Background WavePink WaveYellow Wave

SOLASCURE LIMITED (10826246)

SOLASCURE LIMITED (10826246) is an active UK company. incorporated on 20 June 2017. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SOLASCURE LIMITED has been registered for 8 years. Current directors include ARMANIOUS, Riad Mounir Riad, GOEBEL, Frank, HART, Jane Kristin and 3 others.

Company Number
10826246
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
Wellington House, Cambridge, CB1 1BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ARMANIOUS, Riad Mounir Riad, GOEBEL, Frank, HART, Jane Kristin, MOELKER, Adriaan Jacobus Francois, Mr., WEYMANN, Andreas, Dr, WRIGHT, Daniel Patrick
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLASCURE LIMITED

SOLASCURE LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SOLASCURE LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10826246

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

AURASE LIMITED
From: 20 June 2017To: 13 February 2018
Contact
Address

Wellington House East Road Cambridge, CB1 1BH,

Previous Addresses

Cefn Coed Unit 1, Cefn Coed Nantgarw Cardiff CF15 7QQ Wales
From: 23 June 2018To: 1 September 2020
52 South Park Hill Road South Croydon CR2 7DW United Kingdom
From: 20 June 2017To: 23 June 2018
Timeline

86 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Share Issue
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
Nov 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Nov 22
Funding Round
Feb 23
Funding Round
Jun 23
Director Left
Dec 23
Director Joined
Jan 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Sept 25
65
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SCHOFIELD, Oliver

Active
East Road, CambridgeCB1 1BH
Secretary
Appointed 01 Jun 2022

ARMANIOUS, Riad Mounir Riad

Active
East Road, CambridgeCB1 1BH
Born November 1980
Director
Appointed 26 Jun 2019

GOEBEL, Frank

Active
64673, Zwingenberg
Born September 1969
Director
Appointed 21 Aug 2018

HART, Jane Kristin

Active
Meseta Helotes, Tx
Born July 1975
Director
Appointed 01 Nov 2022

MOELKER, Adriaan Jacobus Francois, Mr.

Active
East Road, CambridgeCB1 1BH
Born December 1964
Director
Appointed 01 Apr 2020

WEYMANN, Andreas, Dr

Active
East Road, CambridgeCB1 1BH
Born January 1968
Director
Appointed 24 Nov 2023

WRIGHT, Daniel Patrick

Active
East Road, CambridgeCB1 1BH
Born May 1972
Director
Appointed 21 Aug 2018

NEWMARK, Benjamin Bridgman

Resigned
East Road, CambridgeCB1 1BH
Secretary
Appointed 01 Oct 2019
Resigned 31 May 2022

BAKRI, Rached Sami, Dr

Resigned
Rabbit Row, LondonW8 4DX
Born July 1977
Director
Appointed 21 Aug 2018
Resigned 06 Dec 2023

BRUCE, Charles James, Dr.

Resigned
East Road, CambridgeCB1 1BH
Born November 1962
Director
Appointed 01 Jan 2019
Resigned 09 Jun 2022

FOURNIER, Francois Michel Jean, Mr.

Resigned
East Road, CambridgeCB1 1BH
Born February 1967
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2025

GOLDSMITH, David Julian Alexander, Professor

Resigned
Unit 1, Cefn Coed, CardiffCF15 7QQ
Born August 1959
Director
Appointed 20 Jun 2017
Resigned 21 Aug 2018

GREENWALD, David

Resigned
Greenway, Baltimore 21218
Born December 1982
Director
Appointed 21 Aug 2018
Resigned 11 Sept 2018

REBELO DE ANDRADE, Goncalo Nuno Nunes

Resigned
Unit 1, Cefn Coed, CardiffCF15 7QQ
Born January 1978
Director
Appointed 21 Aug 2018
Resigned 01 Apr 2020

ROEDDER, Ludger

Resigned
Unit 1, Cefn Coed, CardiffCF15 7QQ
Born April 1965
Director
Appointed 26 Jun 2019
Resigned 01 Apr 2020

Persons with significant control

1

0 Active
1 Ceased

Professor David Julian Alexander Goldsmith

Ceased
Unit 1, Cefn Coed, CardiffCF15 7QQ
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2017
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Legacy
23 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Resolution
5 September 2023
RESOLUTIONSResolutions
Memorandum Articles
5 September 2023
MAMA
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
13 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Court Order
2 September 2021
OCOC
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Legacy
9 February 2021
ANNOTATIONANNOTATION
Memorandum Articles
9 February 2021
MAMA
Legacy
21 January 2021
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Resolution
3 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Capital Name Of Class Of Shares
13 September 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2018
AD01Change of Registered Office Address
Resolution
13 February 2018
RESOLUTIONSResolutions
Incorporation Company
20 June 2017
NEWINCIncorporation