THERACRYF PLC

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

    Company NameTHERACRYF PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 09246681
    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 THERACRYF PLC?

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

    Where is THERACRYF PLC located?

    Registered Office Address
    Alderley Park
    Congleton Road
    SK10 4TG Nether Alderley
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THERACRYF PLC?

    Previous Company Names
    Company NameFromUntil
    EVGEN PHARMA PLCOct 14, 2015Oct 14, 2015
    EVGEN PHARMA LIMITEDOct 02, 2014Oct 02, 2014

    What are the latest accounts for THERACRYF PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THERACRYF PLC?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for THERACRYF PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    62 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on May 01, 2025

    • Capital: GBP 5,372,409.3475
    3 pagesSH01

    Appointment of Mr Edward James Norman Wardle as a director on May 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 07, 2025

    • Capital: GBP 5,324,056.055
    3 pagesSH01

    Appointment of Dr David Alastair Maclaughlin Smith as a director on Feb 19, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 1,074,056.055
    3 pagesSH01

    Termination of appointment of Susan Elizabeth Foden as a director on Nov 01, 2024

    1 pagesTM01

    Director's details changed for Dr Susan Elizabeth Foden on Nov 21, 2014

    2 pagesCH01

    Confirmation statement made on Oct 18, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 1,068,367.2375
    3 pagesSH01

    Director's details changed for Mr Toni Markus Antero Haenninen on Aug 01, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Group of companies' accounts made up to Mar 31, 2024

    50 pagesAA

    Certificate of change of name

    Company name changed evgen pharma PLC\certificate issued on 25/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 04, 2024

    RES15

    Appointment of Mr Toni Markus Antero Haenninen as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Susan Elizabeth Clement-Davies as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dr Susan Elizabeth Foden on Oct 13, 2023

    2 pagesCH01

    Termination of appointment of Barry Clare as a director on Sep 22, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    60 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Richard Anthony Moulson as a director on Jul 20, 2023

    1 pagesTM01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of THERACRYF PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BARGE, Alan John, Dr
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    EnglandBritish194207910001
    HAENNINEN, Toni Markus Antero
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    SwitzerlandFinnish317551220002
    JONES, Huw, Dr
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish283494200001
    SMITH, David Alastair Maclaughlin, Dr
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish298630510001
    WARDLE, Edward James Norman
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish237945040001
    DAVID VENUS & COMPANY LLP
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Secretary
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    BRADSHAW, John
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    Director
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    United KingdomBritish193490320001
    CLARE, Barry
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish141410060003
    CLEMENT-DAVIES, Susan Elizabeth
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    EnglandBritish253511720001
    D'ABBADIE, Marc Francois
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park
    Merseyside
    United Kingdom
    Director
    131 Mount Pleasant
    L3 5TF Liverpool
    Liverpool Science Park
    Merseyside
    United Kingdom
    EnglandBritish201789820004
    FODEN, Susan Elizabeth, Dr
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish193490120003
    FRANKLIN, Stephen, Dr
    146 Brownlow Hill
    Merseyside
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    United Kingdom
    Director
    146 Brownlow Hill
    Merseyside
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    United Kingdom
    United KingdomBritish191465410001
    JONES, Huw, Dr
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    United Kingdom
    Director
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    United Kingdom
    United KingdomBritish283494200001
    MOULSON, Richard Anthony
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    Director
    Congleton Road
    SK10 4TG Nether Alderley
    Alderley Park
    Cheshire
    United Kingdom
    United KingdomBritish225906880001
    WYATT, Mark
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    United Kingdom
    Director
    146 Brownlow Hill
    L3 5RF Liverpool
    Liverpool Science Park Innovation Centre 2
    Merseyside
    United Kingdom
    United KingdomBritish193059250001

    What are the latest statements on persons with significant control for THERACRYF PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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