IMMUNOVA THERAPEUTICS LIMITED

IMMUNOVA THERAPEUTICS LIMITED

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

    Company NameIMMUNOVA THERAPEUTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC545846
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of IMMUNOVA THERAPEUTICS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is IMMUNOVA THERAPEUTICS LIMITED located?

    Registered Office Address
    7th Floor, Capella
    60 York Street
    G2 8JX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of IMMUNOVA THERAPEUTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODULATE THERAPEUTICS LIMITEDSep 21, 2016Sep 21, 2016

    What are the latest accounts for IMMUNOVA THERAPEUTICS 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 IMMUNOVA THERAPEUTICS LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for IMMUNOVA THERAPEUTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 9 Haymarket Square Edinburgh EH3 8RY

    1 pagesAD02

    Director's details changed for Dr Brian Colin Horsburgh on Sep 12, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Registered office address changed from C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW Scotland to 7th Floor, Capella 60 York Street Glasgow G2 8JX on Feb 16, 2024

    1 pagesAD01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Appointment of Bernard Friedman as a director on Feb 14, 2023

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Certificate of change of name

    Company name changed modulate therapeutics LIMITED\certificate issued on 21/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2022

    RES15

    Notification of Bernard Friedman as a person with significant control on Jun 30, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 06, 2022

    2 pagesPSC09

    Registered office address changed from 6th Floor, 145 st. Vincent Street Glasgow G2 5JF Scotland to C/O Morton Fraser Llp 4th Floor 1 West Regent Street Glasgow G2 1RW on Jul 06, 2022

    1 pagesAD01

    Termination of appointment of Luc Marengere as a director on Jun 30, 2022

    1 pagesTM01

    Termination of appointment of Mark Cipriano as a director on Jun 30, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL

    1 pagesAD03

    Register inspection address has been changed to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL

    1 pagesAD02

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of IMMUNOVA THERAPEUTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration Number262093
    195658940006
    DELAHAYE, Helen Anne
    St Vincent Street
    C/O Morton Fraser
    G2 5JF Glasgow
    145
    United Kingdom
    Director
    St Vincent Street
    C/O Morton Fraser
    G2 5JF Glasgow
    145
    United Kingdom
    United KingdomBritish87471270001
    FRIEDMAN, Bernard
    Seattle Place
    Los Angeles Ca 90046
    7667
    United States
    Director
    Seattle Place
    Los Angeles Ca 90046
    7667
    United States
    United StatesAmerican305781120001
    HORSBURGH, Brian Colin, Dr
    Main Street
    CT06840 New Canaan
    402
    United States
    Director
    Main Street
    CT06840 New Canaan
    402
    United States
    United StatesBritish214617330002
    CIPRIANO, Mark
    H3B 3X3 Montreal
    1255 Robert-Bourassa
    Canada
    Director
    H3B 3X3 Montreal
    1255 Robert-Bourassa
    Canada
    United StatesAmerican214617340001
    MARENGERE, Luc, Dr
    Suite 902
    3500 Blvd De Maisonneuve West Westmount
    H3Z 3C1 Quebec
    2 Place Alexis Nihon
    Canada
    Director
    Suite 902
    3500 Blvd De Maisonneuve West Westmount
    H3Z 3C1 Quebec
    2 Place Alexis Nihon
    Canada
    CanadaCanadian214617350001
    PATERSON, Graham
    PA2 9LR Paisley
    2 Acer Crescent
    United Kingdom
    Director
    PA2 9LR Paisley
    2 Acer Crescent
    United Kingdom
    ScotlandBritish27226290002

    Who are the persons with significant control of IMMUNOVA THERAPEUTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bernard Friedman
    Seattle Place
    Los Angeles
    7667
    California
    United States
    Jun 30, 2022
    Seattle Place
    Los Angeles
    7667
    California
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    What are the latest statements on persons with significant control for IMMUNOVA THERAPEUTICS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016Jun 30, 2022The 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