Background WavePink WaveYellow Wave

SOLVONIS THERAPEUTICS PLC (10776788)

SOLVONIS THERAPEUTICS PLC (10776788) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SOLVONIS THERAPEUTICS PLC has been registered for 8 years. Current directors include CARTER, Paul Rutherford, CROME, Renata, NELSON, Nicholas and 2 others.

Company Number
10776788
Status
active
Type
plc
Incorporated
18 May 2017
Age
8 years
Address
Eccleston Yards, London, SW1W 9NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARTER, Paul Rutherford, CROME, Renata, NELSON, Nicholas, PURCELL, Dennis, TENNYSON, Anthony James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVONIS THERAPEUTICS PLC

SOLVONIS THERAPEUTICS PLC is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SOLVONIS THERAPEUTICS PLC was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

10776788

PLC Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

GRAFT POLYMER (UK) PLC
From: 1 July 2021To: 10 January 2025
GRAFT POLYMER (UK) LIMITED
From: 18 May 2017To: 1 July 2021
Contact
Address

Eccleston Yards 25 Eccleston Place London, SW1W 9NF,

Previous Addresses

Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom
From: 4 June 2018To: 10 March 2021
2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 18 May 2017To: 4 June 2018
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Funding Round
Jan 21
Capital Update
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Share Issue
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Owner Exit
Jan 24
Funding Round
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Mar 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Director Joined
Jan 26
14
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ORANA CORPORATE LLP

Active
25 Eccleston Place, LondonBN8 4HU
Corporate secretary
Appointed 31 Jan 2025

CARTER, Paul Rutherford

Active
25 Eccleston Place, LondonSW1W 9NF
Born July 1960
Director
Appointed 27 Oct 2025

CROME, Renata

Active
25 Eccleston Place, LondonSW1W 9NF
Born July 1955
Director
Appointed 11 Mar 2025

NELSON, Nicholas

Active
25 Eccleston Place, LondonSW1W 9NF
Born January 1965
Director
Appointed 15 Mar 2024

PURCELL, Dennis

Active
25 Eccleston Place, LondonSW1W 9NF
Born June 1955
Director
Appointed 26 Sept 2024

TENNYSON, Anthony James

Active
25 Eccleston Place, LondonSW1W 9NF
Born December 1976
Director
Appointed 02 May 2024

EASTMAN, Anthony

Resigned
25 Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 01 Jul 2021
Resigned 31 Jan 2025

BOLDUEV, Victor

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born April 1957
Director
Appointed 18 Sept 2017
Resigned 31 Jul 2024

BROOKS, Alex

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born December 1975
Director
Appointed 21 Dec 2021
Resigned 15 Mar 2024

EASTMAN, Anthony Neville Chisholm

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born November 1974
Director
Appointed 18 May 2017
Resigned 21 Dec 2021

KOBZEV, Pavel

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born January 1982
Director
Appointed 25 May 2019
Resigned 15 Jul 2024

LAWRENCE, Brett Clifford

Resigned
Eccleston Yards, LondonSW1W 9NF
Born March 1980
Director
Appointed 20 Sept 2017
Resigned 23 May 2019

STEUER, Yifat

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born December 1970
Director
Appointed 21 Dec 2021
Resigned 12 Aug 2024

WISE, Timothy Nicholas

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1965
Director
Appointed 23 May 2019
Resigned 21 Dec 2021

ZOMER, Roby

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born September 1980
Director
Appointed 18 May 2017
Resigned 15 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Victor Bolduev

Ceased
25 Eccleston Place, LondonSW1W 9NF
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2017
Ceased 04 Jan 2024

Chitta Lu Limited

Ceased
15/F Hillier Comm, East Sheung Wan

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Ceased 06 Sept 2017

Robert Neville Chisholm Eastman & Elizabeth Anne Eastman A/T Neville Eastman Family Trust

Ceased
Spencer St, Bunbury

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Auditors Resignation Company
15 October 2025
AUDAUD
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Resolution
7 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Resolution
20 January 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Resolution
5 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Resolution
21 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Resolution
4 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Resolution
4 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts Balance Sheet
1 July 2021
BSBS
Auditors Report
1 July 2021
AUDRAUDR
Auditors Statement
1 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
1 July 2021
CERT5CERT5
Reregistration Private To Public Company Appoint Secretary
1 July 2021
RR01RR01
Re Registration Memorandum Articles
1 July 2021
MARMAR
Resolution
1 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 June 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 March 2021
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Legacy
25 February 2021
SH20SH20
Legacy
25 February 2021
CAP-SSCAP-SS
Resolution
25 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Incorporation Company
18 May 2017
NEWINCIncorporation