Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEALTHYX THERAPEUTICS LIMITED
Company Information for

STEALTHYX THERAPEUTICS LIMITED

ROOM E204 QUEENS BUILDING QUEEN MARY UNIVERSITY OF LONDON, MILE END ROAD, LONDON, E1 4NS,
Company Registration Number
04491233
Private Limited Company
Liquidation

Company Overview

About Stealthyx Therapeutics Ltd
STEALTHYX THERAPEUTICS LIMITED was founded on 2002-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Stealthyx Therapeutics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEALTHYX THERAPEUTICS LIMITED
 
Legal Registered Office
ROOM E204 QUEENS BUILDING QUEEN MARY UNIVERSITY OF LONDON
MILE END ROAD
LONDON
E1 4NS
Other companies in E1
 
Filing Information
Company Number 04491233
Company ID Number 04491233
Date formed 2002-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805766219  
Last Datalog update: 2021-10-06 22:57:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEALTHYX THERAPEUTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEALTHYX THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CAPALDI
Director 2009-01-12
YUTI CHERNAJOVSKY
Director 2018-01-05
MICHELE SUSANNE HILL-PERKINS
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO DE RUBERTIS
Director 2014-12-02 2017-10-31
DAVID JOHN GRAINGER
Director 2014-12-02 2017-10-31
KEVIN STUART JOHNSON
Director 2014-12-02 2017-10-31
THE CAMBRIDGE PARTNERSHIP LIMITED
Company Secretary 2015-08-01 2017-10-30
YUTI CHERNAJOVSKY
Director 2002-11-04 2014-12-02
PETER JOHN COZENS
Director 2012-04-30 2014-12-02
RICHARD WILBECK BUSH
Director 2005-01-15 2012-04-30
KATHLEEN DONNA HACKETT
Director 2009-02-19 2012-04-30
LAURA CAMURRI
Director 2008-09-01 2010-02-25
EILEEN JANIS ANDERSON
Company Secretary 2003-04-07 2008-12-19
EILEEN JANIS ANDERSON
Director 2002-07-22 2008-12-19
DEAN SIMON CURTIS
Director 2002-11-04 2005-01-15
VALERIE CELIA JOLLIFFE
Company Secretary 2002-07-22 2003-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-22 2002-07-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-22 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CAPALDI PRECIDAR DIAGNOSTICS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MICHAEL JOHN CAPALDI SUNERGOS INNOVATIONS LIMITED Director 2015-09-11 CURRENT 2015-06-30 Active - Proposal to Strike off
MICHAEL JOHN CAPALDI ROSLIN CELLS LIMITED Director 2012-07-23 CURRENT 2005-09-16 Liquidation
MICHAEL JOHN CAPALDI SUPPORT4BIO LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2015-09-15
MICHAEL JOHN CAPALDI SYNAPTICA LIMITED Director 2000-12-01 CURRENT 1997-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-09-15
2022-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-15
2021-09-29600Appointment of a voluntary liquidator
2021-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-09-16
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-03CH01Director's details changed for Yuti Chernajovsky on 2021-07-01
2021-03-25AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-06-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15AP01DIRECTOR APPOINTED YUTI CHERNAJOVSKY
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS England
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO DE RUBERTIS
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHNSON
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAINGER
2017-11-01SH20Statement by Directors
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 166.3
2017-11-01SH19Statement of capital on 2017-11-01 GBP 166.30
2017-11-01CAP-SSSolvency Statement dated 31/10/17
2017-11-01RES13Resolutions passed:
  • Reduction of share premium account 31/10/2017
  • Resolution of reduction in issued share capital
2017-11-01RES06REDUCE ISSUED CAPITAL 31/10/2017
2017-10-30TM02Termination of appointment of the Cambridge Partnership Limited on 2017-10-30
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN STUART JOHNSON / 20/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO DE RUBERTIS / 20/09/2016
2016-08-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 661.12
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELE SUSANNE HILL-PERKINS / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM QUEENS BUILDING ROOM E204 MILE END ROAD LONDON E1 4NS
2015-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 661.12
2015-11-24SH0113/10/15 STATEMENT OF CAPITAL GBP 661.12
