Background WavePink WaveYellow Wave

HARNESS THERAPEUTICS LIMITED (11532498)

HARNESS THERAPEUTICS LIMITED (11532498) is an active UK company. incorporated on 22 August 2018. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HARNESS THERAPEUTICS LIMITED has been registered for 7 years. Current directors include FONTOURA, Paulo, Dr, GU, Jiaping, Dr, JUNG, Christian Billy, Dr and 2 others.

Company Number
11532498
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
Minerva Building (B250) Babraham Research Campus, Cambridge, CB22 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FONTOURA, Paulo, Dr, GU, Jiaping, Dr, JUNG, Christian Billy, Dr, PRESTON, Heather Elizabeth, Dr, THIRKETTLE, Jan Edward, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARNESS THERAPEUTICS LIMITED

HARNESS THERAPEUTICS LIMITED is an active company incorporated on 22 August 2018 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. HARNESS THERAPEUTICS LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11532498

LTD Company

Age

7 Years

Incorporated 22 August 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 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

TRANSINE THERAPEUTICS LIMITED
From: 22 August 2018To: 22 January 2024
Contact
Address

Minerva Building (B250) Babraham Research Campus Cambridge, CB22 3AT,

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Aug 20
Funding Round
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Apr 22
Director Joined
May 22
Funding Round
May 22
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FONTOURA, Paulo, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born February 1970
Director
Appointed 16 Sept 2024

GU, Jiaping, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born August 1982
Director
Appointed 15 Apr 2025

JUNG, Christian Billy, Dr

Active
71 Kingsway, LondonWC2B 6ST
Born September 1982
Director
Appointed 04 Aug 2020

PRESTON, Heather Elizabeth, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born January 1966
Director
Appointed 15 Jan 2025

THIRKETTLE, Jan Edward, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born January 1972
Director
Appointed 05 Jul 2021

BERRIGAN, Sean

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Secretary
Appointed 01 Jan 2024
Resigned 19 Dec 2024

DANIEL, Margaret Mary

Resigned
Broad Street, CambridgeCB23 6HJ
Secretary
Appointed 23 Sept 2019
Resigned 16 Oct 2023

BOYD, Alan Keith, Prof.

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born November 1954
Director
Appointed 10 Dec 2019
Resigned 05 Jun 2025

CANNING, Mary Eugenie, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born June 1974
Director
Appointed 20 Apr 2022
Resigned 13 Dec 2023

CARNINCI, Piero, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born August 1965
Director
Appointed 22 Aug 2018
Resigned 28 Jan 2020

GERSON, Miles

Resigned
Massachusetts Ave, Cambridge02139
Born September 1980
Director
Appointed 01 Nov 2021
Resigned 15 Apr 2025

GUSTINCICH, Stefano, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born June 1964
Director
Appointed 22 Aug 2018
Resigned 21 Feb 2020

JONES, Michael Howard, Dr

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born May 1965
Director
Appointed 03 Sept 2018
Resigned 19 Dec 2024

KARSON, Meenu

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born December 1972
Director
Appointed 08 Apr 2024
Resigned 03 Jan 2025

WOODMAN, Robbie, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born October 1977
Director
Appointed 28 Jan 2020
Resigned 01 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2023
Doshomachi 4 Chrome, Osaka540-8645

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020

Piero Carninci

Ceased
Broad Street, CambridgeCB23 6HJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 04 Aug 2020

Stefano Gustincich

Ceased
Broad Street, CambridgeCB23 6HJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

68

Resolution
3 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Change Registered Office Address Company
4 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company
23 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Certificate Change Of Name Company
22 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
19 January 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Resolution
12 February 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company
13 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Incorporation Company
22 August 2018
NEWINCIncorporation