Background WavePink WaveYellow Wave

DUCENTIS BIOTHERAPEUTICS LTD. (09307415)

DUCENTIS BIOTHERAPEUTICS LTD. (09307415) is an active UK company. incorporated on 12 November 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. DUCENTIS BIOTHERAPEUTICS LTD. has been registered for 11 years. Current directors include BURNETT, Patrick, MATSUDA, Masaru, VAIRAVAN, Latha.

Company Number
09307415
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Suite 2, Ground Floor, Bristol, BS1 6FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BURNETT, Patrick, MATSUDA, Masaru, VAIRAVAN, Latha
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCENTIS BIOTHERAPEUTICS LTD.

DUCENTIS BIOTHERAPEUTICS LTD. is an active company incorporated on 12 November 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. DUCENTIS BIOTHERAPEUTICS LTD. was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09307415

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

TRIPOS BIOPHARMA LTD.
From: 8 May 2015To: 6 July 2015
DUCENTIS BIOTHERAPEUTICS LTD.
From: 17 November 2014To: 8 May 2015
DEUCENTIS LIMITED
From: 12 November 2014To: 17 November 2014
Contact
Address

Suite 2, Ground Floor Templeback,10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom
From: 6 December 2022To: 13 March 2026
264 Banbury Road Oxford OX2 7DY England
From: 26 June 2019To: 6 December 2022
9 Blenheim Lane Freeland Witney Oxfordshire OX29 8AW
From: 12 November 2014To: 26 June 2019
Timeline

54 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Jun 18
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
New Owner
Jun 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Funding Round
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Secured
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Feb 26
21
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURNETT, Patrick

Active
Suite 300, 3027 Townsgate Road, Westlake VillageCA 91361
Born May 1971
Director
Appointed 09 Sept 2022

MATSUDA, Masaru

Active
Templeback,10 Temple Back, BristolBS1 6FL
Born March 1970
Director
Appointed 06 Dec 2023

VAIRAVAN, Latha

Active
Templeback,10 Temple Back, BristolBS1 6FL
Born August 1977
Director
Appointed 13 Jun 2025

HUXLEY, Philip, Dr

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 02 May 2015
Resigned 09 Sept 2022

MORRIS, Toby

Resigned
Hailey Road, WitneyOX28 1HF
Secretary
Appointed 12 Nov 2014
Resigned 01 May 2015

ASHFIELD, Rebecca, Dr

Resigned
Banbury Road, OxfordOX2 7DY
Born January 1967
Director
Appointed 09 Jul 2015
Resigned 09 Sept 2022

BLACKBOURN, David John, Professor

Resigned
Banbury Road, OxfordOX2 7DY
Born October 1964
Director
Appointed 09 Jul 2015
Resigned 09 Sept 2022

BURROWS, Scott Loren

Resigned
Suite 300, 3027 Townsgate Road, Westlake VillageCA 91361
Born March 1977
Director
Appointed 09 Sept 2022
Resigned 31 Aug 2023

HOLBROOK, David Mark Anthony, Dr

Resigned
Banbury Road, OxfordOX2 7DY
Born May 1960
Director
Appointed 12 Jun 2019
Resigned 28 Apr 2021

HUXLEY, Philip, Dr

Resigned
Banbury Road, OxfordOX2 7DY
Born November 1956
Director
Appointed 12 Nov 2014
Resigned 09 Sept 2022

LENOBLE, Philippe

Resigned
Banbury Road, OxfordOX2 7DY
Born November 1971
Director
Appointed 12 Jun 2019
Resigned 09 Sept 2022

MICA, Andrea Giacomo

Resigned
Banbury Road, OxfordOX2 7DY
Born January 1968
Director
Appointed 12 Jun 2019
Resigned 09 Sept 2022

MOORE, Matthew

Resigned
Suite 300, 3027 Townsgate Road, Westlake VillageCA 91361
Born October 1972
Director
Appointed 09 Sept 2022
Resigned 15 May 2024

ROBISON, Jessica Lynn

Resigned
10 Temple BackBS1 6FL
Born August 1982
Director
Appointed 06 Dec 2023
Resigned 21 Aug 2024

TERLOUW, Clare Elizabeth

Resigned
7-12 Tavistock Square, LondonEC1H 9LT
Born December 1973
Director
Appointed 10 Jun 2021
Resigned 09 Sept 2022

TOPPER, David Joseph

Resigned
10 Temple BackBS1 6FL
Born June 1957
Director
Appointed 30 Sept 2024
Resigned 06 May 2025

WATT, Alan Paul, Dr

Resigned
Banbury Road, OxfordOX2 7DY
Born September 1963
Director
Appointed 06 Aug 2021
Resigned 09 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Arcutis Biotherapeutics, Inc.

Active
3027 Townsgate Road, Ca 91361

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2022

Lifearc

Ceased
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2019
Ceased 09 Sept 2022

Dr David Mark Anthony Holbrook

Ceased
Banbury Road, OxfordOX2 7DY
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 14 Jun 2019
Ceased 28 Apr 2021

Dr Philip Huxley

Ceased
Banbury Road, OxfordOX2 7DY
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 December 2022
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Resolution
1 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Capital Allotment Shares
16 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Capital Allotment Shares
22 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Resolution
8 July 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
3 July 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Capital Allotment Shares
3 June 2018
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2014
NEWINCIncorporation