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

AUTIFONY THERAPEUTICS LIMITED

STEVENAGE BIOSCIENCE CATALYST, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2FX,
Company Registration Number
07543962
Private Limited Company
Active

Company Overview

About Autifony Therapeutics Ltd
AUTIFONY THERAPEUTICS LIMITED was founded on 2011-02-25 and has its registered office in Stevenage. The organisation's status is listed as "Active". Autifony Therapeutics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AUTIFONY THERAPEUTICS LIMITED
 
Legal Registered Office
STEVENAGE BIOSCIENCE CATALYST
GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2FX
Other companies in SW7
 
Previous Names
NEWINCCO 1091 LIMITED01/06/2011
Filing Information
Company Number 07543962
Company ID Number 07543962
Date formed 2011-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB119103938  GB325410243  
Last Datalog update: 2024-04-06 21:06:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTIFONY THERAPEUTICS LIMITED
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 AUTIFONY THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BERRIMAN
Director 2011-05-23
CATHERINE ELIZABETH BINGHAM
Director 2011-08-19
IP2IPO SERVICES LIMITED
Director 2018-03-12
ELAINE JONES
Director 2013-02-14
CHARLES LARGE
Director 2011-05-23
ATUL PANDE
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BOBBY G. SONI
Director 2017-12-15 2018-03-12
MAINA BHAMAN
Director 2011-08-19 2017-12-15
ALLAN BAXTER
Director 2011-08-19 2015-01-27
GIUSEPPE ALVARO
Director 2011-05-23 2011-08-19
OLSWANG COSEC LIMITED
Company Secretary 2011-02-25 2011-05-23
CHRISTOPHER ALAN MACKIE
Director 2011-02-25 2011-05-23
OLSWANG DIRECTORS 1 LIMITED
Director 2011-02-25 2011-05-23
OLSWANG DIRECTORS 2 LIMITED
Director 2011-02-25 2011-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH BINGHAM TREX BIO LIMITED Director 2018-01-30 CURRENT 2018-01-30 Liquidation
CATHERINE ELIZABETH BINGHAM BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
CATHERINE ELIZABETH BINGHAM BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
CATHERINE ELIZABETH BINGHAM SITRYX THERAPEUTICS LIMITED Director 2017-02-01 CURRENT 2016-09-08 Active
CATHERINE ELIZABETH BINGHAM PULMOCIDE LIMITED Director 2013-10-31 CURRENT 2007-03-23 Active
CATHERINE ELIZABETH BINGHAM CALCHAN HOLDINGS LIMITED Director 2011-10-03 CURRENT 2011-02-25 Liquidation
CATHERINE ELIZABETH BINGHAM BICYCLERD LIMITED Director 2009-12-07 CURRENT 2009-07-13 Active
CATHERINE ELIZABETH BINGHAM SV HEALTH INVESTORS UK LIMITED Director 2004-09-20 CURRENT 2004-09-20 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
ELAINE JONES MISSION THERAPEUTICS LIMITED Director 2013-10-10 CURRENT 2011-05-11 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
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-02-2726/02/24 STATEMENT OF CAPITAL GBP 27436.375
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ATUL CHANDRA PANDE
2023-11-2323/11/23 STATEMENT OF CAPITAL GBP 27111.375
2023-10-1212/10/23 STATEMENT OF CAPITAL GBP 27086.375
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-23CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-01-3030/01/23 STATEMENT OF CAPITAL GBP 27056.375
2023-01-30SH0130/01/23 STATEMENT OF CAPITAL GBP 27056.375
2023-01-13CESSATION OF PFIZER INC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13PSC07CESSATION OF PFIZER INC AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28SH0109/06/22 STATEMENT OF CAPITAL GBP 26990.375
2022-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-08PSC02Notification of Pfizer Inc as a person with significant control on 2021-11-01
2021-11-08PSC07CESSATION OF SVLS LIFE SCIENCES FUND V LP AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC05Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 2021-11-01
2021-07-23SH0108/06/21 STATEMENT OF CAPITAL GBP 26950.375
2021-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-18SH0118/01/21 STATEMENT OF CAPITAL GBP 26145.375
2020-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-08-15SH0131/07/19 STATEMENT OF CAPITAL GBP 25815.375
2019-06-26SH0131/05/19 STATEMENT OF CAPITAL GBP 38827.163
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-18AP01DIRECTOR APPOINTED RANA AL-HALLAQ
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-07CH01Director's details changed for Mr John Berriman on 2018-12-07
2018-10-26SH0121/09/18 STATEMENT OF CAPITAL GBP 25305.551
2018-07-20SH06Cancellation of shares. Statement of capital on 2018-07-13 GBP 25,121.801
2018-07-20RES09Resolution of authority to purchase a number of shares
2018-07-20SH03Purchase of own shares
2018-07-19SH06Cancellation of shares. Statement of capital on 2018-07-12 GBP 25,132.426
2018-07-19SH03Purchase of own shares
2018-04-01AP02Appointment of Ip2Ipo Services Limited as director on 2018-03-12
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY G. SONI
2018-04-01PSC05Change of details for Imperial Innovations Businesses Llp as a person with significant control on 2018-02-02
2018-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LARGE / 01/02/2018
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRIMAN / 01/02/2018
2018-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-22RES01ALTER ARTICLES 08/01/2018
2018-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-01-15AP01DIRECTOR APPOINTED MR BOBBY SONI
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 26983.426
2017-09-14SH0122/08/17 STATEMENT OF CAPITAL GBP 26983.426
2017-09-12AA01CURRSHO FROM 31/12/2017 TO 30/09/2017
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 26976.864
