Background WavePink WaveYellow Wave

NXERA PHARMA UK LIMITED (06267989)

NXERA PHARMA UK LIMITED (06267989) is an active UK company. incorporated on 4 June 2007. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NXERA PHARMA UK LIMITED has been registered for 18 years. Current directors include CARGILL, Christopher Robert, CHONG, Candelle Wai-Yee, FOERCH, Patrik, Dr and 2 others.

Company Number
06267989
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
Granta Park, Cambridge, CB21 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CARGILL, Christopher Robert, CHONG, Candelle Wai-Yee, FOERCH, Patrik, Dr, JOHNSON, Kieran Roy Darren, NAKAFUJI, Mariko
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXERA PHARMA UK LIMITED

NXERA PHARMA UK LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NXERA PHARMA UK LIMITED was registered 18 years ago.(SIC: 72110)

Status

active

Active since 18 years ago

Company No

06267989

LTD Company

Age

18 Years

Incorporated 4 June 2007

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HEPTARES THERAPEUTICS LIMITED
From: 4 June 2007To: 2 April 2024
Contact
Address

Granta Park Great Abington Cambridge, CB21 6DG,

Previous Addresses

Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
From: 4 June 2007To: 27 July 2018
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Left
Mar 12
Director Joined
Apr 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Left
Apr 13
Funding Round
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Aug 14
Director Joined
Feb 15
Loan Cleared
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Capital Update
Jan 23
Director Joined
Apr 23
Director Joined
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
11
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

NAKAFUJI, Mariko

Active
Great Abington, CambridgeCB21 6DG
Secretary
Appointed 16 Jul 2021

CARGILL, Christopher Robert

Active
Great Abington, CambridgeCB21 6DG
Born January 1984
Director
Appointed 21 Jan 2019

CHONG, Candelle Wai-Yee

Active
Great Abington, CambridgeCB21 6DG
Born October 1989
Director
Appointed 30 Mar 2023

FOERCH, Patrik, Dr

Active
Great Abington, CambridgeCB21 6DG
Born December 1971
Director
Appointed 21 Oct 2025

JOHNSON, Kieran Roy Darren

Active
Great Abington, CambridgeCB21 6DG
Born May 1969
Director
Appointed 21 Jan 2019

NAKAFUJI, Mariko

Active
Great Abington, CambridgeCB21 6DG
Born December 1985
Director
Appointed 01 Apr 2025

BRIMBLECOMBE, Andrew

Resigned
Great Abington, CambridgeCB21 6DG
Secretary
Appointed 21 Jan 2019
Resigned 16 Jul 2021

CASDAGLI, Thomas Theodore

Resigned
6 Henrietta Street, LondonWC2E 8PU
Secretary
Appointed 05 Jul 2007
Resigned 14 Aug 2007

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 04 Jun 2007
Resigned 05 Jul 2007

RESOLVE CAMBRIDGE LIMITED

Resigned
2 High Street, HistonCB24 9LG
Corporate secretary
Appointed 14 Aug 2007
Resigned 22 May 2009

BAINS, Peter James Jonathan

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born July 1957
Director
Appointed 20 Feb 2015
Resigned 21 Jul 2016

BARNES, Matthew Joseph

Resigned
Great Abington, CambridgeCB21 6DG
Born May 1973
Director
Appointed 24 Mar 2022
Resigned 30 Sept 2025

BEDNARSKI, Eric, Dr

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born June 1971
Director
Appointed 27 Mar 2012
Resigned 20 Feb 2015

BERRIMAN, John Edward

Resigned
Blackrock Manor Road, ReadingRG8 9DP
Born April 1948
Director
Appointed 20 Jul 2007
Resigned 20 Feb 2015

CASDAGLI, Thomas Theodore

Resigned
6 Henrietta Street, LondonWC2E 8PU
Born July 1976
Director
Appointed 05 Jul 2007
Resigned 17 Feb 2009

