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

MISSION THERAPEUTICS LIMITED

BABRAHAM HALL, BABRAHAM, CAMBRIDGE, CB22 3AT,
Company Registration Number
07630933
Private Limited Company
Active

Company Overview

About Mission Therapeutics Ltd
MISSION THERAPEUTICS LIMITED was founded on 2011-05-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Mission Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MISSION THERAPEUTICS LIMITED
 
Legal Registered Office
BABRAHAM HALL
BABRAHAM
CAMBRIDGE
CB22 3AT
Other companies in CB22
 
Filing Information
Company Number 07630933
Company ID Number 07630933
Date formed 2011-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 07:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISSION 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.
Companies with same name MISSION THERAPEUTICS LIMITED
The following companies were found which have the same name as MISSION THERAPEUTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MISSION THERAPEUTICS INC Delaware Unknown
MISSION THERAPEUTICS INCORPORATED California Unknown

Company Officers of MISSION THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID LUTHER
Company Secretary 2015-10-01
MARIA GABRIELLA CAMBONI
Director 2014-07-24
COLIN GODDARD
Director 2015-07-01
DEBORAH HARLAND
Director 2011-08-24
IP2IPO SERVICES LIMITED
Director 2018-02-15
STEPHEN PHILIP JACKSON
Director 2011-05-26
ELAINE JONES
Director 2013-10-10
ANKER LUNDEMOSE
Director 2015-01-09
MICHAEL MOORE
Director 2012-05-30
CAROLE NUECHTERLEIN
Director 2017-01-18
GRAZIANO SEGHEZZI
Director 2011-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBBIE WOODMAN
Director 2013-07-18 2018-02-15
TRACY SAXTON
Director 2015-06-02 2017-01-10
ANDREW MUNCEY
Company Secretary 2014-03-01 2015-10-01
THEODORA HAROLD
Company Secretary 2011-07-25 2014-03-01
SIMON CHRISTOPHER KERR
Director 2011-08-24 2013-07-18
FRITZ-FRIEDER KARL GEORG FRICKEL
Director 2011-12-02 2013-05-26
KEITH STUART BLUNDY
Director 2011-05-27 2012-07-19
ANDREW JONATHAN WALDRON
Director 2011-05-11 2011-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH HARLAND BICYCLE THERAPEUTICS PLC Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND BICYCLETX LIMITED Director 2017-12-04 CURRENT 2017-10-27 Active
DEBORAH HARLAND PROGENITOR LABS LIMITED Director 2017-02-16 CURRENT 2010-02-12 Active
DEBORAH HARLAND CANCER RESEARCH TECHNOLOGY LIMITED Director 2015-09-30 CURRENT 1982-03-31 Active
DEBORAH HARLAND F-STAR BETA LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
DEBORAH HARLAND VHSQUARED LIMITED Director 2013-12-11 CURRENT 2010-06-16 Liquidation
DEBORAH HARLAND F-STAR ALPHA LIMITED Director 2013-10-08 CURRENT 2013-09-04 Liquidation
DEBORAH HARLAND BICYCLERD LIMITED Director 2009-12-07 CURRENT 2009-07-13 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 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 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
STEPHEN PHILIP JACKSON INSMED INNOVATION UK LTD Director 2017-08-25 CURRENT 2017-08-25 Active
ELAINE JONES AUTIFONY THERAPEUTICS LIMITED Director 2013-02-14 CURRENT 2011-02-25 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
2024-05-24Second filing of director appointment of James Summers
2024-05-20CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2024-05-08Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2024-03-2513/03/24 STATEMENT OF CAPITAL GBP 12077.97
2024-03-22Memorandum articles filed
2024-03-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-2113/03/24 STATEMENT OF CAPITAL GBP 9609.6144
2024-03-2013/03/24 STATEMENT OF CAPITAL GBP 7715.7103
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 6236.6061
2024-01-0529/12/23 STATEMENT OF CAPITAL GBP 6230.2623
2024-01-02APPOINTMENT TERMINATED, DIRECTOR COLIN GODDARD
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARIA GABRIELLA CAMBONI
2023-04-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARLAND
2023-01-04DIRECTOR APPOINTED MATTHEW JAMES FOY
2023-01-04AP01DIRECTOR APPOINTED MATTHEW JAMES FOY
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HARLAND
2022-12-08SH0101/12/22 STATEMENT OF CAPITAL GBP 6169.4998
2022-09-15SH0109/09/22 STATEMENT OF CAPITAL GBP 6125.4998
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-03SH0103/12/21 STATEMENT OF CAPITAL GBP 5960.1068
2021-11-11SH0110/11/21 STATEMENT OF CAPITAL GBP 5956.1068
2021-07-16SH0109/07/21 STATEMENT OF CAPITAL GBP 5948.013
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED JONATHAN PAUL HEPPLE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN BOOS
2021-02-02SH0131/01/21 STATEMENT OF CAPITAL GBP 5911.8698
2020-12-04SH0103/12/20 STATEMENT OF CAPITAL GBP 5740.7131
2020-10-30SH0130/10/20 STATEMENT OF CAPITAL GBP 5717.5881
2020-07-27RES01ADOPT ARTICLES 27/07/20
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-07-23MEM/ARTSARTICLES OF ASSOCIATION
2020-07-13SH0107/07/20 STATEMENT OF CAPITAL GBP 5714.0861
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-06-15CH01Director's details changed for Graziano Seghezzi on 2020-06-12
2020-05-29SH0127/05/20 STATEMENT OF CAPITAL GBP 5139.9011
