTD
Company Information for

THERACRYF PHARMA LTD

ALDERLEY PARK, CONGLETON ROAD, NETHER ALDERLEY, CHESHIRE, SK10 4TG,
Company Registration Number
06403643
Private Limited Company
Active

Company Overview

About Theracryf Pharma Ltd
THERACRYF PHARMA LTD was founded on 2007-10-18 and has its registered office in Nether Alderley. The organisation's status is listed as "Active". Theracryf Pharma Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THERACRYF PHARMA LTD
 
Legal Registered Office
ALDERLEY PARK
CONGLETON ROAD
NETHER ALDERLEY
CHESHIRE
SK10 4TG
Other companies in L3
 
Previous Names
THERACRYF LIMITED24/04/2024
EVGEN LIMITED15/03/2024
NUTRAPROJECTS LIMITED20/08/2008
CALLQUEST LIMITED28/11/2007
Filing Information
Company Number 06403643
Company ID Number 06403643
Date formed 2007-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THERACRYF PHARMA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THERACRYF PHARMA LTD

Current Directors
Officer Role Date Appointed
BARRY CLARE
Director 2009-11-02
STEPHEN JOSEPH FRANKLIN
Director 2007-11-21
RICHARD ANTHONY MOULSON
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRADSHAW
Director 2015-10-21 2017-03-01
SUSAN ELIZABETH FODEN
Director 2011-08-25 2015-10-21
DAVID WILLIAM HOWAT
Director 2012-03-30 2015-10-21
NWF4B DIRECTORS LIMITED
Director 2011-08-25 2015-10-21
MARK ANDREW WYATT
Director 2012-06-28 2015-10-21
BENJAMIN JOHN FRANCIS FERRARI
Director 2008-01-09 2012-09-28
ANDREW SMITHSON
Company Secretary 2008-07-24 2011-08-25
ALEX MEROLLI
Director 2008-06-01 2011-08-25
BENJAMIN JOHN FRANCIS FERRARI
Company Secretary 2007-12-10 2008-07-24
VICTORIA PILLING
Company Secretary 2007-11-21 2007-12-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-10-18 2007-11-21
LUCIENE JAMES LIMITED
Nominated Director 2007-10-18 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CLARE THERACRYF PLC Director 2014-10-02 CURRENT 2014-10-02 Active
RICHARD ANTHONY MOULSON THERACRYF PLC Director 2017-03-01 CURRENT 2014-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Company name changed theracryf LIMITED\certificate issued on 24/04/24
2024-03-15Company name changed evgen LIMITED\certificate issued on 15/03/24
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-04DIRECTOR APPOINTED DR HELEN KUHLMAN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BARRY CLARE
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MOULSON
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-11Change of details for Evgen Pharma Plc as a person with significant control on 2022-02-11
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF United Kingdom
2022-02-11PSC05Change of details for Evgen Pharma Plc as a person with significant control on 2022-02-11
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF United Kingdom
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-24AP01DIRECTOR APPOINTED DR HUW JONES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR HUW JONES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-30AP01DIRECTOR APPOINTED DR HUW JONES
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH FRANKLIN
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-22AD02Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20SH10Particulars of variation of rights attached to shares
2018-07-20SH08Change of share class name or designation
2018-07-18RES12Resolution of varying share rights or name
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOULSON
2017-03-02AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MOULSON
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLARE / 09/02/2017
2017-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CLARE / 09/02/2017
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRADSHAW
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 36462
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AP01DIRECTOR APPOINTED MR JOHN BRADSHAW
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WYATT
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWAT
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FODEN
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM LIVERPOOL SCIENCE PARK INNOVATION CENTRE 1 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF UNITED KINGDOM
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM LIVERPOOL SCIENCE PARK INNOVATION CENTRE 2 146 BROWNLOW HILL LIVERPOOL MERSEYSIDE L3 5RF
2016-01-13DISS40Compulsory strike-off action has been discontinued
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 36462
2016-01-11AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-14RES13SHARE OPTION AGREEMENT 25/06/2015
2015-07-15AA31/03/15 TOTAL EXEMPTION FULL
2015-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 36462
2014-12-03AR0118/10/14 FULL LIST
2014-09-09AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 36462
2013-11-11AR0118/10/13 FULL LIST
2013-08-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-18RES12VARYING SHARE RIGHTS AND NAMES
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-02AR0118/10/12 FULL LIST
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CLARE / 18/10/2012
2012-12-11RP04SECOND FILING FOR FORM SH01
2012-12-11RP04SECOND FILING FOR FORM SH01
2012-12-11RP04SECOND FILING FOR FORM SH01
2012-12-11RP04SECOND FILING FOR FORM SH01
2012-12-11RP04SECOND FILING FOR FORM SH01
2012-12-11ANNOTATIONClarification
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FERRARI
2012-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11AP01DIRECTOR APPOINTED DR MARK ANDREW WYATT
2012-07-11SH0129/06/12 STATEMENT OF CAPITAL GBP 36462
2012-07-11SH0129/06/12 STATEMENT OF CAPITAL GBP 34107
2012-04-16AP01DIRECTOR APPOINTED DR DAVID HOWAT
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM LIVERPOOL SCIENCE PARK IC1 131 MOUNT PLEASANT LIVERPOOL L3 5TF
2012-01-18SH0109/01/12 STATEMENT OF CAPITAL GBP 31045.00
2011-12-15SH0125/11/11 STATEMENT OF CAPITAL GBP 30585.00
2011-11-02AR0118/10/11 FULL LIST
2011-09-21RP04SECOND FILING FOR FORM SH01
2011-09-14AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JG
2011-09-06AP01DIRECTOR APPOINTED DR SUSAN ELIZABETH FODEN
2011-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-06RES13SECTION 175 25/08/2011
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MEROLLI
2011-09-06CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITHSON
2011-09-06SH0125/08/11 STATEMENT OF CAPITAL GBP 27906.00
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM COOPER BUILDINGS ARUNDEL STREET SHEFFIELD YORKSHIRE S1 2NS
2011-01-21RES04NC INC ALREADY ADJUSTED 12/01/2011
2011-01-14AR0118/10/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-22RES04NC INC ALREADY ADJUSTED 18/08/2010
2010-05-13SH0105/05/10 STATEMENT OF CAPITAL GBP 12596.0000
2009-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-08AP01DIRECTOR APPOINTED BARRY CLARE
2009-11-04AR0118/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX MEROLLI / 18/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JOSEPH FRANKLIN / 18/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN FRANCIS FERRARI / 18/10/2009
2009-11-04SH0103/11/09 STATEMENT OF CAPITAL GBP 2919
2009-09-0388(2)AD 02/09/09 GBP SI 1028@1=1028 GBP IC 8500/9528
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-1588(2)CAPITALS NOT ROLLED UP
2009-07-1588(2)CAPITALS NOT ROLLED UP
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FERRARI / 01/06/2008
2009-02-1288(2)AD 06/02/09 GBP SI 856@1=856 GBP IC 7644/8500
2008-12-2788(2)AD 19/12/08 GBP SI 856@1=856 GBP IC 6788/7644
2008-11-05363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-20288aSECRETARY APPOINTED ANDREW SMITHSON
2008-08-14288aDIRECTOR APPOINTED ALEX MEROLLI
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN FERRARI
2008-08-08CERTNMCOMPANY NAME CHANGED NUTRAPROJECTS LIMITED CERTIFICATE ISSUED ON 20/08/08
2008-07-08225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 62 LEYLAND GREEN ROAD ASHTON IN MAKERFIELD LANCASHIRE WN4 0QJ
2007-12-22288bSECRETARY RESIGNED
2007-12-22288aNEW SECRETARY APPOINTED
2007-12-11123NC INC ALREADY ADJUSTED 29/11/07
2007-12-11RES04£ NC 1000/100000 29/11
2007-12-06288bDIRECTOR RESIGNED
2007-12-06287REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-11-28CERTNMCOMPANY NAME CHANGED CALLQUEST LIMITED CERTIFICATE ISSUED ON 28/11/07
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to THERACRYF PHARMA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THERACRYF PHARMA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THERACRYF PHARMA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of THERACRYF PHARMA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THERACRYF PHARMA LTD
Trademarks

