Background WavePink WaveYellow Wave

ELIGOCHEM LIMITED (08192757)

ELIGOCHEM LIMITED (08192757) is an active UK company. incorporated on 28 August 2012. with registered office in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ELIGOCHEM LIMITED has been registered for 13 years. Current directors include MAW, Graham Nigel, MCELROY, Andrew Brian, Dr.

Company Number
08192757
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
Ipc 600 Discovery Park, Sandwich, CT13 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MAW, Graham Nigel, MCELROY, Andrew Brian, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIGOCHEM LIMITED

ELIGOCHEM LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Sandwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ELIGOCHEM LIMITED was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08192757

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Ipc 600 Discovery Park Ramsgate Road Sandwich, CT13 9NJ,

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Mar 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 23
Share Issue
Sept 23
New Owner
Aug 24
New Owner
Aug 24
Funding Round
May 25
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAW, Graham Nigel

Active
St. Georges Road, SandwichCT13 9LF
Born July 1961
Director
Appointed 28 Aug 2012

MCELROY, Andrew Brian, Dr

Active
Church Lane, CanterburyCT4 6QR
Born August 1958
Director
Appointed 28 Aug 2012

ALEX, Ansbert Alexander, Dr

Resigned
Cherry Lane, DealCT14 0HF
Born March 1960
Director
Appointed 28 Aug 2012
Resigned 31 Mar 2016

HEDGELAND, Paul Frederick

Resigned
Pintail Way, MaidenheadSL6 8FT
Born February 1947
Director
Appointed 06 Jan 2020
Resigned 16 Feb 2023

NEOPHYTOU, Savvas Ioannou, Dr

Resigned
Blundellsands, LiverpoolL23 8TX
Born May 1972
Director
Appointed 31 Mar 2016
Resigned 06 Jan 2020

Persons with significant control

3

5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024

Dr Andrew Brian Mcelroy

Active
Church Lane, CanterburyCT4 6QR
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024

Mr Graham Nigel Maw

Active
SandwichCT13 9LF
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Incorporation Company
28 August 2012
NEWINCIncorporation