Background WavePink WaveYellow Wave

MEREO BIOPHARMA 2 LIMITED (09647035)

MEREO BIOPHARMA 2 LIMITED (09647035) is an active UK company. incorporated on 18 June 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 2 LIMITED has been registered for 10 years. Current directors include FOX, Christine Ann, SCOTS-KNIGHT, Denise Vera, Dr, SERMON, Charles Edward.

Company Number
09647035
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
4th Floor, One, London, W1G 0QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FOX, Christine Ann, SCOTS-KNIGHT, Denise Vera, Dr, SERMON, Charles Edward
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEREO BIOPHARMA 2 LIMITED

MEREO BIOPHARMA 2 LIMITED is an active company incorporated on 18 June 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 2 LIMITED was registered 10 years ago.(SIC: 72110)

Status

active

Active since 10 years ago

Company No

09647035

LTD Company

Age

10 Years

Incorporated 18 June 2015

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

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

Previous Addresses

Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
From: 18 June 2015To: 22 September 2015
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Jan 17
Loan Secured
Aug 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Jul 20
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOX, Christine Ann

Active
Cavendish Place, LondonW1G 0QF
Born June 1980
Director
Appointed 06 Jan 2021

SCOTS-KNIGHT, Denise Vera, Dr

Active
Cavendish Place, LondonW1G 0QF
Born May 1959
Director
Appointed 18 Jun 2015

SERMON, Charles Edward

Active
Cavendish Place, LondonW1G 0QF
Born May 1969
Director
Appointed 30 Jun 2015

BUNGAY, Richard Edward

Resigned
Cavendish Place, LondonW1G 0QF
Born August 1969
Director
Appointed 30 Jun 2015
Resigned 01 Nov 2016

JONES, Richard Crispin

Resigned
Cavendish Place, LondonW1G 0QF
Born May 1966
Director
Appointed 30 Jan 2017
Resigned 31 Jul 2020

MACKINNON, Alastair Graham

Resigned
Cavendish Place, LondonW1G 0QF
Born November 1970
Director
Appointed 30 Jun 2015
Resigned 29 Jul 2022

Persons with significant control

1

1 Cavendish Place, LondonW1G 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
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
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Memorandum Articles
20 September 2017
MAMA
Resolution
20 September 2017
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
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
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
18 June 2015
NEWINCIncorporation