2020-04-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03SH0126/03/20 STATEMENT OF CAPITAL GBP 5134.3677
2020-03-12AP01DIRECTOR APPOINTED ERWIN BOOS
2019-12-06SH0104/12/19 STATEMENT OF CAPITAL GBP 5119.9898
2019-10-09RP04CS01Second filing of Confirmation Statement dated 11/05/2019
2019-09-27SH0127/09/19 STATEMENT OF CAPITAL GBP 5042.9977
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-17CH01Director's details changed for Mr Colin Goddard on 2018-07-01
2019-05-01AP01DIRECTOR APPOINTED DENIS PATRICK
2019-05-01DIRECTOR APPOINTED JIM SUMMERS
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE JONES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10SH0110/12/18 STATEMENT OF CAPITAL GBP 5036.5914
2018-11-01SH0125/10/18 STATEMENT OF CAPITAL GBP 5027.3414
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24SH0123/07/18 STATEMENT OF CAPITAL GBP 4865.053
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 4862.053
2018-06-20SH0115/06/18 STATEMENT OF CAPITAL GBP 4862.053
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 4816.2454
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-19AP02Appointment of Ip2Ipo Services Limited as director on 2018-02-15
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE WOODMAN
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 4816.2454
2017-12-15SH0101/12/17 STATEMENT OF CAPITAL GBP 4816.2454
2017-07-26ALLOTCORRCorrection of allotment details of form SH01 registered on 29/06/17. Shares allotted on 20/06/17. Barcode X69M6NE1
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 4812.7273
2017-07-25RP04SH01Second filing of capital allotment of shares GBP4,812.7273
2017-07-25ANNOTATIONClarification
2017-06-29SH0120/06/17 STATEMENT OF CAPITAL GBP 4812.7274
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-17CH01Director's details changed for Dr Robbie Woodman on 2017-05-16
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06SH0124/01/17 STATEMENT OF CAPITAL GBP 4798.2307
2017-01-22AP01DIRECTOR APPOINTED CAROLE NUECHTERLEIN
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SAXTON
2016-12-14SH0106/12/16 STATEMENT OF CAPITAL GBP 4775.4016
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3688.4452
2016-09-01SH0101/09/16 STATEMENT OF CAPITAL GBP 3688.4452
2016-05-23AR0111/05/16 FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16RES01ADOPT ARTICLES 01/02/2016
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3667.2158
2016-02-08SH0101/02/16 STATEMENT OF CAPITAL GBP 3667.2158
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MUNCEY
2015-10-05AP03SECRETARY APPOINTED MR DAVID LUTHER
2015-07-09AP01DIRECTOR APPOINTED MR COLIN GODDARD
2015-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-04AP01DIRECTOR APPOINTED MS TRACY SAXTON
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2580.2598
2015-05-11AR0111/05/15 FULL LIST
2015-03-23SH0131/12/14 STATEMENT OF CAPITAL GBP 2580.2561
2015-01-23AP01DIRECTOR APPOINTED DR ANKER LUNDEMOSE
2014-11-10SH0103/11/14 STATEMENT OF CAPITAL GBP 2579.9864
2014-07-25AP01DIRECTOR APPOINTED DR MARIA GABRIELLA CAMBONI
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-09AR0111/05/14 FULL LIST
2014-04-15SH0128/02/14 STATEMENT OF CAPITAL GBP 1352.7134
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD
2014-03-18AP03SECRETARY APPOINTED ANDREW MUNCEY
2013-12-16AP01DIRECTOR APPOINTED DR ELAINE JONES
2013-11-04RES01ADOPT ARTICLES 10/10/2013
2013-11-04SH0115/10/13 STATEMENT OF CAPITAL GBP 1351.8634
2013-08-14AP01DIRECTOR APPOINTED ROBBIE WOODMAN
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KERR
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FRITZ-FRIEDER FRICKEL
2013-06-04AR0111/05/13 FULL LIST
2012-09-20RES01ADOPT ARTICLES 05/09/2012
2012-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BLUNDY
2012-06-27AP01DIRECTOR APPOINTED DR MICHAEL MOORE
2012-05-14AR0111/05/12 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM MEDITRINA BRABHAM RESEARCH CAMPUS CAMBRIDGE CB22 3AT
2011-12-12AP01DIRECTOR APPOINTED DR FRITZ-FRIEDER FRICKEL
2011-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-05RES01ADOPT ARTICLES 24/08/2011
2011-09-05AP01DIRECTOR APPOINTED DR DEBORAH HARLAND
2011-09-05AP01DIRECTOR APPOINTED GRAZIANO SEGHEZZI
2011-09-05AP01DIRECTOR APPOINTED SIMON CHRISTOPHER KERR
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALDRON
2011-09-05AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM ANGEL BUILDING 407 ST JOHN STREET LONDON EC1V 4AD ENGLAND
2011-09-05SH0124/08/11 STATEMENT OF CAPITAL GBP 760.95
2011-08-03AP03SECRETARY APPOINTED MS THEODORA HAROLD
2011-06-16RES13DIVIDE SHARES INTO £0.0001 AND DIRECTORS AUTHORISED FOR 5 YEARS TO ALLOTT SHARES 27/05/2011
2011-06-13SH0107/06/11 STATEMENT OF CAPITAL GBP 150
2011-06-02AP01DIRECTOR APPOINTED DR KEITH STUART BLUNDY
2011-05-31SH0127/05/11 STATEMENT OF CAPITAL GBP 150
2011-05-26AP01DIRECTOR APPOINTED PROFESSOR STEPHEN PHILIP JACKSON
2011-05-11NEWINCCERTIFICATE 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 MISSION 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 MISSION 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
MISSION THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

