THERACRYF PLC
Overview
| Company Name | THERACRYF PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 09246681 |
| 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 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 Address | No |
What were the previous names of THERACRYF PLC?
| Company Name | From | Until |
|---|---|---|
| EVGEN PHARMA PLC | Oct 14, 2015 | Oct 14, 2015 |
| EVGEN PHARMA LIMITED | Oct 02, 2014 | Oct 02, 2014 |
What are the latest accounts for THERACRYF PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THERACRYF PLC?
| 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 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 62 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 01, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Mr Edward James Norman Wardle as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2025
| 3 pages | SH01 | ||||||||||
Appointment of Dr David Alastair Maclaughlin Smith as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Susan Elizabeth Foden as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Dr Susan Elizabeth Foden on Nov 21, 2014 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Toni Markus Antero Haenninen on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 50 pages | AA | ||||||||||
Certificate of change of name Company name changed evgen pharma PLC\certificate issued on 25/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Toni Markus Antero Haenninen as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Elizabeth Clement-Davies as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Susan Elizabeth Foden on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Barry Clare as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 60 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Anthony Moulson as a director on Jul 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THERACRYF PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BARGE, Alan John, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | England | British | 194207910001 | |||||||||
| HAENNINEN, Toni Markus Antero | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | Switzerland | Finnish | 317551220002 | |||||||||
| JONES, Huw, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 283494200001 | |||||||||
| SMITH, David Alastair Maclaughlin, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 298630510001 | |||||||||
| WARDLE, Edward James Norman | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 237945040001 | |||||||||
| DAVID VENUS & COMPANY LLP | Secretary | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Ashley Park House Surrey United Kingdom |
| 131429630001 | ||||||||||
| BRADSHAW, John | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside | United Kingdom | British | 193490320001 | |||||||||
| CLARE, Barry | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 141410060003 | |||||||||
| CLEMENT-DAVIES, Susan Elizabeth | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | England | British | 253511720001 | |||||||||
| D'ABBADIE, Marc Francois | Director | 131 Mount Pleasant L3 5TF Liverpool Liverpool Science Park Merseyside United Kingdom | England | British | 201789820004 | |||||||||
| FODEN, Susan Elizabeth, Dr | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 193490120003 | |||||||||
| FRANKLIN, Stephen, Dr | Director | 146 Brownlow Hill Merseyside L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 United Kingdom | United Kingdom | British | 191465410001 | |||||||||
| JONES, Huw, Dr | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | United Kingdom | British | 283494200001 | |||||||||
| MOULSON, Richard Anthony | Director | Congleton Road SK10 4TG Nether Alderley Alderley Park Cheshire United Kingdom | United Kingdom | British | 225906880001 | |||||||||
| WYATT, Mark | Director | 146 Brownlow Hill L3 5RF Liverpool Liverpool Science Park Innovation Centre 2 Merseyside United Kingdom | United Kingdom | British | 193059250001 |
What are the latest statements on persons with significant control for THERACRYF PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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