TIZIANA LIFE SCIENCES LIMITED

TIZIANA LIFE SCIENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTIZIANA LIFE SCIENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03508592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIZIANA LIFE SCIENCES LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is TIZIANA LIFE SCIENCES LIMITED located?

    Registered Office Address
    9th Floor 107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TIZIANA LIFE SCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIZIANA LIFE SCIENCES PLCApr 23, 2014Apr 23, 2014
    ALEXANDER DAVID INVESTMENTS PLCFeb 18, 2011Feb 18, 2011
    REGEN THERAPEUTICS PLCAug 07, 1998Aug 07, 1998
    REGEN THERAPEUTICS PLCJun 08, 1998Jun 08, 1998
    BIGBOOM PLCFeb 11, 1998Feb 11, 1998

    What are the latest accounts for TIZIANA LIFE SCIENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TIZIANA LIFE SCIENCES LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for TIZIANA LIFE SCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Second filing for the cessation of Graeme Walter Briggs as a person with significant control

    5 pagesRP04PSC07

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Notification of Tiziana Life Sciences Limited as a person with significant control on Oct 21, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 20, 2024

    2 pagesPSC09

    Director's details changed for Mr Gabriele Marco Antonio Cerrone on Feb 01, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Kunwar Shailubhai as a director on Aug 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Termination of appointment of Thomas Henry Adams as a director on Jan 09, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Graeme Walter Briggs as a person with significant control on Nov 01, 2021

    2 pagesPSC07
    Annotations
    DateAnnotation
    Apr 12, 2024Clarification A second filed PSC07 was registered on 12/04/2024.

    Miscellaneous

    Certificate of incorporation with order of court statement of capital
    1 pagesMISC

    Statement of capital following an allotment of shares on Oct 20, 2021

    • Capital: GBP 5,838,368.7
    3 pagesSH01

    Resolutions

    Resolutions
    93 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Scheme of arrangement 27/09/2021
    RES13

    Certificate of re-registration of an Old Public Company to Public Limited Company

    pagesCERT22

    Re-registration of Memorandum and Articles

    74 pagesMAR

    legacy

    10 pagesRROC649

    Re-registration from a public company to a private company following a court order

