Background WavePink WaveYellow Wave

QUELL THERAPEUTICS LIMITED (11890040)

QUELL THERAPEUTICS LIMITED (11890040) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. QUELL THERAPEUTICS LIMITED has been registered for 7 years. Current directors include BESHAR, Luke, BINGHAM, Catherine Elizabeth, Dame, CLANCY, Annette and 6 others.

Company Number
11890040
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
3rd Floor, Translation & Innovation Hub, London, W12 0BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BESHAR, Luke, BINGHAM, Catherine Elizabeth, Dame, CLANCY, Annette, LECHLER, Robert, Sir, LONG-MCGIE, Jeffrey Stephen, MCGILL, Iain, PATEL, Dhavalkumar Dhirajlal, Dr, PETRIS, Elisa Michela, Dr, RIVERS, Tyrell Jermaine
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUELL THERAPEUTICS LIMITED

QUELL THERAPEUTICS LIMITED is an active company incorporated on 19 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. QUELL THERAPEUTICS LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11890040

LTD Company

Age

7 Years

Incorporated 19 March 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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

3rd Floor, Translation & Innovation Hub 84 Wood Lane London, W12 0BZ,

Previous Addresses

3rd Floor Translation & Innovation Hub 80 Wood Lane London W12 0BZ United Kingdom
From: 2 March 2020To: 30 September 2020
2nd Floor 8 Bloomsbury Street London WC1B 3SR United Kingdom
From: 19 March 2019To: 2 March 2020
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Feb 21
Funding Round
Aug 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Sept 22
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Funding Round
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
Capital Reduction
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
18
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BESHAR, Luke

Active
84 Wood Lane, LondonW12 0BZ
Born May 1958
Director
Appointed 24 Jul 2024

BINGHAM, Catherine Elizabeth, Dame

Active
84 Wood Lane, LondonW12 0BZ
Born October 1965
Director
Appointed 28 Jul 2023

CLANCY, Annette

Active
84 Wood Lane, LondonW12 0BZ
Born November 1954
Director
Appointed 13 Jun 2025

LECHLER, Robert, Sir

Active
84 Wood Lane, LondonW12 0BZ
Born December 1951
Director
Appointed 02 Jun 2020

LONG-MCGIE, Jeffrey Stephen

Active
14th St., New YorkNY 10014
Born February 1976
Director
Appointed 24 Nov 2021

MCGILL, Iain

Active
84 Wood Lane, LondonW12 0BZ
Born May 1972
Director
Appointed 01 Jan 2020

PATEL, Dhavalkumar Dhirajlal, Dr

Active
84 Wood Lane, LondonW12 0BZ
Born August 1961
Director
Appointed 02 Jun 2020

PETRIS, Elisa Michela, Dr

Active
84 Wood Lane, LondonW12 0BZ
Born January 1979
Director
Appointed 19 Mar 2019

RIVERS, Tyrell Jermaine

Active
84 Wood Lane, LondonW12 0BZ
Born November 1972
Director
Appointed 02 Jun 2023

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 19 Mar 2019
Resigned 08 Mar 2024

ASHRAFIAN, Houman, Professor

Resigned
84 Wood Lane, LondonW12 0BZ
Born February 1975
Director
Appointed 24 Nov 2021
Resigned 15 Aug 2023

FUEYO, Alberto Sanchez, Professor

Resigned
84 Wood Lane, LondonW12 0BZ
Born October 1969
Director
Appointed 29 Mar 2019
Resigned 24 Nov 2021

MEARS, Rachel Brooke

Resigned
84 Wood Lane, LondonW12 0BZ
Born June 1976
Director
Appointed 24 Nov 2021
Resigned 31 May 2025

MURPHY, Martin Patrick, Dr

Resigned
8 Bloomsbury Street, LondonWC1B 3SR
Born December 1968
Director
Appointed 19 Mar 2019
Resigned 31 Dec 2023

RHIND, Stephen Keith

Resigned
84 Wood Lane, LondonW12 0BZ
Born December 1958
Director
Appointed 29 Mar 2019
Resigned 28 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
St Julian’S Avenue, St Peter PortGY1 3RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Mar 2019
Ceased 29 Mar 2019
St Julian's Avenue, St. Peter PortGY1 3RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

81

Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2025
SH10Notice of Particulars of Variation
Second Filing Of Director Appointment With Name
1 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Auditors Resignation Company
27 October 2022
AUDAUD
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 November 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Shortened
2 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Resolution
14 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
15 July 2020
MAMA
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2019
PSC09Update to PSC Statements
Resolution
16 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Incorporation Company
19 March 2019
NEWINCIncorporation