2017-03-27SH0107/03/17 STATEMENT OF CAPITAL GBP 26976.864
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 26896.864
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM IMPERIAL COLLEGE INCUBATOR LEVEL 1, BESSEMER BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ UNITED KINGDOM
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ATUL PANDE / 04/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRIMAN / 04/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LARGE / 04/08/2016
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM B205 IMPERIAL COLLEGE INCUBATOR LEVEL 1 BESSEMER BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-25RES01ALTER ARTICLES 17/05/2016
2016-05-25RES01ALTER ARTICLES 17/05/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 26869.05
2016-05-25SH0617/05/16 STATEMENT OF CAPITAL GBP 26869.050
2016-05-25SH0117/05/16 STATEMENT OF CAPITAL GBP 26896.873
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 26869.05
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-20SH0128/04/16 STATEMENT OF CAPITAL GBP 26911.53
2016-05-20SH0128/04/16 STATEMENT OF CAPITAL GBP 26911.53
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 26900.84
2016-03-09AR0125/02/16 FULL LIST
2016-03-09AR0125/02/16 FULL LIST
2015-12-01SH0130/09/15 STATEMENT OF CAPITAL GBP 33950.836
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 33692.844
2015-11-17SH0114/10/15 STATEMENT OF CAPITAL GBP 33692.844
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 33549.443
2015-06-25SH0116/06/15 STATEMENT OF CAPITAL GBP 33549.443
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-25RES01ADOPT ARTICLES 16/06/2015
2015-06-24SH0105/06/15 STATEMENT OF CAPITAL GBP 19852.648
2015-04-10AR0125/02/15 FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BAXTER
2015-02-02AP01DIRECTOR APPOINTED DR ATUL PANDE
2015-01-29SH0115/01/15 STATEMENT OF CAPITAL GBP 20106.05
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 19679.051
2014-03-21AR0125/02/14 FULL LIST
2014-01-08SH0123/12/13 STATEMENT OF CAPITAL GBP 9770.053803
2013-10-29MISCCONSENT TO THE VARIATION OF RIGHTS ATTACHED TO THE SERIES A PREFERRED SHARE OF £0.001 EACH
2013-10-29MEM/ARTSARTICLES OF ASSOCIATION
2013-10-29RES13INCREASE COMPANY'S SHARE CAPITAL 11/10/2013
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-29SH0111/10/13 STATEMENT OF CAPITAL GBP 8936.85
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-04-29MEM/ARTSARTICLES OF ASSOCIATION
2013-04-29RES01ALTER ARTICLES 08/04/2013
2013-04-29SH0119/04/13 STATEMENT OF CAPITAL GBP 5938.630
2013-03-28AP01DIRECTOR APPOINTED DR ELAINE JONES
2013-03-25AR0125/02/13 FULL LIST
2013-03-07RES01ADOPT ARTICLES 14/02/2013
2013-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-07SH0125/02/13 STATEMENT OF CAPITAL GBP 5533.63
2013-02-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11
2012-12-17SH0119/11/12 STATEMENT OF CAPITAL GBP 13658.634
2012-10-24SH0109/10/12 STATEMENT OF CAPITAL GBP 5533.634
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2012-09-19AA31/12/11 TOTAL EXEMPTION FULL
2012-04-05SH0106/02/12 STATEMENT OF CAPITAL GBP 5933.63
2012-04-05SH0123/12/11 STATEMENT OF CAPITAL GBP 5858.63
2012-03-30AR0125/02/12 FULL LIST
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-29AP01DIRECTOR APPOINTED MR ALLAN BAXTER
2011-11-24AP01DIRECTOR APPOINTED MAINA BHAMAN
2011-09-20AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH BINGHAM
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE ALVARO
2011-09-14AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-09-14RES01ADOPT ARTICLES 19/08/2011
2011-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-14SH0119/08/11 STATEMENT OF CAPITAL GBP 4983.63
2011-09-14SH0105/08/11 STATEMENT OF CAPITAL GBP 1437.20
2011-06-01RES15CHANGE OF NAME 23/05/2011
2011-06-01CERTNMCOMPANY NAME CHANGED NEWINCCO 1091 LIMITED CERTIFICATE ISSUED ON 01/06/11
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-31SH02SUB-DIVISION 23/05/11
2011-05-31SH0123/05/11 STATEMENT OF CAPITAL GBP 1350.00
2011-05-31SH0123/05/11 STATEMENT OF CAPITAL GBP 1
2011-05-26AP01DIRECTOR APPOINTED GIUSEPPE ALVARO
2011-05-26AP01DIRECTOR APPOINTED JOHN BERRIMAN
2011-05-26AP01DIRECTOR APPOINTED CHARLES LARGE
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-05-26RES13SUB-DIVISION OF SHARES 23/05/2011
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUTIFONY THERAPEUTICS LIMITED 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 AUTIFONY THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-02-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTIFONY THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of AUTIFONY THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTIFONY THERAPEUTICS LIMITED
Trademarks
We have not found any records of AUTIFONY THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTIFONY THERAPEUTICS LIMITED. 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 AUTIFONY THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTIFONY THERAPEUTICS LIMITED 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.
Import/Export of Goods
Goods imported/exported by AUTIFONY THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
AUTIFONY THERAPEUTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,241,270

CategoryAward Date Award/Grant
Development of a Kv3 Positive Modulator for the treatment of Schizophrenia : Feasibility Study 2013-05-01 £ 1,241,270

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 AUTIFONY THERAPEUTICS LIMITED 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.