Background WavePink WaveYellow Wave

MEREO BIOPHARMA GROUP PLC (09481161)

MEREO BIOPHARMA GROUP PLC (09481161) is an active UK company. incorporated on 10 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MEREO BIOPHARMA GROUP PLC has been registered for 11 years. Current directors include BENDER, Jeremy, Dr, EKBLOM, Anders, JACQUET, Pierre, Dr and 7 others.

Company Number
09481161
Status
active
Type
plc
Incorporated
10 March 2015
Age
11 years
Address
4th Floor, One, London, W1G 0QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BENDER, Jeremy, Dr, EKBLOM, Anders, JACQUET, Pierre, Dr, JENKINS, Annalisa, Dr, PAKIANATHAN, Deepika, Dr, ROBERTS, Justin, SCOTS-KNIGHT, Denise Vera, Dr, SHAMES, Daniel, Dr, WYZGA, Michael, YOSKOWITZ, Marc
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEREO BIOPHARMA GROUP PLC

MEREO BIOPHARMA GROUP PLC is an active company incorporated on 10 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MEREO BIOPHARMA GROUP PLC was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09481161

PLC Company

Age

11 Years

Incorporated 10 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

MEREO BIOPHARMA GROUP LIMITED
From: 10 March 2015To: 3 June 2016
Contact
Address

4th Floor, One Cavendish Place London, W1G 0QF,

Previous Addresses

Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
From: 10 March 2015To: 22 September 2015
Timeline

85 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Share Issue
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Capital Update
Nov 15
Funding Round
Dec 15
Share Issue
Dec 15
Funding Round
Dec 15
Capital Update
Mar 16
Director Joined
Jun 16
Funding Round
Jul 16
Director Left
Oct 16
Director Joined
Jan 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Aug 17
Funding Round
Nov 17
Funding Round
Jun 18
Funding Round
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Funding Round
Nov 18
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Joined
May 22
Funding Round
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Feb 26
Funding Round
Mar 26
49
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

SERMON, Charles Edward

Active
Cavendish Place, LondonW1G 0QF
Secretary
Appointed 09 Nov 2023

BENDER, Jeremy, Dr

Active
Cavendish Place, LondonW1G 0QF
Born September 1971
Director
Appointed 01 Oct 2020

EKBLOM, Anders

Active
Cavendish Place, LondonW1G 0QF
Born September 1954
Director
Appointed 21 Apr 2015

JACQUET, Pierre, Dr

Active
Cavendish Place, LondonW1G 0QF
Born October 1966
Director
Appointed 20 Sept 2021

JENKINS, Annalisa, Dr

Active
Cavendish Place, LondonW1G 0QF
Born June 1965
Director
Appointed 10 Nov 2022

PAKIANATHAN, Deepika, Dr

Active
Cavendish Place, LondonW1G 0QF
Born January 1965
Director
Appointed 23 Apr 2019

ROBERTS, Justin

Active
Cavendish Place, LondonW1G 0QF
Born June 1982
Director
Appointed 10 Nov 2022

SCOTS-KNIGHT, Denise Vera, Dr

Active
Cavendish Place, LondonW1G 0QF
Born May 1959
Director
Appointed 10 Mar 2015

SHAMES, Daniel, Dr

Active
Cavendish Place, LondonW1G 0QF
Born September 1945
Director
Appointed 10 Nov 2022

WYZGA, Michael

Active
Cavendish Place, LondonW1G 0QF
Born March 1955
Director
Appointed 23 Apr 2019

YOSKOWITZ, Marc

Active
Cavendish Place, LondonW1G 0QF
Born August 1974
Director
Appointed 10 Nov 2022

COSTELLO, Simon James

Resigned
Cavendish Place, LondonW1G 0QF
Secretary
Appointed 31 Mar 2023
Resigned 08 Nov 2023

SERMON, Charles Edward

Resigned
Cavendish Place, LondonW1G 0QF
Secretary
Appointed 19 May 2015
Resigned 31 Mar 2023

ARMSTRONG, Frank Murdoch

Resigned
Cavendish Place, LondonW1G 0QF
Born January 1957
Director
Appointed 21 Apr 2015
Resigned 08 Feb 2019

BAINS, Peter James Jonathan

Resigned
Cavendish Place, LondonW1G 0QF
Born July 1957
Director
Appointed 21 Apr 2015
Resigned 20 Sept 2021

BLACKBURN, Paul

Resigned
Cavendish Place, LondonW1G 0QF
Born October 1954
Director
Appointed 06 Oct 2015
Resigned 01 Oct 2020

BUNGAY, Richard Edward

Resigned
Cavendish Place, LondonW1G 0QF
Born August 1969
Director
Appointed 09 Jun 2016
Resigned 01 Nov 2016

FELLNER, Peter John, Dr

Resigned
Cavendish Place, LondonW1G 0QF
Born December 1943
Director
Appointed 29 Jul 2015
Resigned 10 Nov 2022

HYLAND, Anne Philomena

Resigned
Cavendish Place, LondonW1G 0QF
Born August 1960
Director
Appointed 01 Mar 2022
Resigned 10 Nov 2022

JONES, Richard Crispin

Resigned
Cavendish Place, LondonW1G 0QF
Born May 1966
Director
Appointed 30 Jan 2017
Resigned 29 Jun 2020

KASHYAP, Kunal

Resigned
2 Residency Road, Bangalore560025,
Born March 1965
Director
Appointed 21 Apr 2015
Resigned 26 Oct 2021

MULLICK, Abdul Hafeez, Dr

Resigned
Cavendish Place, LondonW1G 0QF
Born May 1967
Director
Appointed 17 May 2022
Resigned 10 Nov 2022

SCHWARTZ, Brian, Dr

Resigned
Cavendish Place, LondonW1G 0QF
Born January 1962
Director
Appointed 01 Oct 2020
Resigned 10 Nov 2022

Persons with significant control

2

0 Active
2 Ceased
Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 15 Oct 2019
Perpetual Park Drive, Henley-On-ThamesRG9 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

165

Legacy
17 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 March 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 April 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 April 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Memorandum Articles
14 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 June 2023
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
16 June 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Resolution
20 May 2022
RESOLUTIONSResolutions
Memorandum Articles
20 May 2022
MAMA
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 March 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 March 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Resolution
13 July 2020
RESOLUTIONSResolutions
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Legacy
11 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Accounts Balance Sheet
3 June 2016
BSBS
Auditors Report
3 June 2016
AUDRAUDR
Auditors Statement
3 June 2016
AUDSAUDS
Reregistration Private To Public Company
3 June 2016
RR01RR01
Certificate Re Registration Private To Public Limited Company
3 June 2016
CERT5CERT5
Re Registration Memorandum Articles
3 June 2016
MARMAR
Resolution
3 June 2016
RESOLUTIONSResolutions
Legacy
31 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2016
SH19Statement of Capital
Legacy
31 March 2016
CAP-SSCAP-SS
Resolution
31 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Legacy
27 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2015
SH19Statement of Capital
Legacy
27 November 2015
CAP-SSCAP-SS
Resolution
27 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2015
RESOLUTIONSResolutions
Legacy
10 July 2015
RPCH01RPCH01
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Resolution
14 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2015
NEWINCIncorporation