Background WavePink WaveYellow Wave

EMENDA THERAPEUTICS LTD (11695185)

EMENDA THERAPEUTICS LTD (11695185) is an active UK company. incorporated on 26 November 2018. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EMENDA THERAPEUTICS LTD has been registered for 7 years. Current directors include DONALDSON, Lucy Frances, Professor, MORRIS, Jonathan, Professor.

Company Number
11695185
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Goodridge Court, Gloucester, GL2 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DONALDSON, Lucy Frances, Professor, MORRIS, Jonathan, Professor
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMENDA THERAPEUTICS LTD

EMENDA THERAPEUTICS LTD is an active company incorporated on 26 November 2018 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EMENDA THERAPEUTICS LTD was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11695185

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Goodridge Court Goodridge Avenue Gloucester, GL2 5EN,

Previous Addresses

Shakespeare Martineau Waterfront House Waterfront Plaza 35 Station Street Nottingham Nottinghamshire NG2 3DQ
From: 27 February 2019To: 29 November 2021
Shakespeare Martineau, Waterfront House Waterfront Plaza 35, Station Street Nottingham NG2 3DQ England
From: 20 February 2019To: 27 February 2019
C/O Veale Wasbrough Vizards Narrow Quay House, Narrow Quay Bristol BS1 4QA United Kingdom
From: 26 November 2018To: 20 February 2019
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Oct 19
Director Joined
Oct 19
Share Issue
Nov 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Jan 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Jul 21
Owner Exit
Jul 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 24
6
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARPER, Steven James, Professor

Active
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 26 Nov 2018

DONALDSON, Lucy Frances, Professor

Active
Goodridge Avenue, GloucesterGL2 5EN
Born March 1967
Director
Appointed 26 Nov 2018

MORRIS, Jonathan, Professor

Active
Goodridge Avenue, GloucesterGL2 5EN
Born February 1969
Director
Appointed 26 Nov 2018

BATES, David Owen, Professor

Resigned
Waterfront House Waterfront Plaza, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 26 Nov 2018
Resigned 16 Jul 2021

CHAPMAN, Andrew Michael, Dr

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born December 1984
Director
Appointed 20 Aug 2019
Resigned 12 Sept 2024

HARPER, Steven James, Prof

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born September 1959
Director
Appointed 26 Nov 2018
Resigned 02 Sept 2023

MACDONALD, Keith Joseph

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born September 1957
Director
Appointed 14 Jan 2020
Resigned 21 Nov 2021

Persons with significant control

5

1 Active
4 Ceased
Southport, Queensland 4215

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2023

Professor Lucy Frances Donaldson

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born March 1967

Nature of Control

Significant influence or control
Notified 24 Nov 2019
Ceased 01 Mar 2023

Professor Jonathan Morris

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born February 1969

Nature of Control

Significant influence or control
Notified 24 Nov 2019
Ceased 01 Mar 2023

Professor Steven James Harper

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born September 1959

Nature of Control

Significant influence or control
Notified 24 Nov 2019
Ceased 01 Mar 2023

Professor David Owen Bates

Ceased
Waterfront House Waterfront Plaza, NottinghamNG2 3DQ
Born May 1968

Nature of Control

Significant influence or control
Notified 24 Nov 2019
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Incorporation Company
26 November 2018
NEWINCIncorporation