Background WavePink WaveYellow Wave

ENGITIX LIMITED (10290441)

ENGITIX LIMITED (10290441) is an active UK company. incorporated on 21 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ENGITIX LIMITED has been registered for 9 years. Current directors include BRAVO FERNANDEZ DE ARAOZ, Eduardo, BRINDLE, Stephen, DALLY, David James Michael and 4 others.

Company Number
10290441
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
21 Lombard Street, London, EC3V 9AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BRAVO FERNANDEZ DE ARAOZ, Eduardo, BRINDLE, Stephen, DALLY, David James Michael, MAZZA, Giuseppe, PLATT, Michael Edward, QUARATINO, Sonia, ROSSETTI, Gianluca
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGITIX LIMITED

ENGITIX LIMITED is an active company incorporated on 21 July 2016 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. ENGITIX LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10290441

LTD Company

Age

9 Years

Incorporated 21 July 2016

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 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 20 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

21 Lombard Street London, EC3V 9AH,

Previous Addresses

C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England
From: 18 September 2017To: 7 December 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 21 July 2016To: 18 September 2017
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Joined
May 17
Funding Round
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jan 19
Capital Reduction
May 20
Director Left
Jun 20
Share Buyback
Jun 20
Director Joined
Feb 21
Share Issue
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Jun 23
New Owner
Mar 24
Funding Round
Jan 26
Funding Round
Jan 26
10
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BRAVO FERNANDEZ DE ARAOZ, Eduardo

Active
LondonEC3V 9AH
Born March 1965
Director
Appointed 01 Dec 2020

BRINDLE, Stephen

Active
LondonEC3V 9AH
Born February 1970
Director
Appointed 21 Jul 2016

DALLY, David James Michael

Active
LondonEC3V 9AH
Born February 1960
Director
Appointed 31 Mar 2017

MAZZA, Giuseppe

Active
LondonEC3V 9AH
Born March 1989
Director
Appointed 21 Jul 2016

PLATT, Michael Edward

Active
La Rue De Carteret, St. HelierJE2 4HR
Born March 1968
Director
Appointed 14 Jan 2022

QUARATINO, Sonia

Active
21 Lombard Street, LondonEC3V 9AH
Born May 1962
Director
Appointed 01 May 2023

ROSSETTI, Gianluca

Active
Via Santa Lucia, Milano
Born December 1988
Director
Appointed 14 Jan 2022

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 21 Jul 2016
Resigned 21 Jul 2016

ARLINGTON, Stephen Adrian, Dr

Resigned
LondonEC3V 9AH
Born July 1955
Director
Appointed 09 Feb 2017
Resigned 30 Apr 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 21 Jul 2016
Resigned 21 Jul 2016

PINZANI, Massimo, Professor

Resigned
LondonEC3V 9AH
Born June 1954
Director
Appointed 21 Jul 2016
Resigned 11 Jan 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Jul 2016
Resigned 21 Jul 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Jul 2016
Resigned 21 Jul 2016

Persons with significant control

1

Michael Edward Platt

Active
La Rue De Carteret, St. HelierJE2 4HR
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 April 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Capital Cancellation Shares
26 May 2020
SH06Cancellation of Shares
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Memorandum Articles
3 December 2018
MAMA
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Incorporation Company
21 July 2016
NEWINCIncorporation