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

STORM THERAPEUTICS LIMITED

MONETA BUILDING, BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, CB22 3AT,
Company Registration Number
09553473
Private Limited Company
Active

Company Overview

About Storm Therapeutics Ltd
STORM THERAPEUTICS LIMITED was founded on 2015-04-21 and has its registered office in Cambridge. The organisation's status is listed as "Active". Storm 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
STORM THERAPEUTICS LIMITED
 
Legal Registered Office
MONETA BUILDING
BABRAHAM RESEARCH CAMPUS
CAMBRIDGE
CB22 3AT
 
Previous Names
ICENI THERAPEUTICS LIMITED24/06/2016
Filing Information
Company Number 09553473
Company ID Number 09553473
Date formed 2015-04-21
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 21/04/2016
Return next due 19/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB218264022  
Last Datalog update: 2024-08-05 05:27:10
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.

Company Officers of STORM THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANSTEY
Director 2018-01-29
SAKAE ASANUMA
Director 2017-12-22
KEITH STUART BLUNDY
Director 2017-01-19
TIMOTHY EDWARDS
Director 2016-07-18
HAKAN GOKER
Director 2015-09-18
IP2IPO SERVICES LIMITED
Director 2018-02-14
ELAINE JONES
Director 2016-06-15
TONY KOUZARIDES
Director 2015-06-08
ERIC ALEXANDER MISKA
Director 2015-06-08
PAUL WORKMAN
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBBIE WOODMAN
Director 2015-04-21 2018-02-14
ROBERT GILES TANSLEY
Director 2015-06-08 2018-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANSTEY CONGENICA LTD Director 2018-01-29 CURRENT 2012-10-30 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 - Proposal to Strike off
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 Liquidation
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 AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
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 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 Liquidation
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 - Proposal to Strike off
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
PAUL WORKMAN INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2014-07-01 CURRENT 1954-06-04 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
2024-04-29CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JOHN SOERENSON HAURUM
2024-02-1514/02/24 STATEMENT OF CAPITAL GBP 6078.4549
2023-12-1412/12/23 STATEMENT OF CAPITAL GBP 6077.2463
2023-08-0907/08/23 STATEMENT OF CAPITAL GBP 6067.6568
2023-06-28Particulars of variation of rights attached to shares
2023-06-28Change of share class name or designation
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEITH ANSTEY
2023-05-1815/05/23 STATEMENT OF CAPITAL GBP 5741.6013
2023-05-1816/05/23 STATEMENT OF CAPITAL GBP 5896.9966
2023-05-1818/05/23 STATEMENT OF CAPITAL GBP 6066.4964
2023-04-27CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-01-05DIRECTOR APPOINTED GERALD MCMAHON
2022-11-22RP04SH01Second filing of capital allotment of shares GBP5,380.8054
2022-11-1710/11/22 STATEMENT OF CAPITAL GBP 5380.8081
2022-11-17SH0110/11/22 STATEMENT OF CAPITAL GBP 5380.8081
2022-10-0616/08/22 STATEMENT OF CAPITAL GBP 5378.2729
2022-10-06SH0116/08/22 STATEMENT OF CAPITAL GBP 5378.2729
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09SH0129/07/22 STATEMENT OF CAPITAL GBP 5222.8776
2022-07-06MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALEXANDER MISKA
2022-06-24SH0127/05/22 STATEMENT OF CAPITAL GBP 4290.752
2022-06-23SH0127/05/22 STATEMENT OF CAPITAL GBP 4189.3351
2022-05-13SH0106/05/22 STATEMENT OF CAPITAL GBP 3064.3351
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART BLUNDY
2022-03-14CH01Director's details changed for Dr Michael Leith Anstey on 2022-03-14
2021-12-08SH0107/12/21 STATEMENT OF CAPITAL GBP 2940.5988
2021-09-30CH01Director's details changed for Timothy Edwards on 2021-09-29
2021-07-29SH0120/07/21 STATEMENT OF CAPITAL GBP 2926.6388
2021-07-28CH01Director's details changed for Mr Michael Anstey on 2021-07-23
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-03-18SH0110/03/21 STATEMENT OF CAPITAL GBP 2925.9428