2015-09-23AP04CORPORATE SECRETARY APPOINTED THE CAMBRIDGE PARTNERSHIP LIMITED
2015-07-22AR0122/07/15 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 02/12/14
2015-04-14AA01PREVEXT FROM 31/07/2014 TO 30/11/2014
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN CAPALDI / 25/05/2012
2015-01-23ANNOTATIONClarification
2015-01-23RP04SECOND FILING FOR FORM SH01
2015-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-05RES01ADOPT ARTICLES 02/12/2014
2015-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-05SH0102/12/14 STATEMENT OF CAPITAL GBP 633.28
2014-12-20AP01DIRECTOR APPOINTED DR KEVIN STUART JOHNSON
2014-12-20AP01DIRECTOR APPOINTED MR FRANCESCO DE RUBERTIS
2014-12-20AP01DIRECTOR APPOINTED DR DAVID JOHN GRAINGER
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR YUTI CHERNAJOVSKY
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER COZENS
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0122/07/14 FULL LIST
2014-05-08AA31/07/13 TOTAL EXEMPTION FULL
2013-08-08AR0122/07/13 FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION FULL
2012-08-31AR0122/07/12 FULL LIST
2012-08-31AP01DIRECTOR APPOINTED DR PETER JOHN COZENS
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HACKETT
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUSH
2012-04-30AA31/07/11 TOTAL EXEMPTION FULL
2011-09-12AR0122/07/11 FULL LIST
2011-03-28AA31/07/10 TOTAL EXEMPTION FULL
2010-08-31AR0122/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YUTI CHERNAJOVSKY / 22/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILBECK BUSH / 22/07/2010
2010-08-31AP01DIRECTOR APPOINTED DR MICHELE SUSANNE HILL-PERKINS
2010-05-11AR0122/07/09 FULL LIST
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CAMURRI
2010-05-06AA31/07/09 TOTAL EXEMPTION FULL
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM C/O LAURA CAMURRI 18 WALDEN STREET WHITECHAPEL LONDON E1 2AN
2009-06-01AA31/07/08 TOTAL EXEMPTION FULL
2009-04-06288aDIRECTOR APPOINTED DR MICHAEL JOHN CAPALDI
2009-03-11288aDIRECTOR APPOINTED KATHLEEN DONNA HACKETT
2009-01-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EILEEN JANIS ANDERSON LOGGED FORM
2008-09-01288aDIRECTOR APPOINTED LAURA CAMURRI
2008-07-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-20363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-08-10353LOCATION OF REGISTER OF MEMBERS
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: C/O JAVELIN VENTURES LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0TU
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-16363sRETURN MADE UP TO 22/07/05; NO CHANGE OF MEMBERS
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2004-12-20RES04£ NC 150/190 30/03/04
2004-12-20123NC INC ALREADY ADJUSTED 30/03/04
2004-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-25363sRETURN MADE UP TO 22/07/04; CHANGE OF MEMBERS
2004-03-2288(2)RAD 14/08/03-12/03/04 £ SI 578@.01=5 £ IC 89/94
2004-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/03
2003-07-29363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: C/0 SUSSEX PLACE INVESTMENT MNGT 6-16 HUNTSWORTH MEWS, LONDON NW1 6DD
2003-04-25288bSECRETARY RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-10SASHARES AGREEMENT OTC
2002-12-07ELRESS369(4) SHT NOTICE MEET 18/09/02
2002-12-07ELRESS366A DISP HOLDING AGM 18/09/02
2002-09-17288bSECRETARY RESIGNED
2002-09-17288bDIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW SECRETARY APPOINTED
2002-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STEALTHYX THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEALTHYX THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEALTHYX THERAPEUTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEALTHYX THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of STEALTHYX THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEALTHYX THERAPEUTICS LIMITED
Trademarks
We have not found any records of STEALTHYX THERAPEUTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEALTHYX THERAPEUTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as STEALTHYX THERAPEUTICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STEALTHYX THERAPEUTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEALTHYX THERAPEUTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEALTHYX THERAPEUTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.