T-CYPHER BIO HOLDINGS LIMITED

T-CYPHER BIO HOLDINGS LIMITED

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

    Company NameT-CYPHER BIO HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12845441
    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 HOLDINGS LIMITED?

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

    Where is T-CYPHER BIO HOLDINGS LIMITED located?

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

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for T-CYPHER BIO HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Shyam Masrani as a director on Feb 09, 2026

    1 pagesTM01

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

    18 pagesAA

    Confirmation statement made on Jul 29, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Oct 10, 2024

    • Capital: GBP 9,289.77435
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 13,805.92125
    4 pagesSH01

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

    2 pagesAP01

    Confirmation statement made on Jul 29, 2024 with no updates

    3 pagesCS01

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

    16 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 29, 2023 with updates

    6 pagesCS01

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

    16 pagesAA

    Memorandum and Articles of Association

    78 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesAP01

    Termination of appointment of Graham Stuart 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

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 9,019.77435
    4 pagesSH01

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

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Oct 05, 2022

    • Capital: GBP 5,301.02135
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Second filing of a statement of capital following an allotment of shares on May 14, 2021

    • Capital: GBP 3,060.31475
    7 pagesRP04SH01

    Second filing of Confirmation Statement dated Aug 27, 2021

    8 pagesRP04CS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-consilidation/company business 05/10/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Consolidation of shares on Oct 05, 2022

    4 pagesSH02

    Who are the officers of T-CYPHER BIO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRESEN, Thomas Lars, Dr
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    DenmarkDanish285850340001
    BROWN, Claire, Dr
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    EnglandBritish270218930001
    HUGHES, Owen
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    United StatesAmerican329124530001
    ASHTON, Christopher Philip
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    Oxfordshire
    England
    EnglandBritish133751350001
    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 StatesAmerican276987900001
    MARTIN, Barnaby Hugo Domnic
    First Floor, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    United Kingdom
    Director
    First Floor, Moray House
    23-31 Great Titchfield Street
    W1W 7PA London
    C/O Ignition Law
    United Kingdom
    EnglandBritish163776600001
    MASRANI, Shyam
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    EnglandBritish311165380001
    OGG, Graham Stuart, Professor
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    Director
    Edmund Halley Road
    The Oxford Science Park
    OX4 4DQ Oxford
    3rd Floor, The Sherard Building
    Oxfordshire
    United Kingdom
    EnglandBritish222152910001
    SCARLETT, Uciane
    Woodstock Road
    OX2 6HT Oxford
    46
    United Kingdom
    Director
    Woodstock Road
    OX2 6HT Oxford
    46
    United Kingdom
    EnglandAmerican273275540001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodstock Road
    OX2 6HT Oxford
    46
    United Kingdom
    Aug 28, 2020
    Woodstock Road
    OX2 6HT Oxford
    46
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09093331
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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