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

KUUR THERAPEUTICS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
05620555
Private Limited Company
Liquidation

Company Overview

About Kuur Therapeutics Ltd
KUUR THERAPEUTICS LIMITED was founded on 2005-11-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Kuur Therapeutics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KUUR THERAPEUTICS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in NW1
 
Previous Names
CELL MEDICA LIMITED13/02/2020
IMMUNOCODE LIMITED18/11/2005
Filing Information
Company Number 05620555
Company ID Number 05620555
Date formed 2005-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 25/09/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB888403780  
Last Datalog update: 2022-08-07 02:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUUR 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 KUUR THERAPEUTICS LIMITED

Current Directors
Officer Role Date Appointed
ZAFAR QADIR
Company Secretary 2016-12-08
NIGEL ROBERT BURNS
Director 2008-01-02
THOMAS HECHT
Director 2010-10-01
IP2IPO SERVICES LIMITED
Director 2018-03-28
ANNALISA JENKINS
Director 2017-12-06
ALLAN PATRICK MARCHINGTON
Director 2017-03-15
GREGG STEPHEN SANDO
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL AARON PITCHFORD
Director 2017-12-06 2018-03-28
ANDREA PONTI
Director 2014-08-01 2018-03-28
MAINA BHAMAN
Director 2007-02-19 2017-12-06
JEFF HAMMEL
Company Secretary 2013-12-04 2016-11-15
TINA LESLEY CROMBIE
Company Secretary 2009-11-05 2013-12-04
SARAH BRITTON HAVENS
Company Secretary 2005-11-11 2009-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-11 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT BURNS BOWERS MILL FREEHOLD COMPANY LIMITED Director 2015-12-04 CURRENT 2012-05-21 Active
NIGEL ROBERT BURNS SWEET SPOT THERAPEUTICS (CONSULTING) LTD Director 2015-08-27 CURRENT 2015-08-27 Active
NIGEL ROBERT BURNS BUDCO 3 LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-06-16
NIGEL ROBERT BURNS BUDCO 4 LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-06-16
NIGEL ROBERT BURNS BUDCO 5 LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-06-16
NIGEL ROBERT BURNS BUDCO 2 LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2015-06-16
NIGEL ROBERT BURNS SWEETSPOT THERAPEUTICS LTD Director 2012-01-30 CURRENT 2011-01-17 Dissolved 2015-10-07
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
ANNALISA JENKINS SILENCE THERAPEUTICS PLC Director 2017-10-16 CURRENT 1994-11-18 Active

