ILC THERAPEUTICS LTD
Overview
| Company Name | ILC THERAPEUTICS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC426667 |
| Jurisdiction | Scotland |
| 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 ILC THERAPEUTICS LTD?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is ILC THERAPEUTICS LTD located?
| Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ILC THERAPEUTICS LTD?
| Company Name | From | Until |
|---|---|---|
| ALFACYTE LIMITED | Jun 21, 2012 | Jun 21, 2012 |
What are the latest accounts for ILC THERAPEUTICS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ILC THERAPEUTICS LTD?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for ILC THERAPEUTICS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Thomas Wardhaugh as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 100 West George Street Glasgow G2 1PP United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Dec 16, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Richard Cecil Eversfield Morgan as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Owain Richard Millington as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Notification of Scottish Enterprise as a person with significant control on Oct 13, 2022 | 2 pages | PSC03 | ||||||||||||||||||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 13, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Cessation of William Howard Stimson as a person with significant control on Apr 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of William Howard Stimson as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alan Keith Walker as a director on Dec 09, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||
Termination of appointment of Peter William Burnett Flockhart as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||||||||||
Termination of appointment of Hazel Allen as a secretary on Feb 03, 2023 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Feb 03, 2023 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr Christopher Thomas Wardhaugh as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Peter Flockhart as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||||||||||
Notification of Robert Kopple as a person with significant control on Oct 13, 2022 | 2 pages | PSC01 | ||||||||||||||||||
Who are the officers of ILC THERAPEUTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| BAINS, Peter James Jonathan | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 134930480001 | |||||||||
| BRINSMEAD, Christopher David | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 286920290001 | |||||||||
| GRAINGER, Kevin Gawn | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | Scotland | British | 47103270003 | |||||||||
| HARRISON, David, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 286920270001 | |||||||||
| KOPPLE, Robert | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American | 193874500001 | |||||||||
| MILLINGTON, Owain Richard, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 329193370001 | |||||||||
| ALLEN, Hazel | Secretary | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | 286920470001 | |||||||||||
| ALLEN, Hazel Anne | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | 162559900001 | |||||||||
| BROWN, Gillian | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | 140633520001 | |||||||||
| CLARK, Alan George | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | 126302670001 | |||||||||
| FLOCKHART, Peter William Burnett | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | United Kingdom | British | 241010200001 | |||||||||
| HUNTER, Ian, Dr | Director | Richmond Street Graham Hill Building G1 1XP Glasgow 50 Scotland | Northern Ireland | British | 200137550001 | |||||||||
| JERVIS, Karen Elizabeth, Dr | Director | Bellfield Crescent Eddleston EH45 8RQ Peebles 1 Scotland | Scotland | British | 74598510004 | |||||||||
| MORGAN, Richard Cecil Eversfield | Director | West George Street G2 1PP Glasgow 100 United Kingdom | United States | British | 37714120001 | |||||||||
| NICOLSON, Magnus, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | Scottish | 244912010001 | |||||||||
| RAMSAY, Martin William | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | 79312760001 | |||||||||
| STIMSON, William Howard, Professor | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Scotland | British | 170050460001 | |||||||||
| STRACHAN, Alistair, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | England | British | 199528660001 | |||||||||
| WALKER, Alan Keith, Dr | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | England | British | 221520070001 | |||||||||
| WARDHAUGH, Christopher Thomas | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 172872590002 | |||||||||
| WATSON, Allan Mark | Director | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | United Kingdom | British | 286920280001 |
Who are the persons with significant control of ILC THERAPEUTICS LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Robert Kopple | Oct 13, 2022 | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | No | ||||
Nationality: American Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Scottish Enterprise | Oct 13, 2022 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
| Professor William Howard Stimson | Nov 09, 2020 | Bo'Ness Road ML1 5UH Motherwell Biocity Scotland Lanarkshire Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Scottish Enterprise | Jul 09, 2018 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ILC THERAPEUTICS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2017 | Jul 09, 2018 | The 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