RESURRECT BIO LTD

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

    Company NameRESURRECT BIO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13793351
    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 RESURRECT BIO LTD?

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

    Where is RESURRECT BIO LTD located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESURRECT BIO LTD?

    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 RESURRECT BIO LTD?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for RESURRECT BIO LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 17, 2026

    • Capital: GBP 34.40594
    9 pagesSH01

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD02

    Appointment of Mathias Lorenz Muller as a director on Jan 26, 2026

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 26, 2026

    • Capital: GBP 30.98662
    9 pagesSH01

    Termination of appointment of Antoine Gaston Pechin as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Mrs Elizabeth Delia Edmonds as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Cian Joseph Duggan as a secretary on Feb 20, 2026

    1 pagesTM02

    Appointment of Ohs Secretaries Limited as a secretary on Feb 20, 2026

    2 pagesAP04

    Memorandum and Articles of Association

    78 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Change of details for Dr Cian Joseph Duggan as a person with significant control on Jul 18, 2024

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Director's details changed for Dr Sophien Kamoun on Jul 18, 2024

    2 pagesCH01

    Secretary's details changed for Dr Cian Joseph Duggan on Jul 18, 2024

    1 pagesCH03

    Director's details changed for Dr Osman Bozkurt on Jul 18, 2024

    2 pagesCH01

    Director's details changed for Dr Cian Joseph Duggan on Jul 18, 2024

    2 pagesCH01

    Confirmation statement made on Dec 09, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Statement of capital following an allotment of shares on Mar 22, 2023

    • Capital: GBP 17.83691
    3 pagesSH01

    Sub-division of shares on Mar 22, 2023

    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division 22/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of RESURRECT BIO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    BOZKURT, Osman, Dr
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomBritish290406280001
    DUGGAN, Cian Joseph, Dr
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish290406270001
    EDMONDS, Elizabeth Delia
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    Director
    Conduit Street
    W1S 2XH London
    12
    United Kingdom
    United KingdomBritish201045490003
    KAMOUN, Sophien, Dr
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    United KingdomAmerican139228420001
    MULLER, Mathias Lorenz
    7250 Nw, 62nd Avenue
    50131 Johnston
    Corteva Agriscience
    Iowa
    United States
    Director
    7250 Nw, 62nd Avenue
    50131 Johnston
    Corteva Agriscience
    Iowa
    United States
    United StatesSwiss345832320001
    DUGGAN, Cian Joseph, Dr
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    290406290001
    PECHIN, Antoine Gaston
    27 Hammersmith Grove
    W6 0NE London
    Winton Capital Management Ltd
    England
    Director
    27 Hammersmith Grove
    W6 0NE London
    Winton Capital Management Ltd
    England
    EnglandFrench278977160001

    Who are the persons with significant control of RESURRECT BIO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Osman Bozkurt
    169 Old Brompton Road
    SW5 0AN London
    Flat 3
    United Kingdom
    Dec 10, 2021
    169 Old Brompton Road
    SW5 0AN London
    Flat 3
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Dr Cian Joseph Duggan
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Dec 10, 2021
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    • 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