T-CYPHER BIO LIMITED

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

    Company NameT-CYPHER BIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09843076
    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 T-CYPHER BIO LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is T-CYPHER BIO LIMITED located?

    Registered Office Address
    3rd Floor, The Sherard Building 3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of T-CYPHER BIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORBIT DISCOVERY LTDOct 27, 2015Oct 27, 2015

    What are the latest accounts for T-CYPHER BIO 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 T-CYPHER BIO LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for T-CYPHER BIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Owen Hughes as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Christopher Philip Ashton as a director on Feb 09, 2024

    1 pagesTM01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mr Shyam Masrani as a director on Jun 29, 2023

    2 pagesAP01

    Termination of appointment of Graham Ogg as a director on Jun 29, 2023

    1 pagesTM01

    Termination of appointment of Philip James Ferneau as a director on Jun 29, 2023

    1 pagesTM01

    Appointment of Mr Christopher Philip Ashton as a director on Jan 04, 2023

    2 pagesAP01

    Confirmation statement made on Oct 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    Accounts for a medium company made up to Dec 31, 2020

    23 pagesAA

    Cessation of Oxford Sciences Innovation Plc as a person with significant control on Nov 18, 2020

    1 pagesPSC07

    Notification of T Cypher Bio Holdings Ltd as a person with significant control on Nov 18, 2020

    2 pagesPSC02

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Claire Brown as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of Uciane Scarlett as a director on Aug 25, 2021

    1 pagesTM01

    Amended accounts for a small company made up to Dec 31, 2019

    13 pagesAAMD

    Appointment of Dr Thomas Lars Andresen as a director on Aug 02, 2021

    2 pagesAP01

    Registered office address changed from 3rd Floor, the Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ United Kingdom to 3rd Floor, the Sherard Building 3rd Floor, the Sherard Building Edmund Halley Road, Oxford Science Park Oxford OX4 4DQ on Jun 24, 2021

    1 pagesAD01

    Registered office address changed from The Schrodinger Building Heatley Road Oxford OX4 4GE England to 3rd Floor, the Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on Jun 23, 2021

    1 pagesAD01

    Registered office address changed from C/O Ignition Law 23-31 Great Titchfield Street Moray House London W1W 7PA England to The Schrodinger Building Heatley Road Oxford OX4 4GE on Jan 27, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Oct 26, 2020 with updates

    5 pagesCS01

    Who are the officers of T-CYPHER BIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRESEN, Thomas Lars, Dr
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    Director
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    DenmarkDanishCeo285850340001
    BROWN, Claire, Dr
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    EnglandBritishLife Sciences Investment Principal270218930001
    HUGHES, Owen
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    Director
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    United StatesAmericanCeo329124790001
    MASRANI, Shyam
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    Director
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    United Kingdom
    EnglandBritishPrincipal311165380001
    ASHTON, Christopher Philip
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    EnglandBritishCompany Director133751350001
    BATCHELOR, Alexander James
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    EnglandBritishDirector202137060001
    BUSSMANN, Lilly Bella Paloma Circe
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    United KingdomGermanInvestment Principal205973740001
    FERNEAU, Philip James
    10 Allen Street
    Hanover
    Borealis Ventures
    Nh 03755
    United States
    Director
    10 Allen Street
    Hanover
    Borealis Ventures
    Nh 03755
    United States
    United StatesAmericanVenture Capital Investor246011230001
    MALLINSON, James Hugh Charteris
    23-31 Great Titchfield Street
    Moray House
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    23-31 Great Titchfield Street
    Moray House
    W1W 7PA London
    C/O Ignition Law
    England
    United KingdomBritishInvestor70468310002
    MARTIN, Barnaby Hugo Domnic
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    EnglandBritishDirector163776600001
    MCCARTHY, Thomas David
    57 Woodstock Road
    OX2 6HJ Oxford
    Belsyre Court
    England
    Director
    57 Woodstock Road
    OX2 6HJ Oxford
    Belsyre Court
    England
    United KingdomAustralianCeo208723490002
    OGG, Graham, Professor
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    EnglandBritishProfessor Of Dermatology209752870001
    POLYWKA, Mario Eugenio Cosimino
    23-31 Great Titchfield Street
    Moray House
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    23-31 Great Titchfield Street
    Moray House
    W1W 7PA London
    C/O Ignition Law
    England
    EnglandBritishNon-Executive Director46091100003
    RABBITTS, Terence Howard, Professor
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    Director
    Floor 1, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    England
    United KingdomBritishProfessor Of Molecular Biology136459220002
    SCARLETT, Uciane
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    Oxford
    3rd Floor, The Sherard Building
    Ox4 4dq
    United Kingdom
    Director
    3rd Floor, The Sherard Building
    Edmund Halley Road, Oxford Science Park
    Oxford
    3rd Floor, The Sherard Building
    Ox4 4dq
    United Kingdom
    EnglandAmericanInvestment Advisor273275540001

    Who are the persons with significant control of T-CYPHER BIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    Sherard Building
    Oxfordshire
    England
    Nov 18, 2020
    Edmund Halley Road
    Oxford Science Park
    OX4 4DQ Oxford
    Sherard Building
    Oxfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number12845441
    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.
    Oxford Sciences Innovation Plc
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    England
    Oct 26, 2016
    Park End Street
    OX1 1JD Oxford
    King Charles House
    Oxfordshire
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number9093331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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