Background WavePink WaveYellow Wave

CONSILIUM SCIENTIFIC (11634394)

CONSILIUM SCIENTIFIC (11634394) is an active UK company. incorporated on 22 October 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONSILIUM SCIENTIFIC has been registered for 7 years. Current directors include DILLON, Andrew, Sir, HUMPHREYS, Georgina Sarah, Dr, KAISER, Martin, Dr and 3 others.

Company Number
11634394
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 October 2018
Age
7 years
Address
Mabledon Place, London, WC1H 9BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DILLON, Andrew, Sir, HUMPHREYS, Georgina Sarah, Dr, KAISER, Martin, Dr, LOW, Eric William, OSIPENKO, Elizaveta, Dr, WHITEHOUSE, Peter John, Prof
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIUM SCIENTIFIC

CONSILIUM SCIENTIFIC is an active company incorporated on 22 October 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONSILIUM SCIENTIFIC was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11634394

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Mabledon Place Hamilton House London, WC1H 9BB,

Previous Addresses

Mabledon Mabledon Place Hamilton House London WC1H 9BB England
From: 3 July 2021To: 13 July 2021
506 Hallmark Court London E14 7FX
From: 22 October 2018To: 3 July 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 21
Director Left
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Jun 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

DILLON, Andrew, Sir

Active
Temple Sheen, LondonSW14 7RP
Born May 1954
Director
Appointed 26 Apr 2022

HUMPHREYS, Georgina Sarah, Dr

Active
Hamilton House, LondonWC1H 9BB
Born February 1979
Director
Appointed 18 Apr 2025

KAISER, Martin, Dr

Active
Normanton Avenue, LondonSW19 8BB
Born July 1976
Director
Appointed 03 Nov 2022

LOW, Eric William

Active
Hamilton House, LondonWC1H 9BB
Born December 1971
Director
Appointed 22 Oct 2018

OSIPENKO, Elizaveta, Dr

Active
Ursula Gould Way, LondonE14 7FX
Born July 1979
Director
Appointed 18 Jun 2024

WHITEHOUSE, Peter John, Prof

Active
Hamilton House, LondonWC1H 9BB
Born May 1949
Director
Appointed 18 Apr 2025

OSIPENKO, Elizaveta, Dr

Resigned
Hallmark Ct, LondonE14 7FX
Secretary
Appointed 05 Mar 2019
Resigned 10 Apr 2025

BRAGMAN, Keith Stephen, Dr

Resigned
Hallmark Court, LondonE14 7FX
Born April 1949
Director
Appointed 22 Oct 2018
Resigned 29 Jan 2019

CHALKIDOU, Kalypso, Professor

Resigned
Great College St, LondonSW1P 3SE
Born September 1976
Director
Appointed 29 Jan 2019
Resigned 27 Apr 2022

HICKMAN, John, Dr

Resigned
Hamilton House, LondonWC1H 9BB
Born September 1945
Director
Appointed 22 Mar 2021
Resigned 18 Mar 2025

KHALAF, Yacoub, Professor

Resigned
Hallmark Court, LondonE14 7FX
Born January 1960
Director
Appointed 07 Feb 2019
Resigned 04 May 2021

OSIPENKO, Elizaveta, Dr

Resigned
Hallmark Court, LondonE14 7FX
Born July 1979
Director
Appointed 22 Oct 2018
Resigned 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 April 2025
TM02Termination of Secretary
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Memorandum Articles
9 July 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 July 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
21 June 2021
CC04CC04
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2019
CC04CC04
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Incorporation Company
22 October 2018
NEWINCIncorporation