Background WavePink WaveYellow Wave

LEUCID BIO LTD (09331486)

LEUCID BIO LTD (09331486) is an active UK company. incorporated on 27 November 2014. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LEUCID BIO LTD has been registered for 11 years. Current directors include DIGGLE, Martin Henry, FINAN, Peter Michael, Dr, LANCKRIET, Heikki and 2 others.

Company Number
09331486
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Building 1000 Beach Drive, Cambridge, CB25 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DIGGLE, Martin Henry, FINAN, Peter Michael, Dr, LANCKRIET, Heikki, MISCAMPBELL, Ian Alexander Francis, PETTI, Filippo Joseph
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEUCID BIO LTD

LEUCID BIO LTD is an active company incorporated on 27 November 2014 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. LEUCID BIO LTD was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09331486

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Building 1000 Beach Drive Waterbeach Cambridge, CB25 9PD,

Previous Addresses

30 Broad Street Great Cambourne Cambridge CB23 6HJ England
From: 9 April 2019To: 23 January 2024
2 Royal College Street London NW1 0NH
From: 27 November 2014To: 9 April 2019
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 17
Share Issue
Jan 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Oct 18
Owner Exit
Oct 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Sept 19
Funding Round
Jan 20
Director Joined
Mar 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Oct 21
Owner Exit
Oct 21
Owner Exit
Dec 21
Loan Secured
Aug 22
Director Left
Feb 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Dec 23
Funding Round
Sept 24
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
13
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DOCHERTY, Mark James

Active
Beach Drive, CambridgeCB25 9PD
Secretary
Appointed 30 Nov 2023

DIGGLE, Martin Henry

Active
George Street, Singapore
Born May 1962
Director
Appointed 24 Jun 2021

FINAN, Peter Michael, Dr

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1967
Director
Appointed 26 Jun 2017

LANCKRIET, Heikki

Active
Norman Way, CambridgeCB24 5QE
Born May 1977
Director
Appointed 13 Feb 2025

MISCAMPBELL, Ian Alexander Francis

Active
Beach Drive, CambridgeCB25 9PD
Born February 1962
Director
Appointed 24 Jun 2021

PETTI, Filippo Joseph

Active
Beach Drive, CambridgeCB25 9PD
Born April 1976
Director
Appointed 17 Jul 2023

DANIEL, Margaret

Resigned
Broad Street, CambridgeCB23 6HJ
Secretary
Appointed 09 Jul 2019
Resigned 18 Oct 2023

MOUSSAVI, Artin

Resigned
Broad Street, CambridgeCB23 6HJ
Born August 1972
Director
Appointed 16 Mar 2021
Resigned 10 Feb 2023

SEGHEZZI, Graziano, Dr

Resigned
Immeuble Le Centorial, Paris
Born February 1969
Director
Appointed 26 Jun 2017
Resigned 24 Jun 2021

WALKER, Anthony Ian, Dr

Resigned
Royal College Street, LondonNW1 0NH
Born October 1960
Director
Appointed 27 Nov 2014
Resigned 11 Oct 2018

Persons with significant control

4

0 Active
4 Ceased
Immeuble Le Centorial, Paris

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 15 Dec 2021

King's College London

Ceased
Strand, LondonWC2R 2LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2017
Ceased 24 Jun 2021

Epidarex Capital Ii Lp

Ceased
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2017
Ceased 04 Jul 2017

Dr Anthony Ian Walker

Ceased
Royal College Street, LondonNW1 0NH
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Resolution
13 February 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Resolution
11 July 2021
RESOLUTIONSResolutions
Memorandum Articles
11 July 2021
MAMA
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
30 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
11 February 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
11 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
11 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 November 2018
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Resolution
21 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation