Background WavePink WaveYellow Wave

ENARA BIO LIMITED (10469748)

ENARA BIO LIMITED (10469748) is an active UK company. incorporated on 8 November 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. ENARA BIO LIMITED has been registered for 9 years. Current directors include AL-HALLAQ, Rana Abdul Raouf, Dr, ANG, Robert Yuen Lee, Dr, ANNINGA, Bauke, Dr and 5 others.

Company Number
10469748
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Magdalen Centre The Oxford Science Park, Oxford, OX4 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AL-HALLAQ, Rana Abdul Raouf, Dr, ANG, Robert Yuen Lee, Dr, ANNINGA, Bauke, Dr, BINGHAM, Catherine Elizabeth, Dame, DYBBS, Michael Philip, POJASEK, Kevin Robert, RESNICK, Joshua Benjamin, WOOD, Clive Ross
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENARA BIO LIMITED

ENARA BIO LIMITED is an active company incorporated on 8 November 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. ENARA BIO LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10469748

LTD Company

Age

9 Years

Incorporated 8 November 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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ERVAXX LIMITED
From: 8 November 2016To: 3 June 2020
Contact
Address

Magdalen Centre The Oxford Science Park 1 Robert Robinson Avenue Oxford, OX4 4GA,

Previous Addresses

71 Kingsway London WC2B 6st United Kingdom
From: 8 November 2016To: 3 June 2020
Timeline

71 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Share Issue
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Funding Round
Jan 18
Owner Exit
Feb 18
Funding Round
May 18
Director Joined
Feb 19
Funding Round
Oct 19
Capital Update
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
May 20
Capital Reduction
Oct 20
Share Buyback
Nov 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Oct 23
Funding Round
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Mar 26
49
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

AL-HALLAQ, Rana Abdul Raouf, Dr

Active
66 Hudson Blvd East, New York10001
Born June 1975
Director
Appointed 29 Aug 2024

ANG, Robert Yuen Lee, Dr

Active
The Oxford Science Park, OxfordOX4 4GA
Born April 1974
Director
Appointed 21 Sept 2021

ANNINGA, Bauke, Dr

Active
The Oxford Science Park, OxfordOX4 4GA
Born December 1986
Director
Appointed 29 Aug 2024

BINGHAM, Catherine Elizabeth, Dame

Active
The Oxford Science Park, OxfordOX4 4GA
Born October 1965
Director
Appointed 14 Jun 2023

DYBBS, Michael Philip

Active
The Oxford Science Park, OxfordOX4 4GA
Born December 1974
Director
Appointed 27 Apr 2020

POJASEK, Kevin Robert

Active
The Oxford Science Park, OxfordOX4 4GA
Born February 1976
Director
Appointed 01 Sept 2018

RESNICK, Joshua Benjamin

Active
The Oxford Science Park, OxfordOX4 4GA
Born December 1974
Director
Appointed 27 Apr 2020

WOOD, Clive Ross

Active
The Oxford Science Park, OxfordOX4 4GA
Born December 1960
Director
Appointed 01 Mar 2025

ASHRAFIAN, Houman, Professor

Resigned
The Oxford Science Park, OxfordOX4 4GA
Born February 1975
Director
Appointed 08 Nov 2016
Resigned 14 Jun 2023

BINGHAM, Catherine Elizabeth

Resigned
Kingsway, LondonWC2B 6ST
Born October 1965
Director
Appointed 01 Feb 2017
Resigned 27 Apr 2020

DINES, Jonathon Alan

Resigned
Kingsway, LondonWC2B 6ST
Born August 1982
Director
Appointed 08 Nov 2016
Resigned 19 May 2017

EDWARDS, Timothy Peter Warren

Resigned
Kingsway, LondonWC2B 6ST
Born October 1956
Director
Appointed 04 Apr 2017
Resigned 27 Apr 2020

Persons with significant control

3

0 Active
3 Ceased

Rajeev Shah

Ceased
200 Berkeley Street, 18th Floor, BostonMA 02116
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2020
Ceased 30 Aug 2024

Peter Kolchinsky

Ceased
200 Berkeley Street, 18th Floor, BostonMA 02116
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Apr 2020
Ceased 30 Aug 2024

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 Nov 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

124

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Memorandum Articles
3 March 2026
MAMA
Resolution
3 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 May 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
15 January 2025
RP04AP01RP04AP01
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 December 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 November 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 September 2024
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
23 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Cancellation Shares
22 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 October 2020
SH06Cancellation of Shares
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2020
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
3 June 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Resolution
22 April 2020
RESOLUTIONSResolutions
Legacy
22 April 2020
SH20SH20
Legacy
22 April 2020
CAP-SSCAP-SS
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
15 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2016
NEWINCIncorporation