Background WavePink WaveYellow Wave

PULMOCIDE LIMITED (06182024)

PULMOCIDE LIMITED (06182024) is an active UK company. incorporated on 23 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PULMOCIDE LIMITED has been registered for 19 years. Current directors include AZIZ, Kabeer, BINGHAM, Catherine Elizabeth, Dame, BURGESS, Daniel Dean and 6 others.

Company Number
06182024
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Office Suite 3.01 44 Southampton Buildings, London, WC2A 1AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AZIZ, Kabeer, BINGHAM, Catherine Elizabeth, Dame, BURGESS, Daniel Dean, DANDIGUIAN, Sabine Kohar, MASH, Fiona Caroline, Dr, MEYERS, James Robert, NUNN, Jason Raleigh, PASTEUR, Alexander Thomas, IP2IPO SERVICES LIMITED
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULMOCIDE LIMITED

PULMOCIDE LIMITED is an active company incorporated on 23 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PULMOCIDE LIMITED was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

06182024

LTD Company

Age

19 Years

Incorporated 23 March 2007

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 29 July 2025 (9 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

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Office Suite 3.01 44 Southampton Buildings London, WC2A 1AP,

Previous Addresses

C/O Covington & Burling Llp 265 Strand London WC2R 1BH
From: 23 October 2013To: 5 October 2021
Faulkner House Victoria Street St Albans Hertfordshire AL1 3SE
From: 23 March 2007To: 23 October 2013
Timeline

46 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Funding Round
May 15
Funding Round
Feb 16
Funding Round
Aug 16
Funding Round
Dec 16
Director Left
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
May 19
Funding Round
Jul 19
Director Left
Apr 20
Funding Round
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Funding Round
Dec 21
Director Left
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jan 26
22
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

AZIZ, Kabeer

Active
Fifth Avenue, New York10017
Born October 1989
Director
Appointed 18 May 2021

BINGHAM, Catherine Elizabeth, Dame

Active
44 Southampton Buildings, LondonWC2A 1AP
Born October 1965
Director
Appointed 31 Oct 2013

BURGESS, Daniel Dean

Active
Rancho Santa Fe, California92067
Born November 1961
Director
Appointed 17 Mar 2017

DANDIGUIAN, Sabine Kohar

Active
Rue La Fayette, Paris75009
Born February 1961
Director
Appointed 18 May 2021

MASH, Fiona Caroline, Dr

Active
44 Southampton Buildings, LondonWC2A 1AP
Born April 1971
Director
Appointed 22 Sept 2020

MEYERS, James Robert

Active
44 Southampton Buildings, LondonWC2A 1AP
Born April 1964
Director
Appointed 21 Sept 2021

NUNN, Jason Raleigh

Active
Old Eagle School Road, Wayne19087
Born July 1970
Director
Appointed 19 Jun 2025

PASTEUR, Alexander Thomas

Active
Foley Street, LondonW1W 7TL
Born December 1970
Director
Appointed 04 Apr 2023

IP2IPO SERVICES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 12 Mar 2018

HEBERLIG, Christopher Jon

Resigned
Strand, LondonWC2R 1BH
Secretary
Appointed 22 Sept 2020
Resigned 07 May 2021

STRONG, Peter, Dr

Resigned
Badgers Walk, WelwynAL6 0HP
Secretary
Appointed 23 Mar 2007
Resigned 22 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 23 Mar 2007
Resigned 23 Mar 2007

BHAMAN, Maina

Resigned
Strand, LondonWC2R 1BH
Born February 1972
Director
Appointed 31 Oct 2013
Resigned 01 Jan 2018

BOLGER, Jeanne Elizabeth

Resigned
Strand, LondonWC2R 1BH
Born February 1960
Director
Appointed 31 Oct 2013
Resigned 22 Sept 2020

FINCH, Harry

Resigned
Strand, LondonWC2R 1BH
Born November 1948
Director
Appointed 22 Nov 2013
Resigned 17 Mar 2017

FOY, Matthew James

Resigned
Farm Street, LondonW1J 5RL
Born April 1980
Director
Appointed 17 Mar 2017
Resigned 19 Jun 2025

KNIGHT, Stephen Christian

Resigned
44 Southampton Buildings, LondonWC2A 1AP
Born February 1960
Director
Appointed 31 Oct 2013
Resigned 04 Apr 2023

RAPEPORT, William Garth, Dr

Resigned
Maple House, Maplefield Lane, Chalfont St GilesHP8 4TY
Born July 1954
Director
Appointed 23 Mar 2007
Resigned 19 Dec 2019

SONI, Bobby G., Dr

Resigned
Strand, LondonWC2R 1BH
Born November 1971
Director
Appointed 01 Jan 2018
Resigned 12 Mar 2018

STRONG, Peter, Dr

Resigned
Badgers Walk, WelwynAL6 0HP
Born December 1955
Director
Appointed 23 Mar 2007
Resigned 18 May 2021

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Mar 2007
Resigned 23 Mar 2007
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Second Filing Of Director Appointment With Name
3 July 2025
RP04AP01RP04AP01
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Capital Allotment Shares
26 May 2025
SH01Allotment of Shares
Capital Allotment Shares
26 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
22 June 2021
SH10Notice of Particulars of Variation
Resolution
20 June 2021
RESOLUTIONSResolutions
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
15 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
27 March 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 March 2017
SH10Notice of Particulars of Variation
Resolution
31 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Memorandum Articles
16 September 2016
MAMA
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Resolution
12 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Capital Cancellation Shares
19 December 2013
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
19 December 2013
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
19 December 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 November 2013
SH10Notice of Particulars of Variation
Resolution
8 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
88(2)R88(2)R
Resolution
21 April 2007
RESOLUTIONSResolutions
Incorporation Company
23 March 2007
NEWINCIncorporation