Background WavePink WaveYellow Wave

NANOSYRINX LTD (11595354)

NANOSYRINX LTD (11595354) is an active UK company. incorporated on 29 September 2018. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NANOSYRINX LTD has been registered for 7 years. Current directors include ANNINGA, Bauke, Dr, DANCER, Jane Elizabeth, Dr, HEALEY, Joseph Richard John, Dr and 4 others.

Company Number
11595354
Status
active
Type
ltd
Incorporated
29 September 2018
Age
7 years
Address
Unit 23b, The Venture Centre Sir William Lyons Road, Coventry, CV4 7EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ANNINGA, Bauke, Dr, DANCER, Jane Elizabeth, Dr, HEALEY, Joseph Richard John, Dr, JOHNSON, Anthony Gerard, JONES, Lucy Edwardes, MOSES, Edwin, Dr, SANGANEE, Hitesh Jayantilal
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOSYRINX LTD

NANOSYRINX LTD is an active company incorporated on 29 September 2018 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NANOSYRINX LTD was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11595354

LTD Company

Age

7 Years

Incorporated 29 September 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Unit 23b, The Venture Centre Sir William Lyons Road University Of Warwick Science Park Coventry, CV4 7EZ,

Previous Addresses

Unit 23B the Venture Centre Sir William Lyons Road, Coventry West Midlands CV4 7EZ England
From: 22 February 2022To: 22 February 2022
Unit 23a Unit 23a the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ England
From: 6 October 2021To: 22 February 2022
Unit 27D Venture Centre the Venture Centre University of Warwick Science Park Coventry West Midlands CV4 7EZ England
From: 29 February 2020To: 6 October 2021
67 Queensway Bewdley Worcestershire DY12 1ES United Kingdom
From: 29 September 2018To: 29 February 2020
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Loan Secured
Dec 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Owner Exit
Mar 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Share Issue
Aug 24
Funding Round
Aug 24
Director Left
May 25
Director Joined
May 25
Funding Round
May 25
Funding Round
Dec 25
9
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ANNINGA, Bauke, Dr

Active
20th Floor Toyo Ito Toren, 1082ma, Amsterdam
Born December 1986
Director
Appointed 10 May 2022

DANCER, Jane Elizabeth, Dr

Active
Madingley Road, CambridgeCB3 0EG
Born February 1963
Director
Appointed 02 Dec 2020

HEALEY, Joseph Richard John, Dr

Active
Sir William Lyons Road, CoventryCV4 7EZ
Born November 1990
Director
Appointed 29 Sept 2018

JOHNSON, Anthony Gerard

Active
Sir William Lyons Road, CoventryCV4 7EZ
Born May 1957
Director
Appointed 26 Oct 2023

JONES, Lucy Edwardes

Active
York Buildings, LondonWC2N 6JU
Born October 1992
Director
Appointed 13 Aug 2024

MOSES, Edwin, Dr

Active
Sir William Lyons Road, CoventryCV4 7EZ
Born October 1954
Director
Appointed 12 Aug 2024

SANGANEE, Hitesh Jayantilal

Active
33 Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 29 Apr 2025

AUTRET, Arnaud, Dr

Resigned
M Ventures, 20th Floor Toyo Ito Toren, Amsterdam
Born May 1981
Director
Appointed 06 Apr 2020
Resigned 10 May 2022

BROWN, Claire, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1971
Director
Appointed 06 Apr 2020
Resigned 07 Jul 2021

CHOUDRY, Uzma, Dr

Resigned
Holborn, LondonEC1N 2HT
Born September 1991
Director
Appointed 09 Nov 2022
Resigned 26 Jan 2024

HAKES, Luke, Dr

Resigned
Sir William Lyons Road, CoventryCV4 7EZ
Born August 1980
Director
Appointed 07 Jul 2021
Resigned 09 Nov 2022

LUBROTH, Pablo

Resigned
The Venture Centre, CoventryCV4 7EZ
Born September 1993
Director
Appointed 01 May 2020
Resigned 21 Oct 2020

SIMS, Oliver William

Resigned
Holborn, LondonEC1N 2HT
Born January 1995
Director
Appointed 26 Jan 2024
Resigned 29 Apr 2025

TAYLOR, Stephen Colin, Dr

Resigned
Temple Guiting, CheltenhamGL54 5RS
Born September 1953
Director
Appointed 02 Apr 2020
Resigned 13 Aug 2024

WATERFIELD, Nicholas Robin, Dr

Resigned
Merestone Close, SouthamCV47 1GU
Born May 1969
Director
Appointed 29 Sept 2018
Resigned 12 Oct 2021

Persons with significant control

3

0 Active
3 Ceased

University Of Warwick

Ceased
Kirby Corner Road, CoventryCV4 8UW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 01 Dec 2022

Mr Joseph Richard John Healey

Ceased
Sir William Lyons Road, CoventryCV4 7EZ
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2018
Ceased 07 Jul 2021

Dr Nicholas Robin Waterfield

Ceased
Merestone Close, SouthamCV47 1GU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Sept 2018
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

69

Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Memorandum Articles
25 August 2024
MAMA
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
22 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Memorandum Articles
13 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Resolution
16 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2019
CS01Confirmation Statement
Incorporation Company
29 September 2018
NEWINCIncorporation