Background WavePink WaveYellow Wave

MIROBIO LTD (11609215)

MIROBIO LTD (11609215) is an active UK company. incorporated on 8 October 2018. with registered office in Garsington, Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MIROBIO LTD has been registered for 7 years. Current directors include KENNEDY, Thomas Robert, MARIN-LAZARO, Juan Peche, YANG COMISKEY, Josephine.

Company Number
11609215
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
2nd Floor, 9400 Oxford Business Park, Garsington, Oxford, OX4 2HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KENNEDY, Thomas Robert, MARIN-LAZARO, Juan Peche, YANG COMISKEY, Josephine
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIROBIO LTD

MIROBIO LTD is an active company incorporated on 8 October 2018 with the registered office located in Garsington, Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MIROBIO LTD was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11609215

LTD Company

Age

7 Years

Incorporated 8 October 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 18 September 2025 (6 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

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

2nd Floor, 9400 Oxford Business Park Garsington, Oxford, OX4 2HN,

Previous Addresses

Winchester House Heatley Road Oxford Science Park Oxford OX4 4GE England
From: 8 July 2020To: 19 January 2024
Bioescalator Building Roosevelt Drive Oxford OX3 7FZ England
From: 2 January 2020To: 8 July 2020
5 New Street Square London EC4A 3TW United Kingdom
From: 8 October 2018To: 2 January 2020
Timeline

66 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Share Issue
May 19
Funding Round
May 19
Funding Round
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Loan Secured
Sept 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Jan 20
Funding Round
Oct 20
Funding Round
Aug 21
Director Left
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 22
Funding Round
Jul 22
Loan Cleared
Aug 22
Funding Round
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Mar 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
15
Funding
36
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MCKENZIE, Ian

Active
9400 Oxford Business Park, Garsington, OxfordOX4 2HN
Secretary
Appointed 12 Dec 2022

KENNEDY, Thomas Robert

Active
9400 Oxford Business Park, Garsington, OxfordOX4 2HN
Born March 1979
Director
Appointed 07 Mar 2023

MARIN-LAZARO, Juan Peche

Active
Roundwood Avenue, UxbridgeUB11 1AF
Born August 1968
Director
Appointed 03 Mar 2025

YANG COMISKEY, Josephine

Active
9400 Oxford Business Park, Garsington, OxfordOX4 2HN
Born November 1973
Director
Appointed 24 Oct 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Oct 2018
Resigned 31 Dec 2019

AKKARAJU, Srinivas

Resigned
68, Palo AltoCA 94301
Born March 1968
Director
Appointed 15 Apr 2019
Resigned 20 Sept 2022

BARTH, Carolin Madeleine, Dr

Resigned
Heatley Road, OxfordOX4 4GE
Born July 1973
Director
Appointed 22 Jan 2022
Resigned 09 May 2022

CHARLES, Eliot Robert

Resigned
Heatley Road, OxfordOX4 4GE
Born June 1962
Director
Appointed 15 Apr 2019
Resigned 20 Sept 2022

CHIMOVITS, Erez

Resigned
89 Medinat Hayehudim Street, Herzliya46766
Born January 1964
Director
Appointed 21 Jun 2022
Resigned 20 Sept 2022

DAVIS, Simon John

Resigned
Heatley Road, OxfordOX4 4GE
Born September 1959
Director
Appointed 15 Apr 2019
Resigned 19 Oct 2020

DICKINSON, Andrew D.

Resigned
Heatley Road, OxfordOX4 4GE
Born February 1970
Director
Appointed 20 Sept 2022
Resigned 12 Dec 2022

DORLING, Janet Elizabeth

Resigned
9400 Oxford Business Park, Garsington, OxfordOX4 2HN
Born March 1974
Director
Appointed 12 Dec 2022
Resigned 24 Oct 2024

ERTL, Rudolf, Dr

Resigned
Heatley Road, OxfordOX4 4GE
Born June 1960
Director
Appointed 20 Sept 2022
Resigned 12 Dec 2022

HARLAND, Deborah, Dr

Resigned
Office 3.01, LondonW1J 5RL
Born August 1960
Director
Appointed 08 Aug 2019
Resigned 20 Sept 2022

JORDEN, John Andrew

Resigned
9400 Oxford Business Park, Garsington, OxfordOX4 2HN
Born December 1983
Director
Appointed 12 Dec 2022
Resigned 27 Nov 2024

MALIK, Shahzad

Resigned
158-160 North Gower Street, LondonNW1 2ND
Born March 1967
Director
Appointed 08 Aug 2019
Resigned 21 Jun 2022

MCLEAN, Andrew James, Dr

Resigned
King Charles House, OxfordOX1 1JD
Born May 1985
Director
Appointed 08 Oct 2018
Resigned 31 Dec 2019

SMIRNYAGINA, Ekaterina, Dr

Resigned
Woodstock Road, OxfordOX2 6HT
Born August 1966
Director
Appointed 13 Oct 2021
Resigned 20 Sept 2022

STUECKER, York-Julian

Resigned
Heatley Road, OxfordOX4 4GE
Born July 1973
Director
Appointed 20 Sept 2022
Resigned 12 Dec 2022

WILDER, Lisa Nancy

Resigned
Heatley Road, OxfordOX4 4GE
Born March 1968
Director
Appointed 07 Mar 2023
Resigned 25 Jan 2024

WILLIAMS, Nicholas Alexander, Dr

Resigned
Great Pulteney Street, LondonW1F 9LT
Born March 1986
Director
Appointed 21 Jun 2022
Resigned 20 Sept 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Oct 2018
Resigned 08 Oct 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Oct 2018
Resigned 08 Oct 2018

Persons with significant control

9

1 Active
8 Ceased

Gilead Sciences Inc

Active
333 Lakeside Drive, California

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2022
Ceased 20 Sept 2022

Samsara Biocapital, Llc

Ceased
Middlefield Road, Palo AltoCA 94301

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019
Ceased 25 Apr 2019

Richard Cornall

Ceased
New Street Square, LondonEC4A 3TW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 15 Apr 2019

Simon John Davis

Ceased
New Street Square, LondonEC4A 3TW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019
Ceased 15 Apr 2019
Park End St., OxfordOX1 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2019
Ceased 21 Jun 2022

Chris Paluch

Ceased
New Street Square, LondonEC4A 3TW
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
Ceased 06 Mar 2019

Tim Funnell

Ceased
New Street Square, LondonEC4A 3TW
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2019
Ceased 06 Mar 2019
Park End St., OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 February 2024
MAMA
Resolution
26 February 2024
RESOLUTIONSResolutions
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
19 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 March 2023
SH19Statement of Capital
Legacy
29 March 2023
CAP-SSCAP-SS
Legacy
28 March 2023
SH20SH20
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Memorandum Articles
18 August 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Capital Name Of Class Of Shares
22 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 August 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Incorporation Company
8 October 2018
NEWINCIncorporation