Background WavePink WaveYellow Wave

AXOL BIOSCIENCE LTD (08340031)

AXOL BIOSCIENCE LTD (08340031) is an active UK company. incorporated on 21 December 2012. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AXOL BIOSCIENCE LTD has been registered for 13 years. Current directors include RICHARDSON, Oliver, STRATFORD, Harry Thomas, Dr, TAYLOR, Liam Mark and 1 others.

Company Number
08340031
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Meditrina Building Babraham Babraham Research Campus, Cambridge, CB22 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
RICHARDSON, Oliver, STRATFORD, Harry Thomas, Dr, TAYLOR, Liam Mark, TREZISE, Derek John, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXOL BIOSCIENCE LTD

AXOL BIOSCIENCE LTD is an active company incorporated on 21 December 2012 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. AXOL BIOSCIENCE LTD was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08340031

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

TAYVIN 478 LIMITED
From: 21 December 2012To: 24 January 2013
Contact
Address

Meditrina Building Babraham Babraham Research Campus Babraham Cambridge, CB22 3AT,

Previous Addresses

Suite 3 the Science Village Building Chesterford Park Little Chesterford Saffron Walden Cambridge CB10 1XL
From: 9 December 2015To: 2 November 2021
Moneta Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT
From: 7 February 2013To: 9 December 2015
Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 21 December 2012To: 7 February 2013
Timeline

40 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
Feb 13
Share Issue
Feb 13
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Oct 13
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Joined
Jan 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
Oct 16
Director Left
May 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Owner Exit
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Loan Secured
Dec 25
14
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

RICHARDSON, Oliver

Active
Meditrina Building, CambridgeCB22 3AT
Born February 1995
Director
Appointed 31 Oct 2022

STRATFORD, Harry Thomas, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born November 1970
Director
Appointed 16 Mar 2021

TAYLOR, Liam Mark

Active
Babraham Research Campus, CambridgeCB22 3AT
Born March 1977
Director
Appointed 03 Sept 2020

TREZISE, Derek John, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born August 1967
Director
Appointed 27 May 2020

MCGUIRE, Tom

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Secretary
Appointed 21 Jan 2013
Resigned 01 Aug 2025

BRADLEY, Adam

Resigned
Milton Road, CambridgeCB4 0DP
Born March 1973
Director
Appointed 21 Dec 2012
Resigned 21 Jan 2013

BURGESS, John

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born September 1966
Director
Appointed 01 Jul 2020
Resigned 16 Mar 2021

HUMPHREYS, Wayne Stuart

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born May 1961
Director
Appointed 17 Dec 2020
Resigned 31 Oct 2022

KUMAR, Sanjeev

Resigned
Chesterford Park, CambridgeCB10 1XL
Born June 1965
Director
Appointed 01 Jan 2016
Resigned 09 Apr 2018

LINDSAY, Alexandra Jacquetta

Resigned
Park Street, LondonW1K 6NF
Born September 1981
Director
Appointed 10 Aug 2017
Resigned 27 May 2020

MILNER, Jonathan Simon, Dr

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born May 1965
Director
Appointed 25 Feb 2013
Resigned 08 May 2023

RALPH, Edward Tatsuya

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born July 1974
Director
Appointed 23 Apr 2014
Resigned 30 Apr 2017

SHI, Yichen

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born July 1986
Director
Appointed 21 Jan 2013
Resigned 31 Jul 2020

SHORT, John Richard

Resigned
Milton Road, CambridgeCB4 0DP
Born December 1949
Director
Appointed 21 Dec 2012
Resigned 21 Jan 2013

TSONEVA, Daniela Dimitrova

Resigned
Park Street, LondonW1K 6NF
Born March 1988
Director
Appointed 27 May 2020
Resigned 28 Oct 2021

TAYLOR VINTERS DIRECTORS LIMITED

Resigned
Milton Road, CambridgeCB4 0DP
Corporate director
Appointed 21 Dec 2012
Resigned 21 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Charnock Bradley Building, MidlothianEH25 9RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2021

Dr Yichen Shi

Ceased
Babraham Research Campus, CambridgeCB22 3AT
Born July 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

92

Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
25 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Resolution
6 January 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Resolution
9 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Move Registers To Sail Company
15 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Resolution
24 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
19 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2012
NEWINCIncorporation