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

ABLATUS THERAPEUTICS LIMITED

ST. JOHNS INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS,
Company Registration Number
09812865
Private Limited Company
Active

Company Overview

About Ablatus Therapeutics Ltd
ABLATUS THERAPEUTICS LIMITED was founded on 2015-10-07 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ablatus Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABLATUS THERAPEUTICS LIMITED
 
Legal Registered Office
ST. JOHNS INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WS
 
Filing Information
Company Number 09812865
Company ID Number 09812865
Date formed 2015-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243668194  
Last Datalog update: 2024-02-07 02:18:34
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 ABLATUS THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID ALLAN
Director 2016-05-23
ANNE DUNLOP BLACKWOOD
Director 2015-10-07
DAVID GRAHAM BROOKS
Director 2015-10-07
MARCUS DENIS FLATHER
Director 2016-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID ALLAN MEDTECH ACCELERATOR LIMITED Director 2017-11-09 CURRENT 2016-06-24 Active
WILLIAM DAVID ALLAN SURGACOLL HOLDINGS (UK) LTD Director 2017-05-31 CURRENT 2017-05-31 Liquidation
WILLIAM DAVID ALLAN SKIN ANALYTICS LTD Director 2016-05-09 CURRENT 2012-01-23 Active
WILLIAM DAVID ALLAN LIGHTPOINT MEDICAL LTD Director 2015-04-18 CURRENT 2012-06-18 Active
WILLIAM DAVID ALLAN EASTERN ACADEMIC HEALTH SCIENCE NETWORK Director 2015-01-19 CURRENT 2013-05-15 Active
WILLIAM DAVID ALLAN ICONIX LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
WILLIAM DAVID ALLAN VASCULAR FLOW TECHNOLOGIES LIMITED Director 2012-02-01 CURRENT 1998-10-08 Active
ANNE DUNLOP BLACKWOOD MEDOVATE LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
ANNE DUNLOP BLACKWOOD MEDTECH ACCELERATOR LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ANNE DUNLOP BLACKWOOD HEALTH IP LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
DAVID GRAHAM BROOKS I2M PHARMA LIMITED Director 2008-04-23 CURRENT 2008-04-23 Dissolved 2016-09-20

