Background WavePink WaveYellow Wave

REFEYN LTD (11333643)

REFEYN LTD (11333643) is an active UK company. incorporated on 27 April 2018. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REFEYN LTD has been registered for 7 years. Current directors include ALTSCHULLER, Susan Mary, JACKSON, Andrea Liapis, KUKURA, Philipp, Prof and 3 others.

Company Number
11333643
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 years
Address
C/O PENNINGTONS MANCHES LLP, Oxford, OX4 2HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALTSCHULLER, Susan Mary, JACKSON, Andrea Liapis, KUKURA, Philipp, Prof, MACKAY, John Gerard, MANGEOLLE, Jean Paul, ROXBOROUGH, Heather Elaine
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFEYN LTD

REFEYN LTD is an active company incorporated on 27 April 2018 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REFEYN LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11333643

LTD Company

Age

7 Years

Incorporated 27 April 2018

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 24 September 2025 (6 months ago)
Period: 1 July 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

ARAGO BIOSCIENCES LIMITED
From: 27 April 2018To: 6 February 2019
Contact
Address

C/O PENNINGTONS MANCHES LLP 9400 Garsington Road Oxford Business Park Oxford, OX4 2HN,

Previous Addresses

C/O Oxford Technology Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA United Kingdom
From: 27 April 2018To: 12 November 2018
Timeline

62 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
New Owner
Jul 18
Funding Round
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Sept 19
Owner Exit
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Oct 20
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Issue
Nov 20
Director Joined
Dec 20
Funding Round
Apr 21
Funding Round
May 22
Funding Round
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
May 23
Funding Round
Jun 23
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jun 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Joined
Oct 25
Owner Exit
Feb 26
Funding Round
Mar 26
33
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

THAKKAR, Roshni

Active
Garsington Road, OxfordOX4 2HN
Secretary
Appointed 14 Aug 2024

ALTSCHULLER, Susan Mary

Active
Garsington Road, OxfordOX4 2HN
Born May 1981
Director
Appointed 01 Oct 2025

JACKSON, Andrea Liapis

Active
Old Georgetown Rd, Bethesda
Born August 1978
Director
Appointed 09 Nov 2020

KUKURA, Philipp, Prof

Active
Garsington Road, OxfordOX4 2HN
Born March 1978
Director
Appointed 25 Jun 2018

MACKAY, John Gerard

Active
Garsington Road, OxfordOX4 2HN
Born May 1962
Director
Appointed 01 Jan 2024

MANGEOLLE, Jean Paul

Active
Garsington Road, OxfordOX4 2HN
Born June 1961
Director
Appointed 08 Aug 2022

ROXBOROUGH, Heather Elaine

Active
Woodstock Road, OxfordOX2 6HT
Born March 1973
Director
Appointed 02 Mar 2023

BLOXAM, Andrew

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1977
Director
Appointed 22 Jan 2019
Resigned 06 Apr 2022

FERNANDEZ, Anthony

Resigned
Garsington Road, OxfordOX4 2HN
Born October 1984
Director
Appointed 15 Dec 2020
Resigned 24 Feb 2023

FIENNES, Martin Guy

Resigned
Woodstock Road, OxfordOX2 6HT
Born February 1961
Director
Appointed 15 Sept 2020
Resigned 10 Aug 2022

FLINT, David Jonathan

Resigned
Garsington Road, OxfordOX4 2HN
Born February 1961
Director
Appointed 24 Jun 2019
Resigned 10 Jun 2025

HOWELLS, David

Resigned
West Way, OxfordOX2 0JB
Born June 1980
Director
Appointed 06 Feb 2019
Resigned 06 Apr 2022

MICA, Andrea Giacomo

Resigned
Garsington Road, OxfordOX4 2HN
Born January 1968
Director
Appointed 27 Apr 2018
Resigned 27 Jun 2019

WARREN, Jeremy Charles Stanley

Resigned
George Street, OxfordOX1 2AY
Born May 1958
Director
Appointed 25 Jun 2018
Resigned 31 Oct 2018

YERUSHALMI, Zachary Brit

Resigned
King Charles Street, OxfordOX1 1JD
Born June 1989
Director
Appointed 26 Jun 2018
Resigned 15 Sept 2020

ZERVOGLOS, Charalambos Alexis

Resigned
Woodstock Road, OxfordOX2 6HT
Born March 1972
Director
Appointed 10 Aug 2022
Resigned 02 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018
Ceased 31 Mar 2025

Prof Philipp Kukura

Ceased
George Street, OxfordOX1 2AY
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 24 Jan 2019

The Chancellor, Masters And Scholars Of The University Of Oxford

Ceased
Wellington Square, OxfordOX1 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2018
Ceased 26 Jul 2018

Mr Andrea Giacomo Mica

Ceased
Magdalen Centre, OxfordOX4 4GA
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2018
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

110

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
17 January 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
10 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Made Up Date
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
19 November 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Resolution
29 May 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 May 2019
RP04SH01RP04SH01
Memorandum Articles
24 April 2019
MAMA
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Resolution
6 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Resolution
10 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Incorporation Company
27 April 2018
NEWINCIncorporation