ILC THERAPEUTICS LTD

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

    Company NameILC THERAPEUTICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC426667
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ILC THERAPEUTICS LTD?

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

    Where is ILC THERAPEUTICS LTD located?

    Registered Office Address
    100 West George Street
    G2 1PP Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ILC THERAPEUTICS LTD?

    Previous Company Names
    Company NameFromUntil
    ALFACYTE LIMITEDJun 21, 2012Jun 21, 2012

    What are the latest accounts for ILC THERAPEUTICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ILC THERAPEUTICS LTD?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for ILC THERAPEUTICS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    24 pagesAA

    Termination of appointment of Richard Cecil Eversfield Morgan as a director on Jan 03, 2025

    1 pagesTM01

    Appointment of Dr Owain Richard Millington as a director on Jul 01, 2024

    2 pagesAP01

    Notification of Scottish Enterprise as a person with significant control on Oct 13, 2022

    2 pagesPSC03

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Confirmation statement made on Jul 13, 2024 with updates

    10 pagesCS01

    Memorandum and Articles of Association

    31 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

    Statement of capital following an allotment of shares on Jun 28, 2024

    • Capital: GBP 723,923
    3 pagesSH01

    Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to 100 West George Street Glasgow G2 1PP on May 07, 2024

    1 pagesAD01

    Cessation of William Howard Stimson as a person with significant control on Apr 24, 2024

    1 pagesPSC07

    Termination of appointment of William Howard Stimson as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Alan Keith Walker as a director on Dec 09, 2023

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Jul 13, 2023 with updates

    9 pagesCS01

    Termination of appointment of Peter William Burnett Flockhart as a director on May 30, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Termination of appointment of Hazel Allen as a secretary on Feb 03, 2023

    1 pagesTM02

    Appointment of Mbm Secretarial Services Limited as a secretary on Feb 03, 2023

    2 pagesAP04

    Appointment of Mr Christopher Thomas Wardhaugh as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Peter Flockhart as a director on Nov 15, 2022

    2 pagesAP01

    Notification of Robert Kopple as a person with significant control on Oct 13, 2022

    2 pagesPSC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 13, 2022

    • Capital: GBP 617,543
    3 pagesSH01

    Who are the officers of ILC THERAPEUTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    BAINS, Peter James Jonathan
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United KingdomBritishBiotech Executive134930480001
    BRINSMEAD, Christopher David
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United KingdomBritishCompany Director286920290001
    GRAINGER, Kevin Gawn
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    ScotlandBritishDirector47103270003
    HARRISON, David, Dr
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United KingdomBritishCompany Director286920270001
    KOPPLE, Robert
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United StatesAmericanAttorney193874500001
    MILLINGTON, Owain Richard, Dr
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United KingdomBritishCeo329193370001
    WARDHAUGH, Christopher Thomas
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United KingdomBritishCompany Director172872590002
    ALLEN, Hazel
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Secretary
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    286920470001
    ALLEN, Hazel Anne
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director162559900001
    BROWN, Gillian
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandBritishDirector140633520001
    CLARK, Alan George
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandBritishDirector126302670001
    FLOCKHART, Peter William Burnett
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    United KingdomBritishCfo241010200001
    HUNTER, Ian, Dr
    Richmond Street
    Graham Hill Building
    G1 1XP Glasgow
    50
    Scotland
    Director
    Richmond Street
    Graham Hill Building
    G1 1XP Glasgow
    50
    Scotland
    Northern IrelandBritishDirector200137550001
    JERVIS, Karen Elizabeth, Dr
    Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    1
    Scotland
    Director
    Bellfield Crescent
    Eddleston
    EH45 8RQ Peebles
    1
    Scotland
    ScotlandBritishCommercial Director74598510004
    MORGAN, Richard Cecil Eversfield
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Director
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    United StatesBritishVenture Capital37714120001
    NICOLSON, Magnus, Dr
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandScottishCompany Director244912010001
    RAMSAY, Martin William
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director79312760001
    STIMSON, William Howard, Professor
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    ScotlandBritishUniversity Professor/Company Director170050460001
    STRACHAN, Alistair, Dr
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    EnglandBritishDirector199528660001
    WALKER, Alan Keith, Dr
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    EnglandBritishPsychologist221520070001
    WATSON, Allan Mark
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Director
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    United KingdomBritishAccountant286920280001

    Who are the persons with significant control of ILC THERAPEUTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Kopple
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    Oct 13, 2022
    West George Street
    G2 1PP Glasgow
    100
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    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.
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Oct 13, 2022
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    No
    Legal FormLocal Government Body
    Legal AuthorityUk
    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.
    Professor William Howard Stimson
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Nov 09, 2020
    Bo'Ness Road
    ML1 5UH Motherwell
    Biocity Scotland
    Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Jul 09, 2018
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormLocal Government Body
    Legal AuthorityUk
    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.

    What are the latest statements on persons with significant control for ILC THERAPEUTICS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2017Jul 09, 2018The 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