Background WavePink WaveYellow Wave

SITRYX THERAPEUTICS LIMITED (10366466)

SITRYX THERAPEUTICS LIMITED (10366466) is an active UK company. incorporated on 8 September 2016. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SITRYX THERAPEUTICS LIMITED has been registered for 9 years. Current directors include ALDRICH, Richard, BHAMAN, Maina, BINGHAM, Catherine Elizabeth, Dame and 8 others.

Company Number
10366466
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
101 Bellhouse Building Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALDRICH, Richard, BHAMAN, Maina, BINGHAM, Catherine Elizabeth, Dame, DEJONGH, Sanne, GRIGGS, Jeremy, Dr, KILTY, Iain Charles, LEGAULT, Pierre, ROBLING, James Bradley, TAK, Paul-Peter, TRBOVIC, Nikola, WEIR, Andrew Neil Charles, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITRYX THERAPEUTICS LIMITED

SITRYX THERAPEUTICS LIMITED is an active company incorporated on 8 September 2016 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SITRYX THERAPEUTICS LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10366466

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

101 Bellhouse Building Magdalen Centre The Oxford Science Park Oxford, OX4 4GA,

Previous Addresses

S10, Magdalen Centre 1 Robert Robinson Avenue Oxford Science Park Oxford OX4 4GA England
From: 20 February 2019To: 15 April 2021
71 Kingsway London WC2B 6st United Kingdom
From: 8 September 2016To: 20 February 2019
Timeline

56 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Feb 17
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Director Joined
May 18
Funding Round
Jun 18
Loan Secured
Jan 19
Director Joined
May 19
Funding Round
Feb 20
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
Feb 21
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Oct 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
29
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

11 Active
9 Resigned

ALDRICH, Richard

Active
Boylston Street, Boston02199
Born June 1954
Director
Appointed 23 Jan 2018

BHAMAN, Maina

Active
Magdalen Centre, OxfordOX4 4GA
Born February 1972
Director
Appointed 15 Mar 2018

BINGHAM, Catherine Elizabeth, Dame

Active
Magdalen Centre, OxfordOX4 4GA
Born October 1965
Director
Appointed 01 Feb 2017

DEJONGH, Sanne

Active
The Oxford Science Park, OxfordOX4 4GA
Born November 1988
Director
Appointed 18 Sept 2023

GRIGGS, Jeremy, Dr

Active
Gunnels Wood Road, StevenageSG1 2NY
Born August 1977
Director
Appointed 24 Mar 2026

KILTY, Iain Charles

Active
Magdalen Centre, OxfordOX4 4GA
Born January 1971
Director
Appointed 01 Oct 2024

LEGAULT, Pierre

Active
Magdalen Centre, OxfordOX4 4GA
Born May 1960
Director
Appointed 20 Mar 2021

ROBLING, James Bradley

Active
Magdalen Centre, OxfordOX4 4GA
Born May 1972
Director
Appointed 30 Mar 2020

TAK, Paul-Peter

Active
Gunnels Road, StevenageSG1 2NY
Born December 1959
Director
Appointed 23 Jan 2018

TRBOVIC, Nikola

Active
Magdalen Centre, OxfordOX4 4GA
Born March 1982
Director
Appointed 24 Feb 2022

WEIR, Andrew Neil Charles, Dr

Active
Magdalen Centre, OxfordOX4 4GA
Born April 1960
Director
Appointed 09 Apr 2018

CAVLAN, Olivia Rosemary Kate

Resigned
1 Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 31 Aug 2018
Resigned 28 Feb 2020

TINSLEY, Emma

Resigned
Kingsway, LondonWC2B 6ST
Secretary
Appointed 18 Jan 2018
Resigned 31 Aug 2018

ASHRAFIAN, Houman, Professor

Resigned
Magdalen Centre, OxfordOX4 4GA
Born February 1975
Director
Appointed 08 Sept 2016
Resigned 24 Feb 2022

FARIS, Mellisa Anne

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born August 1971
Director
Appointed 08 Nov 2021
Resigned 11 May 2023

MODIS, Louise Kelly

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born July 1973
Director
Appointed 09 Apr 2019
Resigned 29 Oct 2021

PRINJHA, Rabinder Kumar

Resigned
Gunnels Wood Road, SteenageSG1 2NY
Born October 1965
Director
Appointed 11 May 2023
Resigned 15 Apr 2024

RHYASEN, Garrett

Resigned
Cambridge02139
Born July 1987
Director
Appointed 15 Apr 2024
Resigned 10 Mar 2026

RICHTER, Henrijette Elsebeth

Resigned
16-18 Rue Du 4 Septembre, Paris75002
Born November 1971
Director
Appointed 23 Jan 2018
Resigned 15 Mar 2018

TINSLEY, Emma

Resigned
Kingsway, LondonWC2B 6ST
Born December 1986
Director
Appointed 08 Sept 2016
Resigned 23 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Professor Houman Ashrafian

Ceased
Kingsway, LondonWC2B 6ST
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2016
Ceased 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Resolution
10 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Legacy
4 January 2026
RP04SH01RP04SH01
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Resolution
12 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Memorandum Articles
19 February 2021
MAMA
Memorandum Articles
19 February 2021
MAMA
Resolution
19 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 April 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2018
AP03Appointment of Secretary
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Resolution
5 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2016
NEWINCIncorporation