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

MEIRAGTX LIMITED

92 BRITANNIA WALK, LONDON, N1 7NQ,
Company Registration Number
09501998
Private Limited Company
Active

Company Overview

About Meiragtx Ltd
MEIRAGTX LIMITED was founded on 2015-03-20 and has its registered office in London. The organisation's status is listed as "Active". Meiragtx Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEIRAGTX LIMITED
 
Legal Registered Office
92 BRITANNIA WALK
LONDON
N1 7NQ
 
Previous Names
KADMON GENE THERAPY HOLDINGS LIMITED10/06/2015
KADMON GENE THERAPY LIMITED08/04/2015
Filing Information
Company Number 09501998
Company ID Number 09501998
Date formed 2015-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB226145135  
Last Datalog update: 2025-04-05 08:24:41
Primary Source:Companies House
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.
Companies with same name MEIRAGTX LIMITED
The following companies were found which have the same name as MEIRAGTX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEIRAGTX ACQUISITION CORPORATION Delaware Unknown
MEIRAGTX GENE REGULATION LIMITED 92 BRITANNIA WALK LONDON N1 7NQ Active Company formed on the 2024-12-09
MEIRAGTX HOLDINGS WALKERS CORPORATE LIMITED CAYMAN CORPORATE CENTRE 27 HOSPITAL ROAD GEORGE TOWN GRAND CAYMAN KY1-9008 Active Company formed on the 2018-06-22
MEIRAGTX IRELAND DESIGNATED ACTIVITY COMPANY Building 3, Block K Airport Avenue Shannon Free Zone Shannon , CLARE, Ireland Active Company formed on the 2020-06-17
MEIRAGTX LLC Delaware Unknown
MEIRAGTX MANUFACTURING LIMITED 92 BRITANNIA WALK LONDON N1 7NQ Active Company formed on the 2024-12-10
MEIRAGTX NEURO UK LIMITED 92 BRITANNIA WALK LONDON N1 7NQ Active Company formed on the 2024-11-28
MEIRAGTX OCULAR UK LIMITED 92 BRITANNIA WALK LONDON N1 7NQ Active Company formed on the 2024-12-17
MEIRAGTX UK II LIMITED 92 BRITANNIA WALK LONDON N1 7NQ Active Company formed on the 2014-12-10
MEIRAGTX UK LIMITED 92 Britannia Walk London N1 7NQ Active Company formed on the 2015-04-10

