Background WavePink WaveYellow Wave

APTERNA LIMITED (07583272)

APTERNA LIMITED (07583272) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. APTERNA LIMITED has been registered for 15 years. Current directors include BAINS, Peter James Jonathan, CHAN, Chi Ming, DOOGAN, Declan, Dr and 2 others.

Company Number
07583272
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BAINS, Peter James Jonathan, CHAN, Chi Ming, DOOGAN, Declan, Dr, HABIB, Nagy, Professor, HABIB, Robert Sebastian
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTERNA LIMITED

APTERNA LIMITED is an active company incorporated on 29 March 2011 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. APTERNA LIMITED was registered 15 years ago.(SIC: 72110)

Status

active

Active since 15 years ago

Company No

07583272

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

HCC RNA THERAPEUTICS LIMITED
From: 29 March 2011To: 20 August 2013
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN
From: 7 March 2013To: 16 September 2025
Department of Surgery Hammersmith Campus Imperial College London Du Cane Road London W12 0NN England
From: 29 March 2011To: 7 March 2013
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 12
Share Issue
Mar 12
Funding Round
Oct 12
Director Joined
Dec 12
Director Left
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Jan 15
Director Joined
Nov 15
Funding Round
Aug 16
Funding Round
May 17
Funding Round
Aug 17
Funding Round
Aug 18
Director Joined
Apr 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Left
Apr 22
Funding Round
Dec 24
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAINS, Peter James Jonathan

Active
Forty Green Road, BeaconsfieldHP9 1XL
Born July 1957
Director
Appointed 06 Mar 2019

CHAN, Chi Ming

Active
Vincent Square, LondonSW1P 2PN
Born October 1961
Director
Appointed 09 Oct 2014

DOOGAN, Declan, Dr

Active
The Coade, LondonSE11 5EL
Born March 1952
Director
Appointed 01 Oct 2015

HABIB, Nagy, Professor

Active
Imperial College London, LondonW12 0NN
Born August 1952
Director
Appointed 29 Mar 2011

HABIB, Robert Sebastian

Active
The Coade, LondonSE11 5EL
Born November 1985
Director
Appointed 09 Oct 2014

HAKIMZADEH, Karim

Resigned
Number 9 Templewood Avenue, LondonNW3 7UY
Born May 1986
Director
Appointed 02 Dec 2019
Resigned 05 Apr 2022

NICHOLLS, Joanna Patricia

Resigned
Hammersmith Campus Imperial College London, LondonW12 0NN
Born May 1954
Director
Appointed 03 Feb 2012
Resigned 31 Jul 2014
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Legacy
11 August 2017
RP04SH01RP04SH01
Memorandum Articles
28 July 2017
MAMA
Resolution
28 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
24 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Resolution
10 October 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
5 March 2012
RESOLUTIONSResolutions
Incorporation Company
29 March 2011
NEWINCIncorporation