Background WavePink WaveYellow Wave

PROKARIUM HOLDINGS LTD (08933971)

PROKARIUM HOLDINGS LTD (08933971) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PROKARIUM HOLDINGS LTD has been registered for 12 years. Current directors include ALBRIGHT, Kristen Marie, Dr, ELDERED, Thomas Bengt, FJÄLLMAN, Ted Ingemar Jakob, Dr.

Company Number
08933971
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
London Bioscience Innovation Centre, London, NW1 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ALBRIGHT, Kristen Marie, Dr, ELDERED, Thomas Bengt, FJÄLLMAN, Ted Ingemar Jakob, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROKARIUM HOLDINGS LTD

PROKARIUM HOLDINGS LTD is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PROKARIUM HOLDINGS LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08933971

LTD Company

Age

12 Years

Incorporated 11 March 2014

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 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

London Bioscience Innovation Centre 2 Royal College Street London, NW1 0NH,

Previous Addresses

, Stephenson Building Science Park, Keele, Staffordshire, ST5 5SP, United Kingdom
From: 11 March 2014To: 12 September 2018
Timeline

46 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
May 16
Loan Secured
Dec 16
Director Joined
Oct 17
Loan Cleared
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Owner Exit
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
New Owner
Mar 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Dec 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
25
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALBRIGHT, Kristen Marie, Dr

Active
2 Royal College Street, LondonNW1 0NH
Born January 1983
Director
Appointed 22 Oct 2025

ELDERED, Thomas Bengt

Active
2 Royal College Street, LondonNW1 0NH
Born October 1960
Director
Appointed 09 Sept 2021

FJÄLLMAN, Ted Ingemar Jakob, Dr

Active
2 Royal College Street, LondonNW1 0NH
Born December 1978
Director
Appointed 11 Mar 2014

AL-SALEH, Khalid Saad, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born November 1970
Director
Appointed 09 Sept 2021
Resigned 31 Mar 2025

CHATFIELD, Steven Neville, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born January 1957
Director
Appointed 04 Jul 2014
Resigned 31 Mar 2025

CRANENBURGH, Rocky Marc, Dr

Resigned
Science Park, KeeleST5 5SP
Born August 1972
Director
Appointed 11 Mar 2014
Resigned 04 Jul 2014

JARVIS, JR., Allan Perley, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born January 1948
Director
Appointed 13 Oct 2017
Resigned 31 Mar 2025

LEE, Sangwoo

Resigned
2 Royal College Street, LondonNW1 0NH
Born June 1971
Director
Appointed 09 Sept 2021
Resigned 31 Mar 2025

LEVITSKY, Hyam, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born October 1957
Director
Appointed 09 Sept 2021
Resigned 31 Mar 2025

SPAK, Carl-Johan, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born June 1956
Director
Appointed 11 Mar 2014
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Grev Turegatan, Stockholm11438

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Thomas Bengt Eldered

Active
2 Royal College Street, LondonNW1 0NH
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Memorandum Articles
29 December 2025
MAMA
Resolution
29 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 September 2024
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 March 2024
RP04SH01RP04SH01
Confirmation Statement
25 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 March 2024
RP04CS01RP04CS01
Capital Cancellation Shares
22 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
16 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2024
PSC09Update to PSC Statements
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 April 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Resolution
21 February 2023
RESOLUTIONSResolutions
Memorandum Articles
21 February 2023
MAMA
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
6 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
23 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
29 March 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
29 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Resolution
6 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Memorandum Articles
23 February 2018
MAMA
Resolution
23 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
7 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Resolution
7 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Incorporation Company
11 March 2014
NEWINCIncorporation