Background WavePink WaveYellow Wave

AUTIFONY THERAPEUTICS LIMITED (07543962)

AUTIFONY THERAPEUTICS LIMITED (07543962) is an active UK company. incorporated on 25 February 2011. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AUTIFONY THERAPEUTICS LIMITED has been registered for 15 years. Current directors include AL-HALLAQ, Rana, BERRIMAN, John Edward, BINGHAM, Catherine Elizabeth, Dame and 2 others.

Company Number
07543962
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Stevenage Bioscience Catalyst, Stevenage, SG1 2FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AL-HALLAQ, Rana, BERRIMAN, John Edward, BINGHAM, Catherine Elizabeth, Dame, LARGE, Charles Henry, IP2IPO SERVICES LIMITED
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTIFONY THERAPEUTICS LIMITED

AUTIFONY THERAPEUTICS LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AUTIFONY THERAPEUTICS LIMITED was registered 15 years ago.(SIC: 72110)

Status

active

Active since 15 years ago

Company No

07543962

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

NEWINCCO 1091 LIMITED
From: 25 February 2011To: 1 June 2011
Contact
Address

Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage, SG1 2FX,

Previous Addresses

Imperial College Incubator Level 1, Bessemer Building Imperial College London SW7 2AZ United Kingdom
From: 4 August 2016To: 23 February 2017
B205 Imperial College Incubator Level 1 Bessemer Building Imperial College London SW7 2AZ
From: 12 October 2012To: 4 August 2016
90 High Holborn London WC1V 6XX
From: 25 February 2011To: 12 October 2012
Timeline

68 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Funding Round
May 11
Funding Round
May 11
Share Issue
May 11
Director Left
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Oct 13
Funding Round
Jan 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
May 16
Capital Reduction
May 16
Funding Round
May 16
Share Buyback
May 16
Funding Round
Mar 17
Funding Round
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Jan 21
Funding Round
Jul 21
Owner Exit
Nov 21
Loan Cleared
Feb 22
Funding Round
Jun 22
Owner Exit
Jan 23
Funding Round
Jan 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Left
Feb 24
Funding Round
Feb 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Update
Oct 25
44
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

SELIN, Hannah Louise

Active
Gunnels Wood Road, StevenageSG1 2FX
Secretary
Appointed 07 May 2025

AL-HALLAQ, Rana

Active
E 42nd St,, New YorkNY 10017
Born June 1975
Director
Appointed 15 Apr 2019

BERRIMAN, John Edward

Active
Gunnels Wood Road, StevenageSG1 2FX
Born April 1948
Director
Appointed 23 May 2011

BINGHAM, Catherine Elizabeth, Dame

Active
71 Kingsway, LondonWC2B 6ST
Born October 1965
Director
Appointed 19 Aug 2011

LARGE, Charles Henry

Active
Gunnels Wood Road, StevenageSG1 2FX
Born May 1967
Director
Appointed 23 May 2011

IP2IPO SERVICES LIMITED

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

OLSWANG COSEC LIMITED

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

ALVARO, Giuseppe

Resigned
High Holborn, LondonWC1V 6XX
Born September 1964
Director
Appointed 23 May 2011
Resigned 19 Aug 2011

BAXTER, Allan

Resigned
Imperial College Incubator, LondonSW7 2AZ
Born February 1950
Director
Appointed 19 Aug 2011
Resigned 27 Jan 2015

BHAMAN, Maina

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born February 1972
Director
Appointed 19 Aug 2011
Resigned 15 Dec 2017

JONES, Elaine, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born January 1955
Director
Appointed 14 Feb 2013
Resigned 15 Apr 2019

MACKIE, Christopher Alan

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

PANDE, Atul Chandra, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born July 1954
Director
Appointed 01 Apr 2014
Resigned 31 Jan 2024

SONI, Bobby G., Dr

Resigned
Gunnels Wood Road, StevenageSG1 2FX
Born November 1971
Director
Appointed 15 Dec 2017
Resigned 12 Mar 2018

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

3

1 Active
2 Ceased
New York, New York 10017

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 12 Jan 2023

Svls Life Sciences Fund V Lp

Ceased
201 Washington Street, Boston

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
25 Walbrook, LondonEC4N 8AF

Nature of Control

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

Filing History

138

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
3 March 2026
RP01AP01RP01AP01
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
SH20SH20
Legacy
17 October 2025
CAP-SSCAP-SS
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2024
AAAnnual Accounts
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Cancellation Shares
20 July 2018
SH06Cancellation of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 July 2018
SH03Return of Purchase of Own Shares
Appoint Corporate Director Company With Name Date
1 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 April 2018
TM01Termination of Director
Change To A Person With Significant Control
1 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Resolution
25 May 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
25 May 2016
SH06Cancellation of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 May 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Miscellaneous
29 October 2013
MISCMISC
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Memorandum Articles
29 October 2013
MEM/ARTSMEM/ARTS
Resolution
29 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Memorandum Articles
29 April 2013
MEM/ARTSMEM/ARTS
Resolution
29 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
15 February 2013
AAMDAAMD
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
14 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 May 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Incorporation Company
25 February 2011
NEWINCIncorporation