Background WavePink WaveYellow Wave

INSTIL BIO (UK) LIMITED (06709883)

INSTIL BIO (UK) LIMITED (06709883) is an active UK company. incorporated on 29 September 2008. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. INSTIL BIO (UK) LIMITED has been registered for 17 years. Current directors include CROUCH, Bronson.

Company Number
06709883
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
Alderley Park Block 19, Macclesfield, SK10 4TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CROUCH, Bronson
SIC Codes
72110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTIL BIO (UK) LIMITED

INSTIL BIO (UK) LIMITED is an active company incorporated on 29 September 2008 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. INSTIL BIO (UK) LIMITED was registered 17 years ago.(SIC: 72110, 86900)

Status

active

Active since 17 years ago

Company No

06709883

LTD Company

Age

17 Years

Incorporated 29 September 2008

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 18 September 2025 (7 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

IMMETACYTE LIMITED
From: 29 March 2018To: 2 July 2020
CELLULAR THERAPEUTICS LTD
From: 29 September 2008To: 29 March 2018
Contact
Address

Alderley Park Block 19 Congleton Road Macclesfield, SK10 4TF,

Previous Addresses

PO Box SK10 4TF Alderley Park Block 19 Alderley Park Block 19 Nether Alderley Macclesfield SK10 4TF England
From: 18 January 2024To: 19 January 2024
48 Grafton Street Manchester M13 9XX England
From: 6 June 2019To: 18 January 2024
3 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG
From: 23 January 2012To: 6 June 2019
22 Broadway Wilmslow Cheshire SK9 1NB United Kingdom
From: 29 September 2008To: 23 January 2012
Timeline

23 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
May 15
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Oct 18
New Owner
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Oct 20
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

CROUCH, Bronson

Active
Congleton Road, MacclesfieldSK10 4TF
Born January 1973
Director
Appointed 25 Mar 2020

PRICE, Nicola Kaye, Dr

Resigned
Grafton Street, ManchesterM13 9XX
Secretary
Appointed 28 Apr 2010
Resigned 02 Mar 2020

HAWKINS MEDICAL LTD

Resigned
Broadway, WilmslowSK9 1NB
Corporate secretary
Appointed 29 Sept 2008
Resigned 28 Apr 2010

CROUCH, Bronson

Resigned
Grafton Street, ManchesterM13 9XX
Born December 1973
Director
Appointed 25 Mar 2020
Resigned 25 Mar 2020

GUEST, Ryan

Resigned
Grosvenor Square, SaleM33 6QU
Born October 1972
Director
Appointed 23 Sept 2016
Resigned 02 Mar 2020

HAWKINS, Robert Edward, Dr

Resigned
Hawthorn Lane, WilmslowSK9 5DG
Born November 1955
Director
Appointed 29 Sept 2008
Resigned 03 Sept 2020

MACKENZIE, Neill Moray, Dr

Resigned
Belsize Close, St. AlbansAL4 9YD
Born December 1953
Director
Appointed 01 Nov 2014
Resigned 25 Mar 2020

MATCHAM, George, Dr

Resigned
Grafton Street, ManchesterM13 9XX
Born March 1952
Director
Appointed 25 Mar 2020
Resigned 31 May 2020

MATCHAM, George, Dr

Resigned
Grafton Street, ManchesterM13 9XX
Born March 1952
Director
Appointed 13 Mar 2020
Resigned 03 Sept 2020

PRICE, Nicola Kaye, Dr

Resigned
Grafton Street, ManchesterM13 9XX
Born August 1979
Director
Appointed 30 Mar 2017
Resigned 02 Mar 2020

ROBERTS, Margo, Dr

Resigned
Grafton Street, ManchesterM13 9XX
Born April 1955
Director
Appointed 24 Mar 2020
Resigned 25 May 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Hawkins

Ceased
Grafton Street, ManchesterM13 9XX
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mr Ryan Guest

Ceased
Grafton Street, ManchesterM13 9XX
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

78

Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
17 March 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
22 June 2009
123Notice of Increase in Nominal Capital
Resolution
22 June 2009
RESOLUTIONSResolutions
Incorporation Company
29 September 2008
NEWINCIncorporation