THERACRYF PHARMA LTD
Overview
| Company Name | THERACRYF PHARMA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06403643 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THERACRYF PHARMA LTD?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is THERACRYF PHARMA LTD located?
| Registered Office Address | Alderley Park Congleton Road SK10 4TG Nether Alderley Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THERACRYF PHARMA LTD?
| Company Name | From | Until |
|---|---|---|
| THERACRYF LIMITED | Mar 15, 2024 | Mar 15, 2024 |
| EVGEN LIMITED | Aug 20, 2008 | Aug 20, 2008 |
| NUTRAPROJECTS LIMITED | Nov 28, 2007 | Nov 28, 2007 |
| CALLQUEST LIMITED | Oct 18, 2007 | Oct 18, 2007 |
What are the latest accounts for THERACRYF PHARMA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THERACRYF PHARMA LTD?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for THERACRYF PHARMA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Evgen Pharma Plc as a person with significant control on Apr 25, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed theracryf LIMITED\certificate issued on 24/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed evgen LIMITED\certificate issued on 15/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Helen Kuhlman as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Clare as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Richard Anthony Moulson as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Registered office address changed from Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF United Kingdom to Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG on Feb 11, 2022 | 1 pages | AD01 | ||||||||||
Change of details for Evgen Pharma Plc as a person with significant control on Feb 11, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Appointment of Dr Huw Jones as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Huw Jones as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Huw Jones as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Joseph Franklin as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THERACRYF PHARMA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Huw, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 283494200001 | |||||||||
| KUHLMAN, Helen, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 314314420001 | |||||||||
| FERRARI, Benjamin John Francis | Secretary | Woodcombe Crescent Forest Hill SE23 3BG London 32 | British | 127551120002 | ||||||||||
| PILLING, Victoria | Secretary | 62 Leyland Green Road WN4 0QJ Ashton In Makerfield Lancashire | British | 126377910001 | ||||||||||
| SMITHSON, Andrew | Secretary | Manchester Science Park Lloyd Street North M15 6SE Manchester Williams House | British | 132695850001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| BRADSHAW, John | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | United Kingdom | British | 208144210001 | |||||||||
| CLARE, Barry | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 141410060003 | |||||||||
| FERRARI, Benjamin John Francis | Director | Woodcombe Crescent Forest Hill SE23 3BG London 32 | United Kingdom | British | 127551120002 | |||||||||
| FODEN, Susan Elizabeth, Dr | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | England | British | 21485790004 | |||||||||
| FRANKLIN, Stephen Joseph, Dr | Director | 62 Leyland Green Road WN4 0QJ Ashton In Makerfield Lancashire | United Kingdom | British | 126378000001 | |||||||||
| HOWAT, David William, Dr | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | France | British | 241727790001 | |||||||||
| JONES, Huw, Dr | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | United Kingdom | British | 283494200001 | |||||||||
| MEROLLI, Alex | Director | Via De Los Milagros Pleasanton 2440 Ca 94566 United States | Usa | United States | 132578940001 | |||||||||
| MOULSON, Richard Anthony | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 225906880001 | |||||||||
| WYATT, Mark Andrew, Dr | Director | King Street M2 4NG Manchester The Pinnacle Building 73-79 England | England | British | 248335090001 | |||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 | |||||||||||
| NWF4B DIRECTORS LIMITED | Director | 131 Mount Pleasant L3 5TF Liverpool Liverpool Science Park |
| 163018600001 |
Who are the persons with significant control of THERACRYF PHARMA LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Theracryf Plc | Apr 06, 2016 | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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