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
2024-05-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-21Memorandum articles filed
2024-03-0427/02/24 STATEMENT OF CAPITAL GBP 36.08341
2024-01-31Notification of a person with significant control statement
2024-01-0222/12/23 STATEMENT OF CAPITAL GBP 35.77333
2023-10-23CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-08-2424/08/23 STATEMENT OF CAPITAL GBP 35.46325
2023-06-1326/05/23 STATEMENT OF CAPITAL GBP 35.03689
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17Director's details changed for Dr Looi Chung Yen on 2023-02-16
2022-11-16DIRECTOR APPOINTED DR LOOI CHUNG YEN
2022-11-16DIRECTOR APPOINTED DR LOOI CHUNG YEN
2022-11-16Director's details changed for Dr Anne Dunlop Blackwood on 2022-11-16
2022-11-16Director's details changed for Dr Anne Dunlop Blackwood on 2022-11-16
2022-11-16CH01Director's details changed for Dr Anne Dunlop Blackwood on 2022-11-16
2022-11-16AP01DIRECTOR APPOINTED DR LOOI CHUNG YEN
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Brierly Place New London Road Chelmsford Essex CM2 0AP England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Brierly Place New London Road Chelmsford Essex CM2 0AP England
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILES LEWIS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ALLAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID ALLAN
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-09-17SH0116/09/21 STATEMENT OF CAPITAL GBP 34.43611
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 30 Broad Street Great Cambourne Cambridge CB23 6HJ England
2021-08-24SH0120/08/21 STATEMENT OF CAPITAL GBP 32.49813
2021-08-23AP01DIRECTOR APPOINTED MR DAVID MILES LEWIS
2021-07-15RES01ADOPT ARTICLES 15/07/21
2021-07-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28SH0125/06/21 STATEMENT OF CAPITAL GBP 31.72294
2021-05-10SH0108/09/20 STATEMENT OF CAPITAL GBP 27.08007
2021-03-23RP04SH01Second filing of capital allotment of shares GBP26.88629
2021-01-19SH0122/12/20 STATEMENT OF CAPITAL GBP 30.46574
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-16SH0111/11/20 STATEMENT OF CAPITAL GBP 30.02582
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-11-12PSC02Notification of Mercia Asset Management Plc as a person with significant control on 2019-12-03
2020-11-12PSC07CESSATION OF NVM PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM BROOKS
2020-06-10SH0117/04/20 STATEMENT OF CAPITAL GBP 27.08007
2020-04-22AP01DIRECTOR APPOINTED DR NATALIE JAYNE HAYES
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-03SH0126/03/20 STATEMENT OF CAPITAL GBP 26.07617
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-19PSC02Notification of Nvm Private Equity Llp as a person with significant control on 2018-04-19
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 24.52579
2018-09-04SH0110/08/18 STATEMENT OF CAPITAL GBP 24.52579
2018-09-03RES01ADOPT ARTICLES 03/09/18
2018-07-30RP04SH01Second filing of capital allotment of shares GBP23.89532
2018-07-30ANNOTATIONClarification
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
2018-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-17RES01ADOPT ARTICLES 11/04/2018
2018-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 23.89208
2018-05-10SH0119/04/18 STATEMENT OF CAPITAL GBP 23.89208
2018-05-10SH0119/04/18 STATEMENT OF CAPITAL GBP 23.89208
2018-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-20RP04SH01Second filing of capital allotment of shares GBP14.20
2018-03-20ANNOTATIONClarification
2018-02-19SH0130/01/18 STATEMENT OF CAPITAL GBP 16.14337
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 16.14013
2018-02-19SH0130/01/18 STATEMENT OF CAPITAL GBP 16.14013
2018-02-16SH0119/12/17 STATEMENT OF CAPITAL GBP 15.80644
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098128650001
2017-11-29PSC07CESSATION OF NORFOLK & NORWICH UNIVERSITY HOSPITAL NHS FOUNDATION TRUST AS A PSC
2017-11-29PSC07CESSATION OF HEALTH ENTERPRISE EAST LTD AS A PSC
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-21LATEST SOC21/10/17 STATEMENT OF CAPITAL;GBP 15.05644
2017-10-21SH0111/10/17 STATEMENT OF CAPITAL GBP 15.05644
2017-10-21SH0111/10/17 STATEMENT OF CAPITAL GBP 15.05644
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-26AP01DIRECTOR APPOINTED PROFESSOR MARCUS DENIS FLATHER
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 14.2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-07RP04SH01Second filing of capital allotment of shares GBP14.20
2016-09-07ANNOTATIONClarification
2016-09-01SH0110/02/16 STATEMENT OF CAPITAL GBP 10.75
2016-07-03AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 15.1
2016-06-07SH0130/03/16 STATEMENT OF CAPITAL GBP 15.10
2016-06-07AP01DIRECTOR APPOINTED DR WILLIAM DAVID ALLAN
2016-06-07SH0130/03/16 STATEMENT OF CAPITAL GBP 15.10
2016-06-07SH0130/03/16 STATEMENT OF CAPITAL GBP 15.10
2016-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 098128650001
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-07MODEL 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
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ABLATUS 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 ABLATUS 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
2015-12-17 Outstanding UNIVERSITY OF EAST ANGLIA, AS OPERATOR OF THE LOW CARBON INNOVATION FUND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ABLATUS THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of ABLATUS THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABLATUS THERAPEUTICS LIMITED
Trademarks
We have not found any records of ABLATUS THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABLATUS 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 (72190 - Other research and experimental development on natural sciences and engineering) as ABLATUS THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABLATUS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABLATUS 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 ABLATUS 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.