Background WavePink WaveYellow Wave

RINRI THERAPEUTICS LIMITED (11680455)

RINRI THERAPEUTICS LIMITED (11680455) is an active UK company. incorporated on 15 November 2018. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. RINRI THERAPEUTICS LIMITED has been registered for 7 years. Current directors include CHANDLER, Simon Michael, Dr, HIPKISS, David John, NICKLIN, Paul Leslie, Dr and 2 others.

Company Number
11680455
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
The Innovation Centre 217 Portobello, Sheffield, S1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHANDLER, Simon Michael, Dr, HIPKISS, David John, NICKLIN, Paul Leslie, Dr, RIVOLTA, Carlos Marcelo Nicolas, Professor, WHITTAKER, Erica
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINRI THERAPEUTICS LIMITED

RINRI THERAPEUTICS LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. RINRI THERAPEUTICS LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11680455

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

The Innovation Centre 217 Portobello Sheffield, S1 4DP,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
May 20
Share Issue
Oct 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Nov 23
Director Left
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Mar 25
Funding Round
Mar 26
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

STEPHENS, Benedict

Active
Green End, WareSG11 2PE
Secretary
Appointed 30 Sept 2022

CHANDLER, Simon Michael, Dr

Active
Portobello, SheffieldS1 4DP
Born August 1979
Director
Appointed 26 Aug 2021

HIPKISS, David John

Active
Stanley Close, KidlingtonOX5 1UN
Born September 1970
Director
Appointed 08 Apr 2024

NICKLIN, Paul Leslie, Dr

Active
Binger Strabe 173, Ingelheim Am Rhein55216
Born January 1967
Director
Appointed 10 Feb 2025

RIVOLTA, Carlos Marcelo Nicolas, Professor

Active
Portobello, SheffieldS1 4DP
Born December 1965
Director
Appointed 15 Nov 2018

WHITTAKER, Erica

Active
Bath Road, SloughSL1 3WE
Born January 1965
Director
Appointed 22 Feb 2019

TAYLOR, Anne Louise

Resigned
Portobello, SheffieldS1 4DP
Secretary
Appointed 28 Feb 2022
Resigned 30 Sept 2022

BROWN, Claire, Ms.

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1971
Director
Appointed 22 Feb 2019
Resigned 04 May 2021

HIGGINS, Nicolas Andrew

Resigned
Portobello, SheffieldS1 4DP
Born September 1956
Director
Appointed 01 Dec 2020
Resigned 19 Sept 2023

KALKBRENNER, Frank Axel, Dr

Resigned
Portobello, SheffieldS1 4DP
Born May 1960
Director
Appointed 13 Sept 2019
Resigned 31 Dec 2024

MCMASTER, Ross Alexander

Resigned
Portobello, SheffieldS1 4DP
Born May 1974
Director
Appointed 15 Nov 2018
Resigned 28 Feb 2022

MENNERICH, Detlev, Dr

Resigned
Binger Strasse, Ingelheim Am Rhein55216
Born December 1969
Director
Appointed 22 Feb 2019
Resigned 13 Sept 2019

MOUNT, Natalie Marianne, Dr

Resigned
Portobello, SheffieldS1 4DP
Born July 1972
Director
Appointed 06 Jan 2020
Resigned 19 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2026

Professor Carlos Marcelo Nicolas Rivolta

Ceased
Portobello, SheffieldS1 4DP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2026
PSC09Update to PSC Statements
Memorandum Articles
8 April 2026
MAMA
Resolution
8 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Resolution
17 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Resolution
18 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Resolution
27 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Incorporation Company
15 November 2018
NEWINCIncorporation