IMMUONE LTD
Overview
| Company Name | IMMUONE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11918794 |
| 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 IMMUONE LTD?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is IMMUONE LTD located?
| Registered Office Address | Midsummer Court, 314 Midsummer Boulevard, Central Midsummer Boulevard MK9 2UB Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMMUONE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMMUONE LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for IMMUONE LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alan Michael Raymond as a director on Jan 09, 2026 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Enterprise Ventures (General Partner Midlands Poc) Limited as a person with significant control on Oct 14, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||||||
Appointment of Dr Alan Michael Raymond as a director on Jan 17, 2025 | 2 pages | AP01 | ||||||||||||||||||
Notification of Abigail Elizabeth Martin as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Victoria Hutter as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Cessation of Abigail Elizabeth Martin as a person with significant control on Jan 22, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Victoria Hutter as a person with significant control on Jan 22, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Kevin Causey as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Uh Holdings Limited (6390741) as a person with significant control on Mar 31, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Change of details for Miss Abigail Elizabeth Martin as a person with significant control on Mar 31, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Dr. Victoria Hutter as a person with significant control on Mar 31, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Miss Abigail Elizabeth Martin on Mar 31, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Dr. Victoria Hutter on Mar 31, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Dr Richard Weaver as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Nicholas Gooden as a director on Nov 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of IMMUONE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUTTER, Victoria, Professor | Director | Leyden Road SG1 2BP Stevenage Sycamore House England | England | British | 257450530001 | |||||||||
| MARTIN, Abigail Elizabeth, Dr | Director | Leyden Road SG1 2BP Stevenage Sycamore House England | England | British | 257013890007 | |||||||||
| WEAVER, Richard, Dr | Director | Japonica Close LE11 2SB Loughborough 3 Leicestershire England | England | British | 158041980001 | |||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley-In-Arden Forward House England |
| 136741180001 | ||||||||||
| CAUSEY, Kevin | Director | Midsummer Boulevard MK9 2UB Milton Keynes Midsummer Court, 314 Midsummer Boulevard, Central England | United States | American | 317663710001 | |||||||||
| GOODEN, Peter Nicholas, Dr | Director | Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes 2 Manor Farm Court Buckinghamshire United Kingdom | United Kingdom | British | 275550200001 | |||||||||
| PEARSON, Andrew Joseph | Director | University Of Hertfordshire College Lane AL10 9AB Hatfield Science Building Hertfordshire United Kingdom | England | British | 270074840001 | |||||||||
| RAYMOND, Alan Michael, Dr | Director | Midsummer Boulevard MK9 2UB Milton Keynes Midsummer Court, 314 Midsummer Boulevard, Central England | England | British,Australian | 340901160001 |
Who are the persons with significant control of IMMUONE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enterprise Ventures (General Partner Midlands Poc) Limited | Oct 14, 2025 | Marsh Lane PR1 8UQ Preston Preston Technology Management Centre Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uh Holdings Limited (6390741) | May 05, 2020 | College Lane AL10 9AB Hatfield University Of Hertfordshire Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Abigail Elizabeth Martin | Apr 01, 2019 | Leyden Road SG1 2BP Stevenage Sycamore House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Professor Victoria Hutter | Apr 01, 2019 | Leyden Road SG1 2BP Stevenage Sycamore House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Victoria Hutter | Apr 01, 2019 | Hillside House College Lane AL10 9AB Hatfield University Of Hertfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Professor Victoria Hutter | Apr 01, 2019 | Midsummer Boulevard MK9 2UB Milton Keynes Midsummer Court, 314 Midsummer Boulevard, Central England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Abigail Elizabeth Martin | Apr 01, 2019 | Midsummer Boulevard MK9 2UB Milton Keynes Midsummer Court, 314 Midsummer Boulevard, Central England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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