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 MISSION THERAPEUTICS LIMITED registering or being granted any patents
Domain Names

MISSION THERAPEUTICS LIMITED owns 2 domain names.

missiontherapeutic.co.uk   missiontherapeutics.co.uk  

Trademarks

Trademark applications by MISSION THERAPEUTICS LIMITED

MISSION THERAPEUTICS LIMITED is the Original Applicant for the trademark MISSION THERAPEUTICS ™ (85528296) through the USPTO on the 2012-01-30
"THERAPEUTICS"
Income
Government Income
We have not found government income sources for MISSION 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 MISSION THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MISSION 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 MISSION THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0130029010Human blood
2015-03-0135079030Lipoprotein lipase and aspergillus alkaline protease
2015-02-0130021010Antisera
2013-09-0129214900Aromatic monoamines and derivatives; salts thereof (excl. aniline, toluidines, diphenylamine, 1-naphthylamine "alpha-naphthylamine", 2-naphthylamine "beta-naphthylamine" and their derivatives, and salts thereof, and amfetamine "INN", benzfetamine "INN", dexamfetamine "INN", etilamfetamine "INN", fencamfamine "INN", lefetamine "INN", levamfetamine "INN", mefenorex "INN" and phentermine "INN", and salts thereof)
2013-04-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-01-0129329900Heterocyclic compounds with oxygen hetero-atom[s] only (excl. compounds containing unfused furan ring, whether or not hydrogenated, in the structure, and lactones, isosafrole, 1-[1,3-benzodioxol-5-yl]propan-2-one, piperonal, safrole, tetrahydrocannabinols "all isomers", and inorganic or organic compounds of mercury)
2013-01-0129420000Separate chemically defined organic compounds, n.e.s.
2012-11-0129181600Gluconic acid, its salts and esters
2012-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-08-0138210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2012-07-0129420000Separate chemically defined organic compounds, n.e.s.
2012-06-0138210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2012-03-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-12-0129349990Nucleic acids and their salts, whether or not chemically defined; heterocyclic compounds (excl. those with oxygen or nitrogen hetero-atom"s" only, compounds containing in the structure an unfused thiazole ring or a benzothiazole or phenothiazine ring-system or further fused, aminorex "INN", brotizolam "INN", clotiazepam "INN", cloxazolam "INN", dextromoramide "INN", haloxazolam "INN", ketazolam "INN", mesocarb "INN", oxazolam "INN", pemoline "INN", phendimetrazine "INN", phenmetrazine "INN", suf
2011-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

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

Government Grants / Awards
Technology Strategy Board Awards
MISSION THERAPEUTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 144,030

CategoryAward Date Award/Grant
Identifying deubiquitylating enzymes (DUBs) as targets for treating of platinum-resistant ovarian cancer : Feasibility Study 2013-04-01 £ 144,030

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 MISSION 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.