-
PEPTONE LTD - The Connolly Works, 41-43 Chalton Street, London, NW1 1JD, England, United Kingdom
Company Information
- Company registration number
- 11296080
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Connolly Works, 41-43 Chalton Street
- London
- NW1 1JD
- England The Connolly Works, 41-43 Chalton Street, London, NW1 1JD, England UK
Management
- Managing Directors
- TAMIOLA, Kamil, Dr
- KANJI, Hussein
- GOLUMBESKI, George Stanley, Dr
- HEDIN, Andrew David, Mr.
- OWENS, Benjamin Michael Joseph, Dr
- PASTEUR, Alexander Thomas, Mr.
- KIENER, Peter, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-04-06
- Age Of Company 2018-04-06 6 years
- SIC/NACE
- 21100
Ownership
- Shareholders
- MR MOHAMED SIDDEEK (-%)
- HOXTON VENTURES FUND II L.P. (0.02%) null,null,null,null,null,null,null
- GRANT AARONS (-%)
- WALDEN CATALYST VENTURES L.P. (NG%) null,null,null,null,null,null,null
- BLUE DRAGONS AG (NG%)
- MR KEVIN MARTELLI (NG%)
- MR EMANUELE PACI (NG%)
- WALDEN CATALYST MANAGEMENT, LLC (-%)
- BESSEMER VENTURE PARTNERS XI L.P. (0.02%)
- DELMO SPA (NG%) null,null,null,null,null,null,null
- MRS BOJANA POPOVIC (NG%)
- IMPRESA MANAGEMENT LLC (-%)
- TANDEM HOLDINGS SA (NG%) Switzerland,Châtel-St-Denis,1618,null,null,null,Route de Vevey 105
- PEPTONE LTD (99.77%) null,null,null,null,null,null,null
- F-PRIME CAPITAL PARTNERS LIFE SCIENCES FUND VII LP (0.05%)
- HOXTON VENTURES LLP (-%) United Kingdom,London,WC1A 1BS,null,null,null,55-59 New Oxford Street
- DR MATTHEW MICHAEL HEBERLING (0.02%)
- MR MANVINDER BANGA (NG%)
- NOVARTIS PHARMA LTD (NG%) null,null,null,null,null,null,null
- DEER MANAGEMENT CO LLC (-%) United States of America,Larchmont,10538-3048,null,null,null,1865 Palmer Ave
- DR KAMIL TAMIOLA (0.04%)
- NOVARTIS PHARMA AG (NG%) Switzerland,Basel,4056,null,null,null,Lichtstrasse 35
- HOXTON VENTURES II, L.P. (NG%) United Kingdom,London,N13 4BS,null,null,null,483 Green Lanes
- DRX CAPITAL AG IN LIQ. (-%) Switzerland,Basel,4000,null,null,null,Lichtstrasse 35, Forum 1, Novartis Campus
- MR BRENT HOBERMAN (NG%)
- BESSEMER VENTURE PARTNERS XI INSTITUTIONAL L.P. (NG%)
- DELTA+ 1 LLP (NG%) United Kingdom,St Albans,AL1 3LF,null,St. Albans,St Albans,Censeo House 6 Peters Street
- FOUNDERS FACTORY LIMITED (NG%) United Kingdom,London,WC2R 3DA,null,null,Arundel Street Building,Founders Factory (Level 7)
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Peptone LTD
- Additional Status Details
- Active
- VAT Number
- GB308367301
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-26
- Last Date: 2023-10-12
-
PEPTONE LTD Company Description
- PEPTONE LTD is a ltd registered in United Kingdom with the Company reg no 11296080. Its current trading status is "live". It was registered 2018-04-06. It has declared SIC or NACE codes as "21100". It has 7 directors The latest accounts are filed up to 2019-04-30.It can be contacted at The Connolly Works, 41-43 Chalton Street .
Get PEPTONE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peptone Ltd - The Connolly Works, 41-43 Chalton Street, London, NW1 1JD, England, United Kingdom
- 2018-04-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEPTONE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-director-company-with-name-date (2024-04-30) - AP01
-
capital-allotment-shares (2024-05-09) - SH01
-
capital-allotment-shares (2024-02-15) - SH01
-
capital-allotment-shares (2024-03-01) - SH01
-
capital-allotment-shares (2024-03-15) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-22) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-08-15) - AP01
-
resolution (2023-08-14) - RESOLUTIONS
-
memorandum-articles (2023-08-14) - MA
-
confirmation-statement-with-updates (2023-03-16) - CS01
-
appoint-person-director-company-with-name-date (2023-01-18) - AP01
-
change-person-director-company-with-change-date (2023-01-03) - CH01
-
termination-director-company-with-name-termination-date (2023-08-07) - TM01
-
accounts-with-accounts-type-group (2023-08-24) - AA
-
capital-variation-of-rights-attached-to-shares (2023-09-30) - SH10
-
capital-allotment-shares (2023-10-12) - SH01
-
confirmation-statement-with-updates (2023-10-12) - CS01
-
capital-name-of-class-of-shares (2023-08-21) - SH08
-
capital-variation-of-rights-attached-to-shares (2023-08-21) - SH10
-
capital-name-of-class-of-shares (2023-09-29) - SH08
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-06) - AA
-
change-account-reference-date-company-previous-shortened (2022-09-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-29) - AD01
-
notification-of-a-person-with-significant-control-statement (2022-06-24) - PSC08
-
memorandum-articles (2022-04-20) - MA
-
cessation-of-a-person-with-significant-control (2022-04-14) - PSC07
-
appoint-person-director-company-with-name-date (2022-04-14) - AP01
-
capital-allotment-shares (2022-04-14) - SH01
-
confirmation-statement-with-updates (2022-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
resolution (2022-04-25) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-16) - AA
-
appoint-person-director-company-with-name-date (2021-01-14) - AP01
keyboard_arrow_right 2020
-
resolution (2020-11-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-07) - CS01
-
dissolved-compulsory-strike-off-suspended (2020-03-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
capital-allotment-shares (2020-01-03) - SH01
-
capital-allotment-shares (2020-11-26) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
-
second-filing-capital-allotment-shares (2020-08-13) - RP04SH01
-
memorandum-articles (2020-11-27) - MA
-
gazette-filings-brought-up-to-date (2020-04-08) - DISS40
-
change-to-a-person-with-significant-control (2020-10-22) - PSC04
-
change-person-director-company-with-change-date (2020-10-22) - CH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
-
change-to-a-person-with-significant-control (2019-09-11) - PSC04
-
change-to-a-person-with-significant-control (2019-09-09) - PSC04
-
change-person-director-company-with-change-date (2019-02-04) - CH01
-
change-to-a-person-with-significant-control (2019-02-04) - PSC04
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
capital-allotment-shares (2019-09-09) - SH01
keyboard_arrow_right 2018
-
incorporation-company (2018-04-06) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-06) - MR01
-
capital-alter-shares-subdivision (2018-06-18) - SH02
-
change-to-a-person-with-significant-control (2018-04-14) - PSC04
-
change-person-director-company-with-change-date (2018-04-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-14) - AD01
-
mortgage-satisfy-charge-full (2018-09-10) - MR04
-
capital-allotment-shares (2018-09-08) - SH01