Background WavePink WaveYellow Wave

DIOSYNVAX LTD. (10860446)

DIOSYNVAX LTD. (10860446) is an active UK company. incorporated on 11 July 2017. with registered office in Hertford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. DIOSYNVAX LTD. has been registered for 8 years. Current directors include HEENEY, Jonathan Luke, Professor, KINSLEY, Rebecca, Dr, PARLETT, Terry, Dr and 2 others.

Company Number
10860446
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
Janelle House, Hertford, SG14 1QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HEENEY, Jonathan Luke, Professor, KINSLEY, Rebecca, Dr, PARLETT, Terry, Dr, SHAW, Rory James, Professor, WAGNER, Ralf, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIOSYNVAX LTD.

DIOSYNVAX LTD. is an active company incorporated on 11 July 2017 with the registered office located in Hertford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. DIOSYNVAX LTD. was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10860446

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Janelle House 6 Hartham Lane Hertford, SG14 1QN,

Previous Addresses

25 Sedley Taylor Road Cambridge Cambridgeshire CB2 8PN United Kingdom
From: 18 September 2019To: 27 September 2021
25 Sedley Taylor Road 25 Sedley Taylor Road Cambridge Cambridge Cambridgeshire CB2 8PN United Kingdom
From: 30 August 2019To: 18 September 2019
Darwin College Silver Street Cambridge CB3 9EU United Kingdom
From: 11 July 2017To: 30 August 2019
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Funding Round
Mar 19
Director Left
Mar 19
Share Issue
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Aug 22
Director Joined
Nov 24
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Jan 26
Loan Secured
Feb 26
12
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

KINSLEY, Rebecca

Active
6 Hartham Lane, HertfordSG14 1QN
Secretary
Appointed 28 Feb 2018

MCEWAN, Ian, Dr

Active
6 Hartham Lane, HertfordSG14 1QN
Secretary
Appointed 09 Oct 2025

HEENEY, Jonathan Luke, Professor

Active
6 Hartham Lane, HertfordSG14 1QN
Born September 1957
Director
Appointed 11 Jul 2017

KINSLEY, Rebecca, Dr

Active
6 Hartham Lane, HertfordSG14 1QN
Born December 1990
Director
Appointed 08 Nov 2019

PARLETT, Terry, Dr

Active
6 Hartham Lane, HertfordSG14 1QN
Born April 1974
Director
Appointed 11 Nov 2019

SHAW, Rory James, Professor

Active
6 Hartham Lane, HertfordSG14 1QN
Born January 1954
Director
Appointed 31 Jan 2020

WAGNER, Ralf, Professor

Active
6 Hartham Lane, HertfordSG14 1QN
Born April 1962
Director
Appointed 08 Nov 2019

CHENEY, Belinda

Resigned
Storeys Way, CambridgeCB3 0DR
Secretary
Appointed 11 Jul 2017
Resigned 01 Feb 2018

KAZIEWICZ, Philip Bernard

Resigned
Sedley Taylor Road, CambridgeCB2 8PN
Born June 1970
Director
Appointed 13 Mar 2018
Resigned 08 Nov 2019

LACHMANN, Peter Julius, Professor

Resigned
Sedley Taylor Road, CambridgeCB2 8PN
Born December 1931
Director
Appointed 13 Mar 2018
Resigned 08 Nov 2019

MOSS, Ronald B, Dr

Resigned
6 Hartham Lane, HertfordSG14 1QN
Born April 1960
Director
Appointed 05 Nov 2024
Resigned 17 Jul 2025

SWORDS, William Finian Paul

Resigned
Sedley Taylor Road, CambridgeCB2 8PN
Born May 1967
Director
Appointed 13 Mar 2018
Resigned 08 Nov 2019

WAGNER, Ralf, Professor

Resigned
Silver Street, CambridgeCB3 9EU
Born April 1962
Director
Appointed 13 Mar 2018
Resigned 21 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Wic Gmbh

Ceased
Dietramszell, Ried 3

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2019
Ceased 30 Oct 2019

Professor Jonathan Luke Heeney

Active
6 Hartham Lane, HertfordSG14 1QN
Born September 1957

Nature of Control

Significant influence or control
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Capital Allotment Shares
31 January 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
31 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Incorporation Company
11 July 2017
NEWINCIncorporation