Background WavePink WaveYellow Wave

KINGDOM THERAPEUTICS LIMITED (11833371)

KINGDOM THERAPEUTICS LIMITED (11833371) is an active UK company. incorporated on 18 February 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINGDOM THERAPEUTICS LIMITED has been registered for 7 years. Current directors include FINNAMORE, Bruce Anthony, MITCHELL, Damian Martin, SHANAHAN, Elizabeth Ann and 1 others.

Company Number
11833371
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Suite 310 115 Coventry Road, London, E2 6GH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FINNAMORE, Bruce Anthony, MITCHELL, Damian Martin, SHANAHAN, Elizabeth Ann, SHORT, James Gareth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM THERAPEUTICS LIMITED

KINGDOM THERAPEUTICS LIMITED is an active company incorporated on 18 February 2019 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. KINGDOM THERAPEUTICS LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11833371

LTD Company

Age

7 Years

Incorporated 18 February 2019

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Suite 310 115 Coventry Road London, E2 6GH,

Previous Addresses

C/O Od Accountants, Pro Business Accountants Ltd St Lawrence Lodge 37 Chamberlain Street Wells BA5 2PQ England
From: 25 May 2023To: 16 October 2025
The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR England
From: 8 September 2021To: 25 May 2023
409 the Pillbox 115 Coventry Road London E2 6GG United Kingdom
From: 15 February 2021To: 8 September 2021
3 Marlborough Crescent London W4 1HE United Kingdom
From: 18 February 2019To: 15 February 2021
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 20
Director Joined
Mar 21
Owner Exit
Apr 21
Share Issue
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Aug 23
10
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SHANAHAN, Elizabeth

Active
115 Coventry Road, LondonE2 6GH
Secretary
Appointed 16 Apr 2021

FINNAMORE, Bruce Anthony

Active
115 Coventry Road, LondonE2 6GH
Born December 1957
Director
Appointed 03 Mar 2021

MITCHELL, Damian Martin

Active
115 Coventry Road, LondonE2 6GH
Born August 1977
Director
Appointed 18 Feb 2019

SHANAHAN, Elizabeth Ann

Active
115 Coventry Road, LondonE2 6GH
Born August 1964
Director
Appointed 18 Feb 2019

SHORT, James Gareth

Active
115 Coventry Road, LondonE2 6GH
Born March 1968
Director
Appointed 04 Jun 2021

MCLAURIN, Robert

Resigned
115 Coventry Road, LondonE2 6GG
Secretary
Appointed 12 Apr 2019
Resigned 16 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Damian Martin Mitchell

Ceased
115 Coventry Road, LondonE2 6GG
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 04 Jun 2020

Ms Elizabeth Ann Shanahan

Active
115 Coventry Road, LondonE2 6GH
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Resolution
21 September 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Resolution
18 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Memorandum Articles
28 June 2021
MAMA
Resolution
28 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 April 2021
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 February 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Incorporation Company
18 February 2019
NEWINCIncorporation