Background WavePink WaveYellow Wave

MESOBLAST UK LIMITED (07596260)

MESOBLAST UK LIMITED (07596260) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MESOBLAST UK LIMITED has been registered for 14 years. Current directors include ITESCU, Silviu, SAMPSON, Michael Anthony, WEST, Leonard Francis.

Company Number
07596260
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ITESCU, Silviu, SAMPSON, Michael Anthony, WEST, Leonard Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MESOBLAST UK LIMITED

MESOBLAST UK LIMITED is an active company incorporated on 7 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MESOBLAST UK LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07596260

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
May 16
Director Joined
Jun 16
Funding Round
Aug 16
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Jul 20
Funding Round
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Jun 23
Funding Round
Jun 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 07 Apr 2011

ITESCU, Silviu

Active
55 Collins Street, Melbourne3000
Born May 1957
Director
Appointed 07 Apr 2011

SAMPSON, Michael Anthony

Active
Mitre House, LondonEC3A 5BU
Born September 1951
Director
Appointed 04 May 2016

WEST, Leonard Francis

Active
12-14 Mitre Street, LondonEC3A 5BU
Born December 1951
Director
Appointed 01 Jun 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 07 Apr 2011
Resigned 07 Apr 2011

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Apr 2011
Resigned 07 Apr 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 07 Apr 2011
Resigned 07 Apr 2011

Persons with significant control

1

55 Collins Street, Melbourne3000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 March 2025
AAMDAAMD
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Resolution
3 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Memorandum Articles
10 August 2016
MAMA
Resolution
20 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Incorporation Company
7 April 2011
NEWINCIncorporation