Background WavePink WaveYellow Wave

EXONATE LIMITED (08803638)

EXONATE LIMITED (08803638) is an active UK company. incorporated on 5 December 2013. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. EXONATE LIMITED has been registered for 12 years. Current directors include BATES, Phil, FAZELI, Mohammad Sohail, HASAN, Rafiq, Dr and 4 others.

Company Number
08803638
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Wtl Moorfield Road, Cambridge, CB22 4PS
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BATES, Phil, FAZELI, Mohammad Sohail, HASAN, Rafiq, Dr, KUREK, John, MINSHULL-BEECH, Catherine Susan, Dr, SHAH, Sunil Rajen, TORRANCE, Christopher John, Dr
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXONATE LIMITED

EXONATE LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. EXONATE LIMITED was registered 12 years ago.(SIC: 21100)

Status

active

Active since 12 years ago

Company No

08803638

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Wtl Moorfield Road Duxford Cambridge, CB22 4PS,

Previous Addresses

Unit 23 Cambridge Science Park, Milton Road Cambridge CB4 0EY England
From: 10 February 2017To: 18 June 2019
C/O Beis Sir Colin Campbell Building the University of Nottingham Triumph Road Nottingham NG7 2TU England
From: 5 December 2013To: 10 February 2017
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Feb 20
Funding Round
Oct 20
Funding Round
Jun 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Nov 22
Funding Round
Nov 22
Director Joined
May 24
Director Left
Feb 26
Director Joined
Mar 26
17
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BATES, Phil

Active
Moorfield Road, CambridgeCB22 4PS
Born November 1966
Director
Appointed 05 Mar 2026

FAZELI, Mohammad Sohail

Active
Moorfield Road, CambridgeCB22 4PS
Born July 1964
Director
Appointed 08 Nov 2018

HASAN, Rafiq, Dr

Active
Moorfield Road, CambridgeCB22 4PS
Born May 1968
Director
Appointed 13 May 2024

KUREK, John

Active
Iniseed Management Pty Limited, Level 2, Melbourne
Born February 1967
Director
Appointed 18 Nov 2016

MINSHULL-BEECH, Catherine Susan, Dr

Active
Moorfield Road, CambridgeCB22 4PS
Born May 1957
Director
Appointed 30 Jan 2014

SHAH, Sunil Rajen

Active
Moorfield Road, CambridgeCB22 4PS
Born June 1973
Director
Appointed 10 Jun 2014

TORRANCE, Christopher John, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born February 1969
Director
Appointed 28 Sept 2015

VENNING, Bruce Martyn, Dr

Resigned
The University Of Nottingham, NottinghamNG7 2TU
Secretary
Appointed 05 Dec 2013
Resigned 15 Apr 2014

BATES, David Owen, Professor

Resigned
Derby Road, NottinghamNG7 2UH
Born May 1968
Director
Appointed 05 Dec 2013
Resigned 22 Jul 2021

HARPER, Steven James, Professor

Resigned
Moorfield Road, CambridgeCB22 4PS
Born September 1959
Director
Appointed 10 Jun 2014
Resigned 13 Feb 2026

HILL, Adrian, Dr

Resigned
The University Of Nottingham, NottinghamNG7 2TU
Born February 1976
Director
Appointed 17 Jul 2014
Resigned 04 May 2016

NAYLOR, Andrew James

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born October 1972
Director
Appointed 27 Feb 2017
Resigned 07 Nov 2022

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 10 Jun 2014
Resigned 16 Oct 2015
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
3 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2015
TM01Termination of Director
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Appoint Corporate Director Company With Name Date
18 September 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Incorporation Company
5 December 2013
NEWINCIncorporation