Background WavePink WaveYellow Wave

EPSILOGEN LTD (10295520)

EPSILOGEN LTD (10295520) is an active UK company. incorporated on 26 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EPSILOGEN LTD has been registered for 9 years. Current directors include BJORDAL, Marianne, Dr, FINAN, Peter Michael, Dr, GULATI, Sonia and 3 others.

Company Number
10295520
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Waterfront, Arc West London Manbre Road, London, W6 9RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BJORDAL, Marianne, Dr, FINAN, Peter Michael, Dr, GULATI, Sonia, SAFARIAN, Alek, UTENG, Marianne, Dr, WILSON, Tim Craig, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSILOGEN LTD

EPSILOGEN LTD is an active company incorporated on 26 July 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EPSILOGEN LTD was registered 9 years ago.(SIC: 72190)

Status

active

Active since 9 years ago

Company No

10295520

LTD Company

Age

9 Years

Incorporated 26 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 4 October 2025 (5 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 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

IGEM THERAPEUTICS LIMITED
From: 26 July 2016To: 17 April 2020
Contact
Address

Waterfront, Arc West London Manbre Road Hammersmith London, W6 9RH,

Previous Addresses

London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH England
From: 3 May 2018To: 17 March 2023
119 the Hub 300 Kensal Road London W10 5BE England
From: 16 June 2017To: 3 May 2018
C/O C/O Penningtons Manches Llp Apex Plaza Forbury Road Reading RG1 1AX United Kingdom
From: 26 July 2016To: 16 June 2017
Timeline

51 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Share Issue
Apr 17
Funding Round
Apr 17
Loan Secured
Sept 17
Director Joined
Sept 17
Loan Secured
Apr 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Funding Round
Oct 19
Funding Round
Apr 20
New Owner
Sept 20
Owner Exit
Oct 20
Funding Round
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Feb 23
Director Joined
Feb 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Dec 23
Director Left
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Director Left
Dec 25
20
Funding
15
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BJORDAL, Marianne, Dr

Active
Avenue De Grande Bretagne, Monte Carlo98000
Born January 1977
Director
Appointed 24 Feb 2022

FINAN, Peter Michael, Dr

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1967
Director
Appointed 31 Mar 2017

GULATI, Sonia

Active
3rd Avenue, New York10022
Born September 1977
Director
Appointed 13 Mar 2025

SAFARIAN, Alek

Active
Pall Mall, LondonSW1Y 5ES
Born October 1964
Director
Appointed 21 Nov 2018

UTENG, Marianne, Dr

Active
Forum 1-1.22, BaselCH-4056
Born December 1977
Director
Appointed 24 Feb 2022

WILSON, Tim Craig, Dr

Active
Manbre Road, LondonW6 9RH
Born March 1964
Director
Appointed 01 Jun 2017

CHISWELL, David John

Resigned
Manbre Road, LondonW6 9RH
Born August 1953
Director
Appointed 24 Apr 2019
Resigned 24 Apr 2024

COX, Vivienne Frances, Dr

Resigned
2 Royal College Street, LondonNW1 0NH
Born August 1959
Director
Appointed 31 Mar 2017
Resigned 24 Feb 2022

JOHNSON, Emma

Resigned
Manbre Road, LondonW6 9RH
Born June 1996
Director
Appointed 01 Feb 2023
Resigned 10 Dec 2025

KARAGIANNIS, Sophia, Dr

Resigned
King's College London, London
Born June 1965
Director
Appointed 26 Jul 2016
Resigned 31 Mar 2017

SIRINAKIS, Kyparissia Katie

Resigned
Charlotte Square, EdinburghEH2 4DF
Born June 1965
Director
Appointed 31 Mar 2017
Resigned 21 Nov 2018

Persons with significant control

8

0 Active
8 Ceased
George Street, EdinburghEH2 4JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 15 Dec 2023

Mr Alek Safarian

Ceased
Pall Mall, LondonSW1Y 5ES
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 24 Feb 2022
Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2020
Ceased 28 Sept 2020
George Street, EdinburghEH2 4JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 15 Dec 2023
George Street, EdinburghEH2 4JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 26 Jun 2017

Dr Sophia Karagiannis

Ceased
King's College London, LondonSE1 9RT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 31 Mar 2017

Dr James Frederick Spicer

Ceased
Great Maze Pond, LondonSE1 9RT
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 31 Mar 2017

Vivienne Frances Cox

Ceased
2 Royal College Street, LondonNW1 0NH
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Memorandum Articles
2 April 2025
MAMA
Resolution
2 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
9 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Resolution
26 March 2022
RESOLUTIONSResolutions
Memorandum Articles
22 March 2022
MAMA
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Resolution
20 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
24 September 2018
RP04PSC02RP04PSC02
Second Filing Notification Of A Person With Significant Control
24 September 2018
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 June 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 March 2018
AA01Change of Accounting Reference Date
Legacy
14 March 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Incorporation Company
26 July 2016
NEWINCIncorporation