Trademark applications by THERACRYF PHARMA LTD

THERACRYF PHARMA LTD is the Original Applicant for the trademark SULFORADEX ™ (87842225) through the USPTO on the 2018-03-20
Pharmaceutical preparations for the treatment or prevention of cancer and/or neurodegenerative diseases
THERACRYF PHARMA LTD is the Original Applicant for the trademark SULFORADEX ™ (87842225) through the USPTO on the 2018-03-20
Pharmaceutical preparations for the treatment or prevention of cancer and/or neurodegenerative diseases
THERACRYF PHARMA LTD is the Original Applicant for the trademark SULFORADEX ™ (87842225) through the USPTO on the 2018-03-20
Pharmaceutical preparations for the treatment or prevention of cancer and/or neurodegenerative diseases
THERACRYF PHARMA LTD is the Original Applicant for the trademark SULFORADEX ™ (87842225) through the USPTO on the 2018-03-20
Pharmaceutical preparations for the treatment or prevention of cancer and/or neurodegenerative diseases
Income
Government Income
We have not found government income sources for THERACRYF PHARMA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as THERACRYF PHARMA LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THERACRYF PHARMA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
THERACRYF PHARMA LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 225,000

CategoryAward Date Award/Grant
Clinical Development of Sulforadex: A Novel Cancer Therapeutic : Smart - Development of Prototype 2012-07-01 £ 225,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THERACRYF PHARMA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.