DOOGAN, Declan, Dr

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born March 1952
Director
Appointed 20 Feb 2015
Resigned 21 Jul 2016

HENDERSON, Richard, Dr

Resigned
19 Long Road, CambridgeCB2 8PP
Born July 1945
Director
Appointed 20 Jul 2007
Resigned 12 Jun 2014

KOENIG, Anja, Dr

Resigned
Totengaesslein 5, Basel
Born June 1970
Director
Appointed 17 Feb 2009
Resigned 20 Feb 2015

MARSHALL, Fiona Hamilton, Dr

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born October 1964
Director
Appointed 20 Feb 2015
Resigned 28 Feb 2018

MARSHALL, Fiona Hamilton

Resigned
1-3 Burton Hole Lane, LondonNW7 1AD
Born October 1964
Director
Appointed 14 Aug 2007
Resigned 17 Feb 2009

MURPHY, Martin Patrick, Dr

Resigned
6 Henrietta Street, LondonWC2E 8PU
Born December 1968
Director
Appointed 05 Jul 2007
Resigned 27 Mar 2012

PANDE, Atul, Dr

Resigned
Treviso Place, Durham
Born July 1954
Director
Appointed 01 Dec 2014
Resigned 31 May 2016

PERLMUTTER, Roger M, Dr

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born September 1952
Director
Appointed 22 Oct 2012
Resigned 03 Apr 2013

SOLARI, Roberto Celeste Ercole, Dr

Resigned
Broadwater Road, Welwyn Garden CityAL7 3AX
Born November 1956
Director
Appointed 12 Jun 2014
Resigned 31 May 2016

STEINMETZ, Ludwig Michael, Dr

Resigned
64 Cutler Road, Needham
Born July 1947
Director
Appointed 17 Feb 2009
Resigned 20 Feb 2015

TASKER, Timothy Charles Gadsden, Dr

Resigned
Great Abington, CambridgeCB21 6DG
Born June 1953
Director
Appointed 28 Feb 2018
Resigned 24 Mar 2022

WEIR, Malcolm, Dr

Resigned
Great Abington, CambridgeCB21 6DG
Born October 1958
Director
Appointed 05 Jul 2007
Resigned 24 Mar 2022

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 04 Jun 2007
Resigned 05 Jul 2007

Persons with significant control

3

0 Active
3 Ceased

Mr Peter Jonathan Bains

Ceased
Great Abington, CambridgeCB21 6DG
Born July 1957

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2018

Dr Malcolm Weir

Ceased
Great Abington, CambridgeCB21 6DG
Born October 1958

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2018

Dr Fiona Hamilton Marshall

Ceased
Broadwater Road, Welwyn Garden CityAL7 3AX
Born October 1964

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

164

Memorandum Articles
29 October 2025
MAMA
Resolution
23 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
6 January 2023
SH19Statement of Capital
Legacy
6 January 2023
SH20SH20
Legacy
6 January 2023
CAP-SSCAP-SS
Resolution
6 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
17 March 2015
SH10Notice of Particulars of Variation
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
8 July 2013
AR01AR01
Memorandum Articles
21 June 2013
MEM/ARTSMEM/ARTS
Resolution
21 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2011
CH01Change of Director Details
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Auditors Resignation Company
5 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
4 June 2010
AAAnnual Accounts
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Capital Allotment Shares
12 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
9 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
287Change of Registered Office
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
123Notice of Increase in Nominal Capital
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
363aAnnual Return
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
363aAnnual Return
Statement Of Affairs
8 May 2008
SASA
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
88(2)R88(2)R
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Statement Of Affairs
18 August 2007
SASA
Resolution
18 August 2007
RESOLUTIONSResolutions
Legacy
18 August 2007
88(2)R88(2)R
Legacy
18 August 2007
122122
Legacy
18 August 2007
123Notice of Increase in Nominal Capital
Resolution
18 August 2007
RESOLUTIONSResolutions
Resolution
18 August 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation