Background WavePink WaveYellow Wave

AMPHISTA THERAPEUTICS LIMITED (11119959)

AMPHISTA THERAPEUTICS LIMITED (11119959) is an active UK company. incorporated on 20 December 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. AMPHISTA THERAPEUTICS LIMITED has been registered for 8 years. Current directors include BRUMM, Joshua, DZIKOWSKI, Bart, JUNG, Christian Billy, Dr and 4 others.

Company Number
11119959
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
The Cori Building Granta Park, Cambridge, CB21 6GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BRUMM, Joshua, DZIKOWSKI, Bart, JUNG, Christian Billy, Dr, LUZI, Stefan Emanuel, MODIS, Louise Kelly, ROOSWINKEL, Rogier Wouter, Dr, SCHMIDT, Dominic, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMPHISTA THERAPEUTICS LIMITED

AMPHISTA THERAPEUTICS LIMITED is an active company incorporated on 20 December 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. AMPHISTA THERAPEUTICS LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

11119959

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Cori Building Granta Park Great Abington Cambridge, CB21 6GQ,

Previous Addresses

C/O Advent Life Sciences 27 Fitzroy Square London W1T 6ES England
From: 14 May 2021To: 18 November 2022
158-160 North Gower Street London NW1 2nd England
From: 20 December 2017To: 14 May 2021
Timeline

66 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Jan 19
Share Issue
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Nov 21
Loan Secured
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Owner Exit
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Oct 23
Funding Round
Oct 23
Capital Reduction
Dec 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Funding Round
May 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Director Joined
Sept 24
Funding Round
Aug 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
38
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BRUMM, Joshua

Active
Windsor Road, Wellesley02481
Born December 1977
Director
Appointed 17 Sept 2021

DZIKOWSKI, Bart

Active
Lichtstrasse 35,, Basel4056
Born March 1976
Director
Appointed 17 Apr 2023

JUNG, Christian Billy, Dr

Active
Kingsway, LondonWC2B 6ST
Born September 1982
Director
Appointed 09 Dec 2022

LUZI, Stefan Emanuel

Active
Newtonlaan, Utrecht3584 BP
Born August 1983
Director
Appointed 12 Mar 2021

MODIS, Louise Kelly

Active
Granta Park, CambridgeCB21 6GQ
Born July 1973
Director
Appointed 06 Mar 2026

ROOSWINKEL, Rogier Wouter, Dr

Active
Gooimeer, Naarden1411 DC
Born August 1983
Director
Appointed 12 Mar 2021

SCHMIDT, Dominic, Dr

Active
Granta Park, CambridgeCB21 6GQ
Born February 1982
Director
Appointed 16 May 2022

CIULLI, Alessio, Dr

Resigned
University Of Dundee, DundeeDD1 5EH
Born July 1977
Director
Appointed 20 Dec 2017
Resigned 12 Mar 2021

JINDAL, Satish, Dr

Resigned
20600 Chagrin Blvd, Cleveland44122
Born November 1955
Director
Appointed 23 Mar 2020
Resigned 14 Sept 2021

MATTESSICH, Antony

Resigned
Granta Park, CambridgeCB21 6GQ
Born March 1967
Director
Appointed 02 Sept 2024
Resigned 06 Mar 2026

MUELLERSHAUSEN, Florian, Dr

Resigned
Granta Park, CambridgeCB21 6GQ
Born December 1972
Director
Appointed 12 Mar 2021
Resigned 17 Apr 2023

PAREKH, Rajesh Bhikhu, Dr

Resigned
Fitzroy Square, LondonW1T 6ES
Born July 1960
Director
Appointed 20 Dec 2017
Resigned 16 May 2022

RAJKOMAR, Iyona, Dr

Resigned
North Gower Street, LondonNW1 2ND
Born October 1982
Director
Appointed 20 Dec 2017
Resigned 24 Jan 2019

THOMPSON, Nicola, Dr

Resigned
Granta Park, CambridgeCB21 6GQ
Born April 1964
Director
Appointed 08 Jun 2019
Resigned 30 Sept 2023

Persons with significant control

5

0 Active
5 Ceased
Fitzroy Square, LondonW1T 6ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019
Ceased 12 Dec 2022
North Gower Street, LondonNW1 2ND

Nature of Control

Significant influence or control
Notified 28 Jun 2019
Ceased 28 Jun 2019

Dr Alessio Ciulli

Ceased
North Gower Street, LondonNW1 2ND
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Feb 2018
Ceased 28 Jun 2019
North Gower Street, LondonNW1 2ND

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2017
Ceased 27 Feb 2018
North Gower Street, LondonNW1 2ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2017
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Memorandum Articles
15 December 2025
MAMA
Resolution
15 December 2025
RESOLUTIONSResolutions
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
28 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2025
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
27 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 November 2025
SH10Notice of Particulars of Variation
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
5 June 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
12 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
5 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 December 2023
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
11 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Memorandum Articles
29 March 2021
MAMA
Resolution
29 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
30 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
12 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2018
PSC01Notification of Individual PSC
Resolution
6 November 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Incorporation Company
20 December 2017
NEWINCIncorporation