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
2023-08-01Voluntary liquidation Statement of receipts and payments to 2023-05-24
2022-06-08TM02Termination of appointment of Broughton Secretaries Limited on 2022-05-30
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 54 Portland Place London W1B 1DY England
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 54 Portland Place London W1B 1DY England
2022-05-30LIQ01Voluntary liquidation declaration of solvency
2022-05-30600Appointment of a voluntary liquidator
2022-05-30LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-25
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-05-06RP04AP01Second filing of director appointment of Mr Daniel Lang
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SEAN BOYLE SR
2021-05-05AP01DIRECTOR APPOINTED MR DANIEL LANG
2020-12-17AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056205550001
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-07-14RP04CS01
2020-07-09RES12Resolution of varying share rights or name
2020-07-09MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09SH08Change of share class name or designation
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PAIGE GREGORY
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2020-06-01SH08Change of share class name or designation
2020-06-01MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22SH0128/02/20 STATEMENT OF CAPITAL GBP 4000533.5
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 056205550001
2020-03-11CH01Director's details changed for Dr Thomas Hecht on 2020-03-06
2020-03-06AP04Appointment of Broughton Secretaries Limited as company secretary on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM 1 Canal Side Studios 8-14 st Pancras Way London NW1 0QG
2020-02-14PSC08Notification of a person with significant control statement
2020-02-14PSC08Notification of a person with significant control statement
2020-02-14PSC07CESSATION OF INVESCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14PSC07CESSATION OF INVESCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NOWERS
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NOWERS
2020-02-13AP01DIRECTOR APPOINTED MR KEVIN SEAN BOYLE SR
2020-02-13AP01DIRECTOR APPOINTED MR KEVIN SEAN BOYLE SR
2020-02-13RES15CHANGE OF COMPANY NAME 13/02/20
2020-02-13RES15CHANGE OF COMPANY NAME 13/02/20
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-10-31TM02Termination of appointment of Mirza Zafar Iskander Qadir on 2019-10-31
2019-10-31TM02Termination of appointment of Mirza Zafar Iskander Qadir on 2019-10-31
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT BURNS
2019-01-24CH01Director's details changed for Mr Allan Patrick Marchington on 2019-01-24
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOWERS
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGG STEPHEN SANDO
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ZAFAR QADIR on 2016-12-08
2018-07-13AP01DIRECTOR APPOINTED MS JULIA PAIGE GREGORY
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-03AP02Appointment of Ip2Ipo Services Limited as director on 2018-03-28
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PITCHFORD
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PONTI
2017-12-15AP01DIRECTOR APPOINTED MR NIGEL AARON PITCHFORD
2017-12-15AP01DIRECTOR APPOINTED MR NIGEL AARON PITCHFORD
2017-12-12AP01DIRECTOR APPOINTED MRS ANNALISA JENKINS
2017-12-12PSC07CESSATION OF IMPERIAL INNOVATIONS BUSINESSES LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2022511.5
2017-12-11SH0130/11/17 STATEMENT OF CAPITAL GBP 2022511.5
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-15SH0104/07/16 STATEMENT OF CAPITAL GBP 1391540.80
2017-05-15SH0127/05/16 STATEMENT OF CAPITAL GBP 1318484.80
2017-04-20SH0117/11/16 STATEMENT OF CAPITAL GBP 1393140.8
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1672861.1
2017-04-13RP04SH01Second filing of capital allotment of shares GBP1,672,861.1
2017-04-13ANNOTATIONClarification
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-28RES01ADOPT ARTICLES 10/03/2017
2017-03-22SH0115/03/17 STATEMENT OF CAPITAL GBP 29363570.8
2017-03-18AP01DIRECTOR APPOINTED MR ALLAN PATRICK MARCHINGTON
2016-12-08AP03SECRETARY APPOINTED MR ZAFAR QADIR
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1391540.8
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHER
2016-11-23Annotation
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY JEFF HAMMEL
2016-11-10AP01DIRECTOR APPOINTED MR JOHN WILLIAM SMITHER
2016-11-10Annotation
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29MEM/ARTSARTICLES OF ASSOCIATION
2016-06-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-29MEM/ARTSARTICLES OF ASSOCIATION
2016-06-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1273346
2016-06-09SH0112/05/16 STATEMENT OF CAPITAL GBP 1273346
2016-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-02RES01ADOPT ARTICLES 11/05/2016
2016-06-02RES01ADOPT ARTICLES 11/05/2016
2016-06-02RES13CONSENT TO PASSING OF ALL RESOLUTIONS 11/05/2016
2016-06-02RES13CONSENT TO PASSING OF ALL RESOLUTIONS 11/05/2016
2016-06-02RES01ADOPT ARTICLES 11/05/2016
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 923695.7
2015-11-24AR0111/11/15 FULL LIST
2015-10-06AUDAUDITOR'S RESIGNATION
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-17AR0111/11/14 FULL LIST
2014-12-12RES13OTHER COMPANY BUSINESS 24/11/2014
2014-12-12RES01ADOPT ARTICLES 24/11/2014
2014-12-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 832573.9
2014-11-27SH0124/11/14 STATEMENT OF CAPITAL GBP 832573.9
2014-10-07AP01DIRECTOR APPOINTED MR ANDREA PONTI
2014-10-02SH0122/05/14 STATEMENT OF CAPITAL GBP 482923.5
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP03SECRETARY APPOINTED MR JEFF HAMMEL
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY TINA CROMBIE
2013-11-12AR0111/11/13 FULL LIST
2013-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TINA LESLEY CROMBIE / 19/09/2013
2013-10-17SH0119/07/13 STATEMENT OF CAPITAL GBP 482923.5
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 27 FITZROY SQUARE LONDON W1T 6ES UNITED KINGDOM
2012-12-07AR0111/11/12 FULL LIST
2012-12-07AD02SAIL ADDRESS CHANGED FROM: C/O CELL MEDICA 27 FITZROY SQUARE LONDON W1T 6ES UNITED KINGDOM
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 1 CANAL SIDE STUDIOS 8 - 14 ST PANCRAS WAY LONDON NW1 0QG UNITED KINGDOM
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 27 FITZROY SQUARE LONDON W1T 6ES UNITED KINGDOM
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-10RES01ADOPT ARTICLES 10/07/2012
2011-11-29AR0111/11/11 FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-10SH0107/03/11 STATEMENT OF CAPITAL GBP 205296.1
2010-12-06AR0111/11/10 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED DR THOMAS HECHT
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-30SH0130/06/10 STATEMENT OF CAPITAL GBP 163046.1
2010-01-2988(2)CAPITALS NOT ROLLED UP
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 52 NORLAND SQUARE LONDON W11 4PZ
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH HAVENS
2009-12-10SH0105/12/09 STATEMENT OF CAPITAL GBP 132796.1
2009-11-27AR0111/11/09 FULL LIST
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGG SANDO / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL ROBERT BURNS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAINA BHAMAN / 26/11/2009
2009-11-26AP03SECRETARY APPOINTED MRS TINA LESLEY CROMBIE
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03123NC INC ALREADY ADJUSTED 28/07/09
2009-08-03RES12VARYING SHARE RIGHTS AND NAMES
2009-08-03RES04GBP NC 225893.1/346393.1 20/07/2009
2009-07-2988(2)AD 28/07/09 GBP SI 300000@0.1=30000 GBP IC 102796.1/132796.1
2009-01-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-21363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-01-07123NC INC ALREADY ADJUSTED 21/05/08
2009-01-07RES01ADOPT ARTICLES 21/05/2008
2009-01-07RES04GBP NC 186742.4/225893.10 21/05/2008
2008-12-16MEM/ARTSARTICLES OF ASSOCIATION
2008-11-2788(2)AD 04/09/08 GBP SI 210527@0.1=21052.7 GBP IC 102795.7/123848.4
2008-11-20123NC INC ALREADY ADJUSTED 15/12/06
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-10-1788(2)AD 31/07/08 GBP SI 210527@0.1=21052.7 GBP IC 81743/102795.7
2008-06-04RES01ADOPT ARTICLES 15/12/2006
2008-06-04RES04GBP NC 25000/18674240 15/12/2006
2008-05-0888(2)CAPITALS NOT ROLLED UP
2008-03-25288aDIRECTOR APPOINTED MR NIGEL ROBERT BURNS
2007-11-20363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-24225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18RES04NC INC ALREADY ADJUSTED 31/07/06
2006-08-18123£ NC 1000/25000 31/07/06
2006-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-18122S-DIV 31/07/06
2006-08-18RES13SUB DIV 31/07/06
2005-11-18CERTNMCOMPANY NAME CHANGED IMMUNOCODE LIMITED CERTIFICATE ISSUED ON 18/11/05
2005-11-11288bSECRETARY RESIGNED
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to KUUR THERAPEUTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-06-01
Resolution2022-06-01
Notices to2022-06-01
Fines / Sanctions
No fines or sanctions have been issued against KUUR THERAPEUTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KUUR THERAPEUTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 KUUR THERAPEUTICS LIMITED