    2 pagesRR08

    Change of constitution by order of court or other authority

    2 pagesCC06

    Statement of capital on Nov 01, 2021

    • Capital: GBP 0.03
    5 pagesSH19

    Who are the officers of TIZIANA LIFE SCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    BRANCACCIO, John Patrick
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United StatesAmericanDirector273627980001
    CERRONE, Gabriele Marco Antonio
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    MonacoItalianDirector187618030003
    SIMON, Willy Jules
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBelgianFinancial Adviser188867180001
    BEVERIDGE, Malcolm Charles Rhett
    Wierton Oast Wierton Hill
    Boughton Monchelsea
    ME17 4JT Maidstone
    Kent
    Secretary
    Wierton Oast Wierton Hill
    Boughton Monchelsea
    ME17 4JT Maidstone
    Kent
    British32914560002
    BOYD, Philip James, Dr
    South Street
    Mayfair
    W1K 1DG London
    18
    Uk
    Secretary
    South Street
    Mayfair
    W1K 1DG London
    18
    Uk
    British187698380001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Secretary
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    BritishAccountant33069800001
    COOPER, Paul John
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    198001070001
    LOTT, Norman Alec Charles
    St. Anns Lodge
    Ruxbury Road
    KT16 9NH Chertsey
    Secretary
    St. Anns Lodge
    Ruxbury Road
    KT16 9NH Chertsey
    British64820570003
    ACCOMPLISH SECRETARIES LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05752036
    121109170001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Thomas Henry
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United StatesAmericanDirector279706850001
    BEVERIDGE, Malcolm Charles Rhett
    Wierton Oast Wierton Hill
    Boughton Monchelsea
    ME17 4JT Maidstone
    Kent
    Director
    Wierton Oast Wierton Hill
    Boughton Monchelsea
    ME17 4JT Maidstone
    Kent
    BritishSolicitor32914560002
    BOYD, Philip James, Dr
    South Street
    Mayfair
    W1K 1DG London
    18
    Director
    South Street
    Mayfair
    W1K 1DG London
    18
    UkBritishAccountant187617920001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Director
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    BritishAccountant33069800001
    CORBIN, Keith Baden
    Clos Du Fauconnier
    Rue Des Fauconnaires St Andrews
    GY6 8UE Guernsey
    Director
    Clos Du Fauconnier
    Rue Des Fauconnaires St Andrews
    GY6 8UE Guernsey
    BritishDirector59397690001
    DALLA-FAVERA, Riccardo, Dr
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United StatesItalianProfessor187618210002
    GARROD, Peter Redvers, Dr
    The Bower High Street
    Staplehurst
    TN12 0BL Tonbridge
    Kent
    Director
    The Bower High Street
    Staplehurst
    TN12 0BL Tonbridge
    Kent
    United KingdomBritishDental Surgeon25435710001
    GEORGDIADES, Jerzy Alexander, Doctor
    9615 Bayou Brook
    Houston Texas 77063
    FOREIGN Usa
    Director
    9615 Bayou Brook
    Houston Texas 77063
    FOREIGN Usa
    AmericanScientist59149140001
    GRATION, David Whitnall
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    Director
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    BritishDirector14238460001
    GUTMANN, Andrew
    Finsbury Pavement
    EC2A 1NT London
    131
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    EnglandBritishInvestment Banking178130660001
    HARVEY, Michael John
    Pinmill 5 Howey Lane
    Frodsham
    WA6 6AB Warrington
    Cheshire
    Director
    Pinmill 5 Howey Lane
    Frodsham
    WA6 6AB Warrington
    Cheshire
    BritishDirector21299980007
    HICKS, Michael
    The Green
    Great Bentley
    CO7 8PJ Colchester
    The Poplars
    Essex
    England
    Director
    The Green
    Great Bentley
    CO7 8PJ Colchester
    The Poplars
    Essex
    England
    EnglandBritishDirector119161830001
    LOMAX, Percy William Cecil
    Abell Way
    Springfield
    CM2 6WU Chelmsford
    22
    Essex
    Uk
    Director
    Abell Way
    Springfield
    CM2 6WU Chelmsford
    22
    Essex
    Uk
    EnglandBritishDirector87890820002
    LOTT, Norman Alec Charles
    St. Anns Lodge
    Ruxbury Road
    KT16 9NH Chertsey
    Director
    St. Anns Lodge
    Ruxbury Road
    KT16 9NH Chertsey
    EnglandBritishAccountant64820570003
    MACRAE, Gregor Charles William
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritishDirector177992020001
    MCGUIGAN, Christopher, Prof
    South Street
    Mayfair
    W1K 1DG London
    18
    Uk
    Director
    South Street
    Mayfair
    W1K 1DG London
    18
    Uk
    WalesBritishUniversity Professor195627330001
    MIROW, Gregor Kolumban
    Conrad Adenauer Str 4
    Laupheim 88471 Badwurtemburg
    FOREIGN Germany
    Director
    Conrad Adenauer Str 4
    Laupheim 88471 Badwurtemburg
    FOREIGN Germany
    GermanManager62455140001
    RENTSCHLER, Friedrich Erwin, Dr
    Eugen Bolz Strasse 11
    D 88471 Laupheim Wuerttemberg
    FOREIGN Germany
    Director
    Eugen Bolz Strasse 11
    D 88471 Laupheim Wuerttemberg
    FOREIGN Germany
    GermanManager62454520001
    ROURKE, Christopher William
    Finsbury Pavement
    EC2A 1NT London
    131
    Director
    Finsbury Pavement
    EC2A 1NT London
    131
    EnglandBritishInvestment Banking142817260001
    SCOTT, David Alexander Hill
    The Grove
    Ealing
    W5 5LH London
    40
    England
    Director
    The Grove
    Ealing
    W5 5LH London
    40
    England
    United KingdomBritishDirector81380820001
    SHAILUBHAI, Kunwar, Dr
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United StatesAmericanNone195626670003
    SHILTON, Timothy Simon
    The Stables, Caxton Place
    Court Lane
    TN11 0JU Hadlow
    Kent
    Director
    The Stables, Caxton Place
    Court Lane
    TN11 0JU Hadlow
    Kent
    United KingdomBritishDevelopment Director86546720001
    SMALL, Martin Jonathan
    13 The Landway
    Bearsted
    ME14 4BD Maidstone
    Kent
    Director
    13 The Landway
    Bearsted
    ME14 4BD Maidstone
    Kent
    United KingdomBritishNew Projects Director Pharmace6629920003
    WOLF, Wieland Walter, Dr
    Anna-Von-Freyberg-Strabe 17
    D88471 Laupheim
    Germany
    Director
    Anna-Von-Freyberg-Strabe 17
    D88471 Laupheim
    Germany
    GermanScientist62591950001

    Who are the persons with significant control of TIZIANA LIFE SCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiziana Life Sciences Limited
    2 Church Street
    HM11 Hamilton
    Clarendon House
    Bermuda
    Oct 21, 2021
    2 Church Street
    HM11 Hamilton
    Clarendon House
    Bermuda
    No
    Legal FormPrivate Limited Company
    Country RegisteredBermuda
    Legal AuthorityBermudan Law
    Place RegisteredNasdaq
    Registration Number55408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Graeme Walter Briggs
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Jun 26, 2017
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Yes
    Nationality: Australian
    Country of Residence: Singapore
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for TIZIANA LIFE SCIENCES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2021Nov 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0