KESIOS THERAPEUTICS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 6HJ

Company number 08143109
Status Active
Incorporation Date 13 July 2012
Company Type Private Limited Company
Address 30 BROAD STREET, GREAT CAMBOURNE, CAMBRIDGE, CAMBRIDGESHIRE, CB23 6HJ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Catherine Elizabeth Bingham as a director on 31 January 2017; Termination of appointment of Kurt Hans Von Emster as a director on 31 January 2017; Termination of appointment of Paulo Paoletti as a director on 31 January 2017. The most likely internet sites of KESIOS THERAPEUTICS LIMITED are www.kesiostherapeutics.co.uk, and www.kesios-therapeutics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Foxton Rail Station is 8.8 miles; to Huntingdon Rail Station is 9.1 miles; to Meldreth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kesios Therapeutics Limited is a Private Limited Company. The company registration number is 08143109. Kesios Therapeutics Limited has been working since 13 July 2012. The present status of the company is Active. The registered address of Kesios Therapeutics Limited is 30 Broad Street Great Cambourne Cambridge Cambridgeshire Cb23 6hj. . DANIEL, Margaret Mary is a Secretary of the company. BHAMAN, Maina is a Director of the company. HOGG, Dayle Spencer is a Director of the company. Director BINGHAM, Catherine Elizabeth has been resigned. Director FRANZOSO, Guido has been resigned. Director HOGG, Dayle Spencer has been resigned. Director MAIORE, Alain Maurice Joseph has been resigned. Director PAOLETTI, Paulo, Dr has been resigned. Director VON EMSTER, Kurt Hans has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
DANIEL, Margaret Mary
Appointed Date: 18 December 2015

Director
BHAMAN, Maina
Appointed Date: 06 May 2015
53 years old

Director
HOGG, Dayle Spencer
Appointed Date: 31 January 2017
49 years old

Resigned Directors

Director
BINGHAM, Catherine Elizabeth
Resigned: 31 January 2017
Appointed Date: 26 October 2015
59 years old

Director
FRANZOSO, Guido
Resigned: 09 December 2016
Appointed Date: 31 July 2012
62 years old

Director
HOGG, Dayle Spencer
Resigned: 06 May 2015
Appointed Date: 13 July 2012
49 years old

Director
MAIORE, Alain Maurice Joseph
Resigned: 09 February 2015
Appointed Date: 04 September 2014
62 years old

Director
PAOLETTI, Paulo, Dr
Resigned: 31 January 2017
Appointed Date: 21 May 2015
74 years old

Director
VON EMSTER, Kurt Hans
Resigned: 31 January 2017
Appointed Date: 19 November 2015
58 years old

Persons With Significant Control

Imperial Innovations Businesses Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KESIOS THERAPEUTICS LIMITED Events

13 Feb 2017
Termination of appointment of Catherine Elizabeth Bingham as a director on 31 January 2017
13 Feb 2017
Termination of appointment of Kurt Hans Von Emster as a director on 31 January 2017
13 Feb 2017
Termination of appointment of Paulo Paoletti as a director on 31 January 2017
13 Feb 2017
Appointment of Mr Dayle Spencer Hogg as a director on 31 January 2017
09 Feb 2017
Satisfaction of charge 081431090001 in full
...
... and 37 more events
06 Aug 2012
Appointment of Guido Franzoso as a director
  • ANNOTATION A second filed AP01 was registered on 13TH November 2012.

06 Aug 2012
Statement of capital following an allotment of shares on 31 July 2012
  • GBP 130.4532

06 Aug 2012
Particulars of variation of rights attached to shares
06 Aug 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KESIOS THERAPEUTICS LIMITED Charges

14 December 2015
Charge code 0814 3109 0001
Delivered: 16 December 2015
Status: Satisfied on 9 February 2017
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…