Background WavePink WaveYellow Wave

CAMPHOS THERAPEUTICS LIMITED (10645579)

CAMPHOS THERAPEUTICS LIMITED (10645579) is an active UK company. incorporated on 1 March 2017. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CAMPHOS THERAPEUTICS LIMITED has been registered for 9 years. Current directors include BERTOLOTTI, Anne, Dr, SEGHEZZI, Graziano, Dr.

Company Number
10645579
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BERTOLOTTI, Anne, Dr, SEGHEZZI, Graziano, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHOS THERAPEUTICS LIMITED

CAMPHOS THERAPEUTICS LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CAMPHOS THERAPEUTICS LIMITED was registered 9 years ago.(SIC: 72110)

Status

active

Active since 9 years ago

Company No

10645579

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

25 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Building 280 Moneta Babraham Research Campus Cambridge CB22 3AT
From: 26 January 2018To: 26 January 2021
45 Railway Street Cambridge CB1 9LL United Kingdom
From: 1 March 2017To: 26 January 2018
Timeline

13 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BERTOLOTTI, Anne, Dr

Active
Railway Street, CambridgeCB1 9LL
Born May 1970
Director
Appointed 01 Mar 2017

SEGHEZZI, Graziano, Dr

Active
18 Rue Du 4 Septembre, Paris75002
Born February 1969
Director
Appointed 28 Nov 2017

ERISKA SECRETARIES LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 01 Mar 2017
Resigned 10 Jun 2019

LEECH, Alexander Robert

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born October 1972
Director
Appointed 21 Oct 2017
Resigned 05 Jul 2019

LHUILLIER, Loic, Dr

Resigned
Cherry Hinton High Street, CambridgeCB1 9LU
Born July 1970
Director
Appointed 13 Mar 2017
Resigned 21 Oct 2017

MENEAR, Keith Allan, Dr

Resigned
Washington Road, PulboroughRH20 4DE
Born September 1958
Director
Appointed 13 Mar 2017
Resigned 21 Oct 2017

Persons with significant control

1

Dr Anne Bertolotti

Active
Railway Street, CambridgeCB1 9LL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Resolution
30 July 2019
RESOLUTIONSResolutions
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2019
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Capital Name Of Class Of Shares
25 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 June 2019
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Incorporation Company
1 March 2017
NEWINCIncorporation