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-02-04SH0128/01/20 STATEMENT OF CAPITAL GBP 2896.3612
2020-01-31AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-01-28
2020-01-21RP04SH01Second filing of capital allotment of shares GBP2,446.3612
2019-07-24AP01DIRECTOR APPOINTED MR JOHN SOERENSON HAURUM
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14RES01ADOPT ARTICLES 14/06/19
2019-06-14SH0124/05/19 STATEMENT OF CAPITAL GBP 1846.3612
2019-06-13SH0124/05/19 STATEMENT OF CAPITAL GBP 2358.5276
2019-06-13SH10Particulars of variation of rights attached to shares
2019-06-13SH08Change of share class name or designation
2019-05-24SH0120/03/19 STATEMENT OF CAPITAL GBP 1758.5276
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-07AP01DIRECTOR APPOINTED DR CHRISTOPHER O'DONNELL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES
2018-09-12SH0117/07/18 STATEMENT OF CAPITAL GBP 1741.0174
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-02-15AP02Appointment of Ip2Ipo Services Limited as director on 2018-02-14
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE WOODMAN
2018-02-13AP01DIRECTOR APPOINTED MR MICHAEL ANSTEY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILES TANSLEY
2018-01-18AP01DIRECTOR APPOINTED SAKAE ASANUMA
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1241.0174
2018-01-16SH0122/12/17 STATEMENT OF CAPITAL GBP 1241.0174
2018-01-11RES01ADOPT ARTICLES 11/01/18
2018-01-11CC01Notice of Restriction on the Company's Articles
2017-10-13AP01DIRECTOR APPOINTED DR PAUL WORKMAN
2017-09-29MEM/ARTSARTICLES OF ASSOCIATION
2017-09-29RES13Resolutions passed:
  • Appointment of director 11/09/2017
  • ALTER ARTICLES
2017-09-29RES01ALTER ARTICLES 11/09/2017
2017-07-11SH0116/06/17 STATEMENT OF CAPITAL GBP 8662824
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-27RP04SH01SECOND FILED SH01 - 15/06/16 STATEMENT OF CAPITAL GBP 641.0174
2017-04-27RP04SH01SECOND FILED SH01 - 25/05/16 STATEMENT OF CAPITAL GBP 130.0000
2017-04-27ANNOTATIONClarification
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2017 FROM PO BOX CB22 3AT MONETA BUILDING BABRAHAM RESEARCH CAMPUS CAMBRIDGE CB22 3AT UNITED KINGDOM
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 52 PRINCES GATE LONDON SW7 2PG
2017-03-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03AP01DIRECTOR APPOINTED MR KEITH BLUNDY
2017-02-07AP01DIRECTOR APPOINTED DR ELAINE JONES
2016-12-15AP01DIRECTOR APPOINTED TIMOTHY EDWARDS
2016-12-07SH0125/05/16 STATEMENT OF CAPITAL GBP 130.00
2016-12-05SH0115/06/16 STATEMENT OF CAPITAL GBP 641.0174
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AA01PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-06-28MEM/ARTSARTICLES OF ASSOCIATION
2016-06-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-06-24CERTNMCOMPANY NAME CHANGED ICENI THERAPEUTICS LIMITED CERTIFICATE ISSUED ON 24/06/16
2016-05-10AR0121/04/16 FULL LIST
2015-12-10AP01DIRECTOR APPOINTED DR HAKAN GOKER
2015-11-05RES01ADOPT ARTICLES 21/09/2015
2015-10-16MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14AP01DIRECTOR APPOINTED PROFESSOR TONY KOUZARIDES
2015-07-14AP01DIRECTOR APPOINTED PROFESSOR ERIC ALEXANDER MISKA
2015-07-14AP01DIRECTOR APPOINTED DR ROBERT GILES TANSLEY
2015-07-14AA01CURREXT FROM 30/04/2016 TO 30/06/2016
2015-07-10SH0102/06/15 STATEMENT OF CAPITAL GBP 0.0002
2015-06-29RES01ADOPT ARTICLES 12/06/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP .0001
2015-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-04-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 STORM 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 STORM THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STORM THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Outgoings
Business Rates/Property Tax
No properties were found where STORM 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 STORM THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, 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
The Technology Strategy Board has not awarded STORM THERAPEUTICS 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 STORM 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.