Background WavePink WaveYellow Wave

KALVISTA PHARMACEUTICALS LIMITED (07543947)

KALVISTA PHARMACEUTICALS LIMITED (07543947) is an active UK company. incorporated on 25 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KALVISTA PHARMACEUTICALS LIMITED has been registered for 15 years. Current directors include PALLEIKO, Ben, PIEKOS, Brian.

Company Number
07543947
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PALLEIKO, Ben, PIEKOS, Brian
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALVISTA PHARMACEUTICALS LIMITED

KALVISTA PHARMACEUTICALS LIMITED is an active company incorporated on 25 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KALVISTA PHARMACEUTICALS LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07543947

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

KALVISTA LIMITED
From: 28 April 2011To: 6 May 2011
NEWINCCO 1089 LIMITED
From: 25 February 2011To: 28 April 2011
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Porton Science Park Bybrook Road Porton Down Wiltshire SP4 0BF United Kingdom
From: 1 August 2018To: 24 February 2026
Building 227 Tetricus Science Park Porton Down Salisbury Wiltshire SP4 0JQ
From: 28 November 2014To: 1 August 2018
Phi House Enterprise Road Southampton Science Park Southampton SO16 7NS
From: 21 February 2012To: 28 November 2014
, 1 Venture Road, Southampton Science Park, Southampton, Hants, SO16 7NP
From: 6 June 2011To: 21 February 2012
, 90 High Holborn, London, WC1V 6XX
From: 25 February 2011To: 6 June 2011
Timeline

35 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Funding Round
Jul 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Aug 13
Funding Round
Aug 14
Funding Round
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Left
Dec 15
Funding Round
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Left
Mar 24
Loan Secured
Nov 24
Director Joined
Nov 24
Loan Secured
Oct 25
12
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Jan 2026

PALLEIKO, Ben

Active
5 Churchill Place, LondonE14 5HU
Born July 1965
Director
Appointed 08 Dec 2016

PIEKOS, Brian

Active
5 Churchill Place, LondonE14 5HU
Born August 1974
Director
Appointed 27 Nov 2024

DONNELLY, Stephen Gerard

Resigned
Bybrook Road, Porton DownSP4 0BF
Secretary
Appointed 23 May 2011
Resigned 27 Nov 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Feb 2011
Resigned 23 May 2011

ALDRICH, Richard

Resigned
Suite 1555, Prudential Tower, Boston
Born June 1954
Director
Appointed 29 Jun 2015
Resigned 06 Dec 2016

BINGHAM, Catherine Elizabeth, Dame

Resigned
Tetricus Science Park, SalisburySP4 0JQ
Born October 1965
Director
Appointed 11 Nov 2015
Resigned 27 Jun 2016

BOULNOIS, Graham

Resigned
Tetricus Science Park, SalisburySP4 0JQ
Born January 1964
Director
Appointed 23 May 2011
Resigned 11 Nov 2015

CROCKETT, Thomas Andrew

Resigned
Bybrook Road, Porton DownSP4 0BF
Born May 1975
Director
Appointed 23 May 2011
Resigned 07 Mar 2024

EDWARDS, Martin William

Resigned
Tetricus Science Park, SalisburySP4 0JQ
Born January 1956
Director
Appointed 23 May 2011
Resigned 06 Dec 2016

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 25 Feb 2011
Resigned 23 May 2011

RESNICK, Joshua Benjamin, Dr

Resigned
Tetricus Science Park, SalisburySP4 0JQ
Born December 1974
Director
Appointed 27 Jun 2016
Resigned 06 Dec 2016

SHAH, Rajeev

Resigned
20 Park Plaza, Boston
Born April 1977
Director
Appointed 29 Jun 2015
Resigned 06 Dec 2016

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Feb 2011
Resigned 23 May 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 25 Feb 2011
Resigned 23 May 2011

Persons with significant control

1

Kalvista Pharmaceuticals Inc.

Active
Building 200 Ste 2203, Cambridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Resolution
3 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Resolution
11 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Resolution
15 June 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
6 June 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Resolution
6 June 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
28 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
25 February 2011
NEWINCIncorporation