Company NamePedanius Therapeutics Limited
Company StatusDissolved
Company Number11249269
CategoryPrivate Limited Company
Incorporation Date11 March 2018(6 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Timothy Schulz-Utermoehl
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed11 March 2018(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address10 Brookfield Road
Lymm
WA13 0QJ
Director NameDr Fraser Murray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 03 October 2023)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameDr Martin Quibell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(7 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 03 October 2023)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBiohub Alderley Park
Macclesfield
Cheshire
SK10 4TG

Location

Registered AddressBiohub
Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (3 pages)
4 July 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
22 June 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
11 August 2021Change of details for Dr Timothy Schulz-Utermoehl as a person with significant control on 3 August 2021 (2 pages)
11 August 2021Director's details changed for Dr Timothy Schulz-Utermoehl on 5 August 2021 (2 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
21 December 2018Notification of Martin Quibell as a person with significant control on 30 November 2018 (2 pages)
21 December 2018Notification of Fraser Murray as a person with significant control on 30 November 2018 (2 pages)
21 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 438
(4 pages)
2 November 2018Appointment of Dr Fraser Murray as a director on 1 November 2018 (2 pages)
2 November 2018Appointment of Dr Martin Quibell as a director on 1 November 2018 (2 pages)
27 July 2018Register inspection address has been changed from 29a Rectory Lane Lymm Cheshire WA13 0AJ England to 29a Rectory Lane Lymm Cheshire WA13 0AJ (1 page)
27 July 2018Register inspection address has been changed to 29a Rectory Lane Lymm Cheshire WA13 0AJ (1 page)
27 July 2018Register(s) moved to registered inspection location 29a Rectory Lane Lymm Cheshire WA13 0AJ (1 page)
27 July 2018Registered office address changed from 29a Rectory Lane Lymm WA13 0AJ United Kingdom to Biohub Alderley Park Macclesfield Cheshire SK10 4TG on 27 July 2018 (1 page)
27 July 2018Register(s) moved to registered inspection location 29a Rectory Lane Lymm Cheshire WA13 0AJ (1 page)
11 March 2018Incorporation
Statement of capital on 2018-03-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)