Background WavePink WaveYellow Wave

LOQUS23 THERAPEUTICS LIMITED (11914774)

LOQUS23 THERAPEUTICS LIMITED (11914774) is an active UK company. incorporated on 29 March 2019. with registered office in Great Abington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LOQUS23 THERAPEUTICS LIMITED has been registered for 7 years. Current directors include JUNG, Christian Billy, Dr, MOZAYENI, Cyrus, Dr, MUELLERSHAUSEN, Florian, Dr and 2 others.

Company Number
11914774
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
Suite 7 Mcclintock Building, Great Abington, CB21 6GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
JUNG, Christian Billy, Dr, MOZAYENI, Cyrus, Dr, MUELLERSHAUSEN, Florian, Dr, REYNOLDS, David, ROOSWINKEL, Rogier Wouter, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOQUS23 THERAPEUTICS LIMITED

LOQUS23 THERAPEUTICS LIMITED is an active company incorporated on 29 March 2019 with the registered office located in Great Abington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. LOQUS23 THERAPEUTICS LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11914774

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Suite 7 Mcclintock Building Granta Park Great Abington, CB21 6GP,

Previous Addresses

Building 522, Ivan De Burgh Room Babraham Research Campus Cambridge CB22 3AT United Kingdom
From: 16 September 2022To: 7 February 2025
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 29 March 2019To: 16 September 2022
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Sept 20
Funding Round
Oct 20
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Dec 21
Director Joined
Jan 22
Funding Round
Feb 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Loan Cleared
Jun 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Owner Exit
Jan 25
Director Joined
Feb 25
Funding Round
Jan 26
Director Left
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
11
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JUNG, Christian Billy, Dr

Active
Granta Park, Great AbingtonCB21 6GP
Born September 1982
Director
Appointed 03 Mar 2020

MOZAYENI, Cyrus, Dr

Active
Wellesley02482
Born July 1974
Director
Appointed 30 Jan 2025

MUELLERSHAUSEN, Florian, Dr

Active
Granta Park, Great AbingtonCB21 6GP
Born December