Company Officers of MEIRAGTX LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRIA JOSEFINA FORBES
Director 2015-03-20
KEITH REGINALD HARRIS
Director 2015-06-30
ELLEN HUKKELHOVEN
Director 2017-10-19
ARNOLD JAY LEVINE
Director 2016-02-10
JOEL MARCUS
Director 2015-06-30
NEIL FRANCIS JEREMY MENDOZA
Director 2015-06-30
GREGORY MOSS
Director 2018-05-04
MICHAEL STUART NAYLOR
Director 2015-04-27
THOMAS EUGENE SHENK
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL DAVID WAKSAL
Director 2015-03-20 2015-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRIA JOSEFINA FORBES MEIRAGTX UK LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
KEITH REGINALD HARRIS EVERTON FOOTBALL CLUB COMPANY, LIMITED Director 2016-10-14 CURRENT 1892-06-14 Active
KEITH REGINALD HARRIS DENENG LTD Director 2015-11-03 CURRENT 2015-08-04 Active
KEITH REGINALD HARRIS PHOENIX OPPORTUNITIES LIMITED Director 2013-11-26 CURRENT 2002-03-26 Active - Proposal to Strike off
KEITH REGINALD HARRIS TITANIUM HEIGHTS LIMITED Director 2013-02-07 CURRENT 2013-01-17 Dissolved 2015-02-10
KEITH REGINALD HARRIS KEITH HARRIS & ASSOCIATES LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
NEIL FRANCIS JEREMY MENDOZA LANDMARK TRADING SHOTTESBROOKE LIMITED Director 2016-02-04 CURRENT 1999-07-08 Active
NEIL FRANCIS JEREMY MENDOZA THE LANDMARK TRUST (AUCHINLECK) LIMITED Director 2014-08-11 CURRENT 1998-06-18 Active
NEIL FRANCIS JEREMY MENDOZA THE LUNDY COMPANY LIMITED Director 2011-06-16 CURRENT 1969-08-18 Active
NEIL FRANCIS JEREMY MENDOZA PENCIL AGENCY LTD Director 2011-04-07 CURRENT 2008-10-23 Active
NEIL FRANCIS JEREMY MENDOZA THE LANDMARK TRUSTEE COMPANY LIMITED Director 2010-09-28 CURRENT 1989-05-16 Active
NEIL FRANCIS JEREMY MENDOZA VICTORIA CAPITAL (UK) LIMITED Director 2009-10-14 CURRENT 2003-12-09 Active
NEIL FRANCIS JEREMY MENDOZA SOHO THEATRE COMPANY LIMITED Director 2007-09-25 CURRENT 1973-12-17 Active
NEIL FRANCIS JEREMY MENDOZA U-MYX LIMITED Director 2005-12-08 CURRENT 2002-09-13 Dissolved 2013-09-13
NEIL FRANCIS JEREMY MENDOZA GOLDEN SQUARE UK LIMITED Director 1998-12-03 CURRENT 1998-12-01 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
2025-02-04Correction of a Director's date of birth incorrectly stated on incorporation / alexandria josefina forbes
2024-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-21CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-01-0528/12/23 STATEMENT OF CAPITAL GBP 810.26951
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-01-0931/12/22 STATEMENT OF CAPITAL GBP 810.26949
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 095019980001
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 095019980002
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095019980002
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-28Memorandum articles filed
2022-01-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-28RES01ADOPT ARTICLES 28/01/22
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CH01Director's details changed for Alexandria Josefina Forbes on 2015-03-20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-27PSC07CESSATION OF MEIRAGTX HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR. RICHARD GIROUX
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH REGINALD HARRIS
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02PSC02Notification of Meiragtx Holdings Plc as a person with significant control on 2018-06-12
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-04-01PSC02Notification of Meiragtx Holdings Plc as a person with significant control on 2018-06-12
2019-04-01PSC09Withdrawal of a person with significant control statement on 2019-04-01
2018-10-02SH08Change of share class name or designation
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01RES01ADOPT ARTICLES 01/10/18
2018-06-07AP01DIRECTOR APPOINTED MR. GREGORY MOSS
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 810.26947
2018-06-06SH0105/06/18 STATEMENT OF CAPITAL GBP 810.26947
2018-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-01RES01ADOPT ARTICLES 06/04/2018
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 774.2676
2018-04-23SH0112/04/18 STATEMENT OF CAPITAL GBP 774.2676
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 704.10266
2018-03-26SH0123/03/18 STATEMENT OF CAPITAL GBP 704.10266
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 567.30578
2018-02-15SH0112/02/18 STATEMENT OF CAPITAL GBP 567.30578
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 564.60578