Intangible Assets
Patents
We have not found any records of KUUR THERAPEUTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUUR THERAPEUTICS LIMITED
Trademarks

Trademark applications by KUUR THERAPEUTICS LIMITED

KUUR THERAPEUTICS LIMITED is the Original Applicant for the trademark T-CELLERATOR ™ (86550739) through the USPTO on the 2015-03-02
pharmaceutical products; pharmaceutical products for treating cancer; pharmaceutical products for treating viral infections, pharmaceutical products for immune reconstitution; pharmaceutical products for cell-based immunotherapy; pharmaceutical products for T-cell adoptive transfer; pharmaceutical products for cellular adoptive transfer
Income
Government Income
We have not found government income sources for KUUR 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 (21200 - Manufacture of pharmaceutical preparations) as KUUR THERAPEUTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KUUR 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.
Import/Export of Goods
Goods imported/exported by KUUR THERAPEUTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0135029090Albuminates and other albumin derivatives
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKUUR THERAPEUTICS LIMITEDEvent Date2022-06-01
Company Number: 05620555 Name of Company: KUUR THERAPEUTICS LIMITED Previous Name of Company: Cell Medica Limited, Immunocode Limited Nature of Business: Manufacture of pharmaceutical preparations Res…
 
Initiating party Event TypeResolution
Defending partyKUUR THERAPEUTICS LIMITEDEvent Date2022-06-01
 
Initiating party Event TypeNotices to
Defending partyKUUR THERAPEUTICS LIMITEDEvent Date2022-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
KUUR THERAPEUTICS LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 1,004,430

CategoryAward Date Award/Grant
Phase I/II study investigating safety and efficacy of adenovirus-specific T-cells given to high-risk paediatric patients post-HSCT to treat reactivation of ADV : Collaborative Research and Development 2012-02-01 £ 334,069
Adenovirus-specific paediaatric immune reconstitution (ASPIRE) : Fast Track 2010-09-01 £ 76,239
Regenerative medicine value systems: navigating the uncertainties : Collaborative Research and Development 2010-04-01 £ 149,156
Advanced manufacturing process for the production of individualised cell therapies : Collaborative Research and Development 2009-09-01 £ 444,966

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KUUR 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.