Background WavePink WaveYellow Wave

JUNO GENETICS LTD (10456081)

JUNO GENETICS LTD (10456081) is an active UK company. incorporated on 1 November 2016. with registered office in Oxford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. JUNO GENETICS LTD has been registered for 9 years. Current directors include JALAS, Chaim, WELLS, Dagan.

Company Number
10456081
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
Hayakawa Building Edmund Halley Road, Oxford, OX4 4GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
JALAS, Chaim, WELLS, Dagan
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNO GENETICS LTD

JUNO GENETICS LTD is an active company incorporated on 1 November 2016 with the registered office located in Oxford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. JUNO GENETICS LTD was registered 9 years ago.(SIC: 86220)

Status

active

Active since 9 years ago

Company No

10456081

LTD Company

Age

9 Years

Incorporated 1 November 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 17 September 2025 (6 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TEAM IVI LTD
From: 1 November 2016To: 30 July 2019
Contact
Address

Hayakawa Building Edmund Halley Road Oxford Science Park Oxford, OX4 4GB,

Previous Addresses

Winchester House Heatley Road Oxford OX4 4GE England
From: 8 January 2021To: 12 May 2023
30 st Giles' Oxford OX1 3LE United Kingdom
From: 1 November 2016To: 8 January 2021
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Share Issue
Jul 22
Owner Exit
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JALAS, Chaim

Active
Edmund Halley Road, OxfordOX4 4GB
Born April 1986
Director
Appointed 03 Jan 2024

WELLS, Dagan

Active
Burgess Mead, OxfordOX2 6XP
Born March 1971
Director
Appointed 24 Dec 2020

KUNZMANN, Kristof Alexander

Resigned
St Giles', OxfordOX1 3LE
Secretary
Appointed 01 Nov 2016
Resigned 07 Nov 2017

BLANES, Carlos

Resigned
1, Valencia
Born September 1976
Director
Appointed 28 Jan 2021
Resigned 02 Jan 2024

MARIN, Luis Saurat

Resigned
Heatley Road, OxfordOX4 4GE
Born March 1962
Director
Appointed 01 Nov 2016
Resigned 28 Jan 2021

MARTINEZ, Luis Pellicer

Resigned
St Giles', OxfordOX1 3LE
Born February 1964
Director
Appointed 01 Nov 2016
Resigned 24 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Hudson Yards, New York

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Jan 2023

Mr Jose Alejandro Remohi

Ceased
Edmund Halley Road, OxfordOX4 4GB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Nov 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Resolution
24 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Incorporation Company
1 November 2016
NEWINCIncorporation