Background WavePink WaveYellow Wave

SISAF LTD (05974331)

SISAF LTD (05974331) is an active UK company. incorporated on 23 October 2006. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SISAF LTD has been registered for 19 years. Current directors include ATTIAS, Eric Michel, BINEBINE, Elkhalil Mohamed, Dr, BRUNDLE, Timothy John, Director and 5 others.

Company Number
05974331
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
8 Frederick Sanger Road, Guildford, GU2 7YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ATTIAS, Eric Michel, BINEBINE, Elkhalil Mohamed, Dr, BRUNDLE, Timothy John, Director, CHIN, Finian Tan Seng, GOODFELLOW, Richard Morley, Dr, KELLY, Damian Anthony, SAFFIE-SIEBERT, Roghieh Suzanne, Dr, SIMMS, Neil Walter Cochrane
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISAF LTD

SISAF LTD is an active company incorporated on 23 October 2006 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SISAF LTD was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

05974331

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

8 Frederick Sanger Road Surrey Research Park Guildford, GU2 7YD,

Previous Addresses

3 Huxley Road Surrey Research Park Guildford GU2 7RE United Kingdom
From: 20 July 2017To: 15 April 2024
35 Richmond Road Caversham Reading RG4 7PR United Kingdom
From: 23 October 2006To: 20 July 2017
Timeline

34 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Nov 11
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Oct 13
Director Joined
Nov 13
Funding Round
May 14
Share Issue
Nov 14
Funding Round
Nov 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Director Left
May 17
Funding Round
Aug 17
Funding Round
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Owner Exit
Oct 18
Funding Round
Jul 19
Funding Round
Nov 21
Funding Round
Apr 23
Director Joined
Jun 23
Funding Round
Oct 23
Loan Secured
Jan 26
20
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

SIEBERT, Detlef Gerd

Active
Frederick Sanger Road, GuildfordGU2 7YD
Secretary
Appointed 15 May 2017

SARCON COMPLIANCE LIMITED

Active
Murray Street, BelfastBT1 6DN
Corporate secretary
Appointed 25 Jul 2016

ATTIAS, Eric Michel

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born March 1969
Director
Appointed 01 Jul 2016

BINEBINE, Elkhalil Mohamed, Dr

Active
3 Huxley Rd, GuildfordGU2 7RE
Born October 1961
Director
Appointed 31 Aug 2016

BRUNDLE, Timothy John, Director

Active
University Of Ulster, NewtownabbeyBT37 0QB
Born November 1972
Director
Appointed 01 Oct 2008

CHIN, Finian Tan Seng

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born March 1962
Director
Appointed 30 Jul 2018

GOODFELLOW, Richard Morley, Dr

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born April 1950
Director
Appointed 01 Apr 2023

KELLY, Damian Anthony

Active
Foundry Lane, WidnessWA8 8UB
Born February 1975
Director
Appointed 30 Jul 2018

SAFFIE-SIEBERT, Roghieh Suzanne, Dr

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born May 1963
Director
Appointed 23 Oct 2006

SIMMS, Neil Walter Cochrane

Active
Frederick Sanger Road, GuildfordGU2 7YD
Born January 1974
Director
Appointed 06 Jul 2016

SIEBERT, Detlef Gerd, Mr.

Resigned
Northern Ireland Science Park, BelfastBT3 9DT
Secretary
Appointed 23 Oct 2006
Resigned 25 Jul 2016

HARTNETT, John Charles

Resigned
University Avenue, Los GatosCA 95032
Born October 1962
Director
Appointed 29 Apr 2010
Resigned 15 May 2017

MCLAUGHLIN, James Andrew, Professor

Resigned
Room 25b16, NewtownabbeyBT37 0QB
Born October 1960
Director
Appointed 16 Sept 2008
Resigned 28 Jun 2016

REAVEY, Angela

Resigned
Northern Ireland Science Park, BelfastBT3 9DT
Born April 1964
Director
Appointed 17 Sept 2013
Resigned 28 Jun 2016

Persons with significant control

1

0 Active
1 Ceased

Dr Roghieh Suzanne Saffie-Siebert

Ceased
Huxley Road, GuildfordGU2 7RE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

131

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
5 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Resolution
15 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 May 2018
SH10Notice of Particulars of Variation
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Resolution
15 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Resolution
29 January 2016
RESOLUTIONSResolutions
Resolution
29 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2015
CH03Change of Secretary Details
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2014
CH01Change of Director Details
Capital Alter Shares Subdivision
19 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Capital Allotment Shares
15 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 August 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Resolution
5 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Resolution
9 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
26 May 2009
287Change of Registered Office
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
88(2)Return of Allotment of Shares
Legacy
19 November 2008
122122
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
122122
Legacy
5 November 2008
288cChange of Particulars
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
353353
Legacy
3 November 2008
288cChange of Particulars
Legacy
31 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Incorporation Company
23 October 2006
NEWINCIncorporation