2018-01-08SH0102/01/18 STATEMENT OF CAPITAL GBP 564.60578
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22RES13Resolutions passed:
  • Shareholder agreement 18/09/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-11-22RES01ADOPT ARTICLES 18/09/2017
2017-11-22RES01ADOPT ARTICLES 18/09/2017
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 504.09738
2017-11-17SH0102/11/17 STATEMENT OF CAPITAL GBP 504.09738
2017-11-03AP01DIRECTOR APPOINTED ELLEN HUKKELHOVEN
2017-10-05SH0101/10/17 STATEMENT OF CAPITAL GBP 494.83808
2017-10-05SH0121/09/17 STATEMENT OF CAPITAL GBP 433.34482
2017-10-05SH0116/08/17 STATEMENT OF CAPITAL GBP 403.78904
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28SH0124/07/17 STATEMENT OF CAPITAL GBP 403.78904
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-27SH0120/12/16 STATEMENT OF CAPITAL GBP 401.77845
2017-01-31SH0123/01/17 STATEMENT OF CAPITAL GBP 401.77845
2016-12-09SH0107/12/16 STATEMENT OF CAPITAL GBP 401.77845
2016-10-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-07SH0130/09/16 STATEMENT OF CAPITAL GBP 383.25993
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O LEGALINX LTD 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM
2016-08-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-26RES13RE-AGREEMENT 07/07/2016
2016-07-26RES01ADOPT ARTICLES 07/07/2016
2016-07-08SH0106/07/16 STATEMENT OF CAPITAL GBP 381.59693
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS JEREMY MENDOZA / 26/04/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REGINALD HARRIS / 26/04/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRIA JOSEFINA FORBES / 21/04/2016
2016-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL MARCUS / 21/04/2016
2016-05-04SH0108/04/16 STATEMENT OF CAPITAL GBP 379.75000
2016-05-04SH0107/04/16 STATEMENT OF CAPITAL GBP 330.32000
2016-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19AR0120/03/16 FULL LIST
2016-03-18SH0118/02/16 STATEMENT OF CAPITAL GBP 325.68230
2016-03-11SH02SUB-DIVISION 17/02/16
2016-03-11AP01DIRECTOR APPOINTED ARNOLD JAY LEVINE
2016-03-10SH0101/10/15 STATEMENT OF CAPITAL GBP 308.8000
2016-03-09ANNOTATIONClarification
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-03-09RP04SECOND FILING FOR FORM SH01
2016-02-11SH0101/01/16 STATEMENT OF CAPITAL GBP 310.8800
2016-02-01AP01DIRECTOR APPOINTED THOMAS SHENK
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WAKSAL
2016-01-29ANNOTATIONClarification
2016-01-26ANNOTATIONClarification
2016-01-26RP04SECOND FILING FOR FORM SH01
2016-01-13SH0105/11/15 STATEMENT OF CAPITAL GBP 307.88
2016-01-05RES12VARYING SHARE RIGHTS AND NAMES
2016-01-05RES01ADOPT ARTICLES 27/09/2015
2015-10-07SH0116/09/15 STATEMENT OF CAPITAL GBP 298.62
2015-07-29AP01DIRECTOR APPOINTED MR NEIL FRANCIS JEREMY MENDOZA
2015-07-29AP01DIRECTOR APPOINTED MR KEITH REGINALD HARRIS
2015-07-29AP01DIRECTOR APPOINTED JOEL MARCUS
2015-07-24AP01DIRECTOR APPOINTED MICHAEL STUART NAYLOR
2015-07-13SH0109/06/15 STATEMENT OF CAPITAL GBP 287.45
2015-06-26SH0127/04/15 STATEMENT OF CAPITAL GBP 275.10
2015-06-26RES13OTHER COMPANY BUSINESS 24/04/2015
2015-06-26RES01ADOPT ARTICLES 24/04/2015
2015-06-19ANNOTATIONClarification
2015-06-19RP04SECOND FILING FOR FORM SH01
2015-06-10RES15CHANGE OF NAME 28/05/2015
2015-06-10CERTNMCOMPANY NAME CHANGED KADMON GENE THERAPY HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/15
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-14SH0124/04/15 STATEMENT OF CAPITAL GBP 224.40
2015-05-14SH02SUB-DIVISION 24/04/15
2015-05-13AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-08RES15CHANGE OF NAME 08/04/2015
2015-04-08CERTNMCOMPANY NAME CHANGED KADMON GENE THERAPY LIMITED CERTIFICATE ISSUED ON 08/04/15
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20NEWINCCERTIFICATE 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 MEIRAGTX 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 MEIRAGTX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MEIRAGTX LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEIRAGTX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEIRAGTX LIMITED
Trademarks
We have not found any records of MEIRAGTX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEIRAGTX 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 MEIRAGTX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEIRAGTX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEIRAGTX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEIRAGTX 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.
    Other companies at postcode N1 7NQ