Background WavePink WaveYellow Wave

AELIUS BIOTECH LIMITED (11535653)

AELIUS BIOTECH LIMITED (11535653) is an active UK company. incorporated on 24 August 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. AELIUS BIOTECH LIMITED has been registered for 7 years. Current directors include CHATER, Peter Ian, Dr, PEARSON, Jeffrey Peter, WEAVER, Richard, Dr and 1 others.

Company Number
11535653
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
Blandford Studios, Newcastle Upon Tyne, NE1 4HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHATER, Peter Ian, Dr, PEARSON, Jeffrey Peter, WEAVER, Richard, Dr, WILCOX, Matthew David, Dr
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AELIUS BIOTECH LIMITED

AELIUS BIOTECH LIMITED is an active company incorporated on 24 August 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. AELIUS BIOTECH LIMITED was registered 7 years ago.(SIC: 72190, 86900)

Status

active

Active since 7 years ago

Company No

11535653

LTD Company

Age

7 Years

Incorporated 24 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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Blandford Studios 12 Blandford Square Newcastle Upon Tyne, NE1 4HZ,

Previous Addresses

The Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England
From: 11 July 2024To: 1 May 2025
The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England
From: 9 March 2020To: 11 July 2024
Icamb, Newcastle University Framlington Place Newcastle upon Tyne England NE2 4HH United Kingdom
From: 24 August 2018To: 9 March 2020
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Left
May 19
Director Joined
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Capital Update
Aug 19
Share Issue
Aug 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
Nov 21
Director Joined
Feb 22
Owner Exit
Nov 23
Share Issue
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Joined
Jul 24
Loan Secured
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Funding Round
Feb 26
6
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CHATER, Peter Ian, Dr

Active
Framlington Place, Newcastle Upon TyneNE2 4HH
Born March 1986
Director
Appointed 25 Apr 2019

PEARSON, Jeffrey Peter

Active
12 Blandford Square, Newcastle Upon TyneNE1 4HZ
Born July 1952
Director
Appointed 13 Aug 2019

WEAVER, Richard, Dr

Active
Japonica Close, LoughboroughLE11 2SB
Born October 1969
Director
Appointed 20 Nov 2023

WILCOX, Matthew David, Dr

Active
12 Blandford Square, Newcastle Upon TyneNE1 4HZ
Born July 1983
Director
Appointed 01 Feb 2022

MACLAUCHLAN, Geoffrey Charles Peter

Resigned
Dobson House, Regent Centre, Newcastle Upon TyneNE3 3PF
Secretary
Appointed 07 Nov 2023
Resigned 13 Mar 2025

DETTMAR, Harvey Justin

Resigned
Framlington Place, Newcastle Upon TyneNE2 4HH
Born September 1968
Director
Appointed 24 Aug 2018
Resigned 25 Apr 2019

DETTMAR, Peter William, Professor

Resigned
Draymans Way, Newcastle Upon TyneNE4 5BX
Born October 1944
Director
Appointed 13 Aug 2019
Resigned 09 Oct 2021

MACLAUCHLAN, Geoffrey Charles Peter

Resigned
Dobson House, Regent Centre, Newcastle Upon TyneNE3 3PF
Born November 1952
Director
Appointed 26 Jun 2024
Resigned 13 Mar 2025

RAYMOND, Alan Michael, Dr

Resigned
12 Blandford Square, Newcastle Upon TyneNE1 4HZ
Born May 1953
Director
Appointed 15 Nov 2023
Resigned 01 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Marsh Lane, LancashirePR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2023
King's Gate, Newcastle Upon TyneNE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 14 Nov 2023

Dr Peter Ian Chater

Ceased
Framlington Place, Newcastle Upon TyneNE2 4HH
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019
Ceased 13 Aug 2019

Mr Harvey Justin Dettmar

Ceased
Framlington Place, Newcastle Upon TyneNE2 4HH
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 08 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
23 November 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 November 2023
MAMA
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Resolution
16 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Resolution
4 September 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 August 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
28 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2019
SH19Statement of Capital
Legacy
28 August 2019
CAP-SSCAP-SS
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
28 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Incorporation Company
24 August 2018
NEWINCIncorporation