Background WavePink WaveYellow Wave

AMBER THERAPEUTICS LIMITED (02826839)

AMBER THERAPEUTICS LIMITED (02826839) is an active UK company. incorporated on 14 June 1993. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AMBER THERAPEUTICS LIMITED has been registered for 32 years. Current directors include CRAWLEY, Aidan Harold Winston.

Company Number
02826839
Status
active
Type
ltd
Incorporated
14 June 1993
Age
32 years
Address
Unit 1 Tech Foundry 2, Didcot, OX11 0QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CRAWLEY, Aidan Harold Winston
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER THERAPEUTICS LIMITED

AMBER THERAPEUTICS LIMITED is an active company incorporated on 14 June 1993 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AMBER THERAPEUTICS LIMITED was registered 32 years ago.(SIC: 72110)

Status

active

Active since 32 years ago

Company No

02826839

LTD Company

Age

32 Years

Incorporated 14 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

FINETECH MEDICAL LIMITED
From: 14 June 1993To: 11 July 2024
Contact
Address

Unit 1 Tech Foundry 2 Curie Avenue Didcot, OX11 0QQ,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 25 July 2024To: 17 June 2025
178 - 180 Hotwell Road Bristol BS8 4RP
From: 22 December 2014To: 25 July 2024
, Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN
From: 14 June 1993To: 22 December 2014
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Aug 14
Director Joined
Aug 14
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 25
Owner Exit
Jun 25
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CRAWLEY, Aidan Harold Winston

Active
Tech Foundry 2, DidcotOX11 0QQ
Born October 1983
Director
Appointed 25 Jul 2023

FRANCIS, David Robert Peter

Resigned
59 Sherwood Avenue, St AlbansAL4 9PH
Secretary
Appointed 01 Jan 2000
Resigned 30 Jun 2003

KEELING, John Ashley

Resigned
76 Sweet Briar, Welwyn Garden CityAL7 3EA
Secretary
Appointed 14 Jun 1993
Resigned 01 Jan 2000

SPENSLEY, John Hunter

Resigned
Hotwell Road, BristolBS8 4RP
Secretary
Appointed 30 Jun 2003
Resigned 25 Jul 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jun 1993
Resigned 14 Jun 1993

DENISON, Tim

Resigned
Sutherland Place, LondonW2 5BY
Born July 1970
Director
Appointed 25 Jul 2023
Resigned 05 Feb 2025

FLEET, Robert Thomas James

Resigned
3 Cloverland, HatfieldAL10 9ED
Born February 1945
Director
Appointed 14 Jun 1993
Resigned 14 Jun 1994

FRANCIS, David Robert Peter

Resigned
59 Sherwood Avenue, St AlbansAL4 9PH
Born October 1959
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2003

GILLBE, Ivor Stephen

Resigned
Hotwell Road, BristolBS8 4RP
Born October 1962
Director
Appointed 12 Jun 2018
Resigned 25 Jul 2023

KEELING, David Gordon

Resigned
53 Bridge Road, Welwyn Garden CityAL8 6UH
Born July 1926
Director
Appointed 14 Jun 1993
Resigned 27 Aug 2014

SPENSLEY, John Hunter

Resigned
Tewin Court, Welwyn Garden CityAL7 1AU
Born May 1953
Director
Appointed 01 Feb 2005
Resigned 25 Jul 2023

VIATGE, Helene

Resigned
Hotwell Road, BristolBS8 4RP
Born December 1985
Director
Appointed 12 Jun 2018
Resigned 31 Oct 2019

WRAGG, Mark Charles

Resigned
BristolBS8 4RP
Born November 1958
Director
Appointed 27 Aug 2014
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Tech Foundry 2, DidcotOX11 0QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024
Hotwell Road, BristolBS8 4RP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2018
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

117

Memorandum Articles
3 November 2025
MAMA
Statement Of Companys Objects
3 November 2025
CC04CC04
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2024
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Secretary Company With Change Date
26 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
11 October 2005
287Change of Registered Office
Legacy
3 August 2005
363aAnnual Return
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Resolution
14 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Statement Of Affairs
15 February 1994
SASA
Legacy
15 February 1994
88(2)O88(2)O
Legacy
11 January 1994
88(2)P88(2)P
Legacy
5 August 1993
224224
Legacy
17 June 1993
288288
Incorporation Company
14 June 1993
NEWINCIncorporation