Background WavePink WaveYellow Wave

HUMA THERAPEUTICS LIMITED (07725451)

HUMA THERAPEUTICS LIMITED (07725451) is an active UK company. incorporated on 2 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. HUMA THERAPEUTICS LIMITED has been registered for 14 years. Current directors include KHATIB, Rich, Dr, MALEKI, Eskandar, VAHDAT, Danoosh.

Company Number
07725451
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
13th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KHATIB, Rich, Dr, MALEKI, Eskandar, VAHDAT, Danoosh
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMA THERAPEUTICS LIMITED

HUMA THERAPEUTICS LIMITED is an active company incorporated on 2 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. HUMA THERAPEUTICS LIMITED was registered 14 years ago.(SIC: 61900, 62090)

Status

active

Active since 14 years ago

Company No

07725451

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

HUMAFORHEALTH LIMITED
From: 16 April 2020To: 17 April 2020
MEDOPAD LTD
From: 2 August 2011To: 16 April 2020
Contact
Address

13th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

New Zealand House 80 Haymarket 1st Floor Hub London SW1Y 4TE
From: 11 July 2013To: 14 June 2018
9 Wimpole Street London W1G 9SG United Kingdom
From: 1 August 2012To: 11 July 2013
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 2 August 2011To: 1 August 2012
Timeline

92 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Aug 14
Funding Round
Sept 14
Share Issue
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Nov 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
New Owner
Apr 21
Loan Secured
Apr 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Oct 24
Loan Cleared
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Jul 25
73
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KHATIB, Rich, Dr

Active
Cato Street, LondonW1H 5HH
Born December 1964
Director
Appointed 01 Aug 2012

MALEKI, Eskandar

Active
Les Terrasses Du Port 2, Avenue Des Ligures98000
Born December 1950
Director
Appointed 07 Mar 2018

VAHDAT, Danoosh

Active
21-24 Millbank, LondonSW1P 4QP
Born August 1984
Director
Appointed 01 Aug 2012

FLETCHER, Stuart Robert

Resigned
Burkes Road, BeaconsfieldHP9 1PF
Born August 1957
Director
Appointed 27 Dec 2017
Resigned 17 Oct 2023

MACKINNON, Simon John

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1961
Director
Appointed 25 Oct 2017
Resigned 23 Sept 2020

MILBURN, Alan

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1958
Director
Appointed 08 Apr 2020
Resigned 17 Oct 2023

OXLEY, Mark

Resigned
Jupiter House, ReadingRG7 8NN
Born April 1985
Director
Appointed 02 Aug 2011
Resigned 01 Aug 2012

SUESSMUTH-DYCKERHOFF, Claudia Ricarda Rita, Dr

Resigned
21-24 Millbank, LondonSW1P 4QP
Born March 1967
Director
Appointed 01 Apr 2021
Resigned 17 Oct 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate director
Appointed 02 Aug 2011
Resigned 01 Aug 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Danoosh Vahdat

Active
St. George Wharf, LondonSW8 2AX
Born August 1984

Nature of Control

Right to appoint and remove directors
Notified 09 Apr 2020

Mr Danoosh Vahdat

Ceased
St. George Wharf, LondonSW8 2AX
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 17 Jan 2019

Dr Rich Khatib

Ceased
Buckingham Gate, LondonSW1E 6PE
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
18 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Resolution
16 December 2022
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
24 January 2022
RP04CS01RP04CS01
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement
8 December 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Resolution
23 August 2021
RESOLUTIONSResolutions
Memorandum Articles
23 August 2021
MAMA
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Capital Allotment Shares
21 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Memorandum Articles
2 June 2020
MAMA
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Resolution
16 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Capital Allotment Shares
24 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Resolution
13 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
5 September 2017
AD03Change of Location of Company Records
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 November 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Alter Shares Subdivision
22 June 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2013
AAAnnual Accounts
Capital Allotment Shares
10 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Incorporation Company
2 August 2011
NEWINCIncorporation