Background WavePink WaveYellow Wave

SYNAIRGEN LIMITED (05233429)

SYNAIRGEN LIMITED (05233429) is an active UK company. incorporated on 16 September 2004. with registered office in General Hospital Tremona Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SYNAIRGEN LIMITED has been registered for 21 years. Current directors include COLLIVER, Joseph Tregonning, PARRY-BILLINGS, Mark, Dr.

Company Number
05233429
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Mailpoint 810 Level F, General Hospital Tremona Road, SO16 6YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COLLIVER, Joseph Tregonning, PARRY-BILLINGS, Mark, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNAIRGEN LIMITED

SYNAIRGEN LIMITED is an active company incorporated on 16 September 2004 with the registered office located in General Hospital Tremona Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SYNAIRGEN LIMITED was registered 21 years ago.(SIC: 72110)

Status

active

Active since 21 years ago

Company No

05233429

LTD Company

Age

21 Years

Incorporated 16 September 2004

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

SYNAIRGEN PLC
From: 12 October 2004To: 19 May 2025
SYNAIRGEN RESEARCH PLC
From: 16 September 2004To: 12 October 2004
Contact
Address

Mailpoint 810 Level F South Block Southampton General Hospital Tremona Road, SO16 6YD,

Timeline

44 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 10
Funding Round
Jul 11
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Dec 14
Funding Round
Apr 16
Funding Round
Mar 18
Funding Round
Jan 19
Director Left
Sept 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Jun 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Apr 26
Director Left
Apr 26
22
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOLDEN, Simon William

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Secretary
Appointed 18 Jan 2021

COLLIVER, Joseph Tregonning

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born March 1980
Director
Appointed 06 Nov 2023

PARRY-BILLINGS, Mark, Dr

Active
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1964
Director
Appointed 10 Oct 2024

BROOKS, John Reginald

Resigned
8 Amberslade Walk, SouthamptonSO45 4NW
Secretary
Appointed 16 Sept 2004
Resigned 11 Oct 2004

WARD, John Christopher William

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Secretary
Appointed 11 Oct 2004
Resigned 18 Jan 2021

BRADSHAW, John

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born April 1964
Director
Appointed 01 May 2025
Resigned 31 Mar 2026

BUCHANAN, Iain Peter Murray

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born December 1952
Director
Appointed 28 Jun 2010
Resigned 30 Nov 2022

CAMPBELL, David Bruce, Dr

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born October 1944
Director
Appointed 11 Apr 2006
Resigned 16 Jan 2025

CLEGG, Paul Hugh Anthony

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1960
Director
Appointed 03 Sept 2009
Resigned 03 Jun 2019

GABBAY, Felicity Jane, Dr

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1952
Director
Appointed 29 Sept 2022
Resigned 16 Jan 2025

HAROLD, Theodora

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born April 1974
Director
Appointed 30 Sept 2021
Resigned 29 Sept 2022

HOLGATE, Stephen Townley, Professor

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born May 1947
Director
Appointed 16 Sept 2004
Resigned 16 Jan 2025

MARSDEN, Richard James

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born January 1967
Director
Appointed 16 Sept 2004
Resigned 01 Jul 2025

MONK, Phillip David, Dr

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born April 1969
Director
Appointed 03 Sept 2009
Resigned 06 Sept 2024

MURPHY, Martin Patrick

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born December 1968
Director
Appointed 16 Jan 2025
Resigned 31 Mar 2026

NORWOOD, David Robert

Resigned
53 St John's Street, OxfordOX1 2LQ
Born October 1968
Director
Appointed 16 Sept 2004
Resigned 11 Apr 2006

RADFORD, Amanda Dawn

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born January 1970
Director
Appointed 30 Nov 2022
Resigned 16 Jan 2025

SHAW, Simon James Blouet

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born February 1965
Director
Appointed 16 Sept 2004
Resigned 11 Oct 2024

SUNDSTROM, Susan Margaret

Resigned
Malt House Kiln Lane, AlresfordSO24 9DU
Born May 1957
Director
Appointed 16 Sept 2004
Resigned 03 Sept 2009

WARD, John Christopher William

Resigned
Mailpoint 810 Level F, General Hospital Tremona RoadSO16 6YD
Born January 1961
Director
Appointed 11 Oct 2004
Resigned 03 Nov 2023

Persons with significant control

1

Tfg Asset Management Uk Llp

Active
Sloane Terrace, LondonSW1X 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

171

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Re Registration Public Limited Company To Private
19 May 2025
CERT10CERT10
Reregistration Public To Private Company
19 May 2025
RR02RR02
Re Registration Memorandum Articles
19 May 2025
MARMAR
Resolution
19 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2023
PSC09Update to PSC Statements
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
17 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
1 November 2020
SH01Allotment of Shares
Capital Allotment Shares
1 November 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
25 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Resolution
3 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
7 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Memorandum Articles
9 July 2015
MAMA
Resolution
9 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 November 2014
RP04RP04
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Memorandum Articles
23 November 2011
MEM/ARTSMEM/ARTS
Resolution
23 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
13 October 2011
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Resolution
15 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Resolution
9 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Resolution
17 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2009
AAAnnual Accounts
Resolution
1 December 2008
RESOLUTIONSResolutions
Resolution
1 December 2008
RESOLUTIONSResolutions
Resolution
1 December 2008
RESOLUTIONSResolutions
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
17 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288cChange of Particulars
Legacy
8 November 2004
88(2)R88(2)R
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
122122
Legacy
15 October 2004
88(3)88(3)
Legacy
15 October 2004
88(2)R88(2)R
Memorandum Articles
15 October 2004
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
12 October 2004
CERT8CERT8
Application To Commence Business
12 October 2004
117117
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 2004
NEWINCIncorporation