Background WavePink WaveYellow Wave

PEPTCELL LIMITED (04983543)

PEPTCELL LIMITED (04983543) is an active UK company. incorporated on 3 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PEPTCELL LIMITED has been registered for 22 years. Current directors include BRANSGROVE, Roderick Granville, DUNCAN, Kimbell Rush, HARDY, John Nicholas and 2 others.

Company Number
04983543
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
4th Floor, Silverstream House,, London, W1T 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BRANSGROVE, Roderick Granville, DUNCAN, Kimbell Rush, HARDY, John Nicholas, HUSTON, Richard John, STOLOFF, Gregory Alan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPTCELL LIMITED

PEPTCELL LIMITED is an active company incorporated on 3 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PEPTCELL LIMITED was registered 22 years ago.(SIC: 72190)

Status

active

Active since 22 years ago

Company No

04983543

LTD Company

Age

22 Years

Incorporated 3 December 2003

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 12 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

LDW IMMUNOLOGY LIMITED
From: 13 February 2004To: 14 February 2005
BEALAW (688) LIMITED
From: 3 December 2003To: 13 February 2004
Contact
Address

4th Floor, Silverstream House, 45 Fitzroy Street London, W1T 6EB,

Previous Addresses

London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
From: 19 June 2025To: 14 November 2025
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 1 May 2019To: 19 June 2025
100 Fetter Lane London EC4A 1BN
From: 3 December 2003To: 1 May 2019
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Sept 10
Funding Round
Jun 13
Director Joined
Dec 13
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Dec 16
Funding Round
May 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Dec 19
Loan Secured
Jul 20
Director Left
Aug 20
Funding Round
Jan 22
Director Left
Feb 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Aug 23
Loan Cleared
Mar 24
Loan Secured
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Apr 26
13
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRANSGROVE, Roderick Granville

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1950
Director
Appointed 01 Feb 2005

DUNCAN, Kimbell Rush

Active
45 Fitzroy Street, LondonW1T 6EB
Born April 1965
Director
Appointed 07 Sept 2006

HARDY, John Nicholas

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1949
Director
Appointed 01 Feb 2005

HUSTON, Richard John

Active
45 Fitzroy Street, LondonW1T 6EB
Born September 1961
Director
Appointed 22 Sept 2017

STOLOFF, Gregory Alan

Active
45 Fitzroy Street, LondonW1T 6EB
Born December 1961
Director
Appointed 24 Feb 2004

BEACH SECRETARIES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 01 Dec 2024

AL NEMER, Mohammed

Resigned
Al Nakheel Tower, PO BOX 92894
Born January 1983
Director
Appointed 13 Jun 2013
Resigned 10 Nov 2025

JANMOHAMED, Feroze Issa Ismail

Resigned
25 Walbrook, LondonEC4N 8AF
Born December 1946
Director
Appointed 01 Feb 2005
Resigned 23 Feb 2022

JAYAWARDENA, Ranil Malcolm

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1986
Director
Appointed 22 Sept 2017
Resigned 05 Aug 2020

SARWAR, Atif

Resigned
4 Pulteney Close, IsleworthTW7 6PX
Born July 1973
Director
Appointed 01 Feb 2005
Resigned 07 Sept 2006

SYNGE, James Steele

Resigned
2 Royal College Street, LondonNW1 0NH
Born September 1967
Director
Appointed 17 Mar 2004
Resigned 04 Nov 2025

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 03 Dec 2003
Resigned 24 Feb 2004
Fundings
Financials
Latest Activities

Filing History

165

Mortgage Satisfy Charge Full
9 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 December 2022
AD02Notification of Single Alternative Inspection Location
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
7 August 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Resolution
22 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 August 2017
RP04SH01RP04SH01
Resolution
3 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Legacy
3 April 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 April 2017
RP04SH01RP04SH01
Resolution
14 February 2017
RESOLUTIONSResolutions
Legacy
23 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Miscellaneous
22 July 2013
MISCMISC
Capital Variation Of Rights Attached To Shares
19 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Move Registers To Sail Company
14 December 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Sail Address Company
12 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
28 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
122122
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
123Notice of Increase in Nominal Capital
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
122122
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
23 February 2005
88(2)R88(2)R
Legacy
23 February 2005
123Notice of Increase in Nominal Capital
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
88(2)R88(2)R
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
122122
Legacy
25 March 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2003
NEWINCIncorporation