Background WavePink WaveYellow Wave

GALVANI BIOELECTRONICS LIMITED (09984862)

GALVANI BIOELECTRONICS LIMITED (09984862) is an active UK company. incorporated on 3 February 2016. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. GALVANI BIOELECTRONICS LIMITED has been registered for 10 years. Current directors include COURTLAND, Calvin, GABRIEL, Kaigham Jacob, Dr, TRISTER, Andrew, Dr and 1 others.

Company Number
09984862
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COURTLAND, Calvin, GABRIEL, Kaigham Jacob, Dr, TRISTER, Andrew, Dr, WILLIAMS, Subesh Ronald
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVANI BIOELECTRONICS LIMITED

GALVANI BIOELECTRONICS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. GALVANI BIOELECTRONICS LIMITED was registered 10 years ago.(SIC: 72190, 86900)

Status

active

Active since 10 years ago

Company No

09984862

LTD Company

Age

10 Years

Incorporated 3 February 2016

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

GSK BIOELECTRONICS (NO.1) LIMITED
From: 3 February 2016To: 29 April 2016
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
From: 3 February 2016To: 29 January 2024
Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Jun 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Mar 19
Funding Round
Jun 20
Director Left
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Funding Round
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Oct 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
11
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 16 Nov 2016

COURTLAND, Calvin

Active
Olympus Blvd, Coppell75019
Born June 1971
Director
Appointed 29 Sept 2025

GABRIEL, Kaigham Jacob, Dr

Active
New Oxford Street, LondonWC1A 1DG
Born May 1955
Director
Appointed 16 Nov 2016

TRISTER, Andrew, Dr

Active
E Grand Ave, South San Francisco94080
Born May 1979
Director
Appointed 27 Sept 2023

WILLIAMS, Subesh Ronald

Active
New Oxford Street, LondonWC1A 1DG
Born May 1962
Director
Appointed 16 Nov 2016

ALTSHUL, Amy

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born October 1973
Director
Appointed 24 Mar 2021
Resigned 30 Jan 2025

BRIN, Sergey

Resigned
Amphitheatre Parkway, Mountain Way94043
Born August 1973
Director
Appointed 16 Nov 2016
Resigned 26 Sept 2018

CONRAD, Andrew Jason, Dr

Resigned
East Grand Avenue, South San Francisco94080
Born October 1963
Director
Appointed 16 Nov 2016
Resigned 21 Apr 2021

CORSICO, Christopher, Dr

Resigned
New Oxford Street, LondonWC1A 1DG
Born August 1962
Director
Appointed 27 Feb 2019
Resigned 28 Mar 2025

GILLETT, Stephen

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1976
Director
Appointed 21 Apr 2021
Resigned 01 Dec 2022

HIRSCH, Bradford, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born September 1978
Director
Appointed 19 Jan 2022
Resigned 25 Jan 2024

MARKS, William, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1965
Director
Appointed 01 Dec 2022
Resigned 16 Jun 2023

MEHTA, Anurag

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born November 1977
Director
Appointed 16 Jun 2023
Resigned 29 Sept 2025

OTIS, Brian Partick, Dr

Resigned
East Grand Avenue, South San Francisco94080
Born March 1977
Director
Appointed 16 Nov 2016
Resigned 19 Jan 2022

PARRAMON, Jordi, Dr

Resigned
Gsk, 980 Great West Road, BrentfordTW8 9GS
Born August 1971
Director
Appointed 26 Sept 2018
Resigned 16 Jun 2023

PODREBARAC, Theresa, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born March 1965
Director
Appointed 08 Apr 2025
Resigned 23 Mar 2026

SLAOUI, Mohamed Monsif, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1959
Director
Appointed 16 Nov 2016
Resigned 24 Mar 2021

TAK, Paul-Peter, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1959
Director
Appointed 16 Nov 2016
Resigned 31 Aug 2018

WALKER, Adam

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1967
Director
Appointed 03 Feb 2016
Resigned 16 Nov 2016

EDINBURGH PHARAMACEUTICALS INDUSTRIES LIMITED

Resigned
IrvineKA11 5AP
Corporate director
Appointed 03 Feb 2016
Resigned 16 Nov 2016

GLAXO GROUP LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 03 Feb 2016
Resigned 16 Nov 2016

Persons with significant control

2

Mountain View Ca, Ca 94043-1351

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2016
New Oxford Street, LondonWC1A 1DG

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

83

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 February 2024
RP04SH01RP04SH01
Second Filing Of Director Termination With Name
14 February 2024
RP04TM01RP04TM01
Change Sail Address Company With New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Legacy
29 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 December 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Memorandum Articles
6 December 2016
MAMA
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Certificate Change Of Name Company
29 April 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2016
NEWINCIncorporation