Background WavePink WaveYellow Wave

AVAXMED LIMITED (10908112)

AVAXMED LIMITED (10908112) is an active UK company. incorporated on 9 August 2017. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AVAXMED LIMITED has been registered for 8 years. Current directors include COHEN, Robin David, STODDART, Karen Lesley.

Company Number
10908112
Status
active
Type
ltd
Incorporated
9 August 2017
Age
8 years
Address
120a&B Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COHEN, Robin David, STODDART, Karen Lesley
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAXMED LIMITED

AVAXMED LIMITED is an active company incorporated on 9 August 2017 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AVAXMED LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

10908112

LTD Company

Age

8 Years

Incorporated 9 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

AVAXZIPEN LIMITED
From: 4 January 2023To: 8 September 2025
ENESI PHARMA LIMITED
From: 9 August 2017To: 4 January 2023
Contact
Address

120a&B Olympic Avenue Milton Park Abingdon, OX14 4SA,

Previous Addresses

45B Western Avenue Milton Park Abingdon Oxon OX14 4RU United Kingdom
From: 9 August 2017To: 23 August 2018
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Mar 18
Director Left
Apr 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Nov 18
Loan Secured
Jan 19
Loan Secured
Feb 20
Director Left
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Jul 21
Director Left
Dec 21
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Mar 26
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COHEN, Robin David

Active
Olympic Avenue, AbingdonOX14 4SA
Born November 1972
Director
Appointed 16 Feb 2023

STODDART, Karen Lesley

Active
Olympic Avenue, AbingdonOX14 4SA
Born August 1957
Director
Appointed 01 Mar 2024

LLOYD, Carol May

Resigned
Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 27 Sept 2021
Resigned 17 Apr 2025

BONNET, Ludovic Gregoire, Dr

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born March 1976
Director
Appointed 12 Nov 2018
Resigned 31 Mar 2021

BUSH, Andrew James

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born February 1962
Director
Appointed 09 Aug 2017
Resigned 15 Dec 2021

EAGLING-VOSE, Elizabeth Sarah

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born September 1968
Director
Appointed 01 Apr 2022
Resigned 31 Mar 2023

HIPKISS, David John

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born September 1970
Director
Appointed 06 Sept 2017
Resigned 25 Jul 2022

MERCER, Carolyn Victoria, Dr

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born April 1980
Director
Appointed 24 Sept 2024
Resigned 02 Mar 2026

SCHMIDT, Meinhard Folkert

Resigned
Milton Park, AbingdonOX14 4RU
Born November 1960
Director
Appointed 06 Sept 2017
Resigned 11 Apr 2018

Persons with significant control

1

Mr Anthony Taylor Rowlands

Active
St Pauls Square, LiverpoolL3 9SJ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Resolution
17 September 2025
RESOLUTIONSResolutions
Memorandum Articles
17 September 2025
MAMA
Certificate Change Of Name Company
8 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Court Order
23 December 2022
OCOC
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Memorandum Articles
25 April 2022
MAMA
Resolution
25 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 March 2022
RP04SH01RP04SH01
Legacy
3 March 2022
ANNOTATIONANNOTATION
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Capital Cancellation Shares
28 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Resolution
10 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Resolution
13 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Resolution
30 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Resolution
10 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Incorporation Company
9 August 2017
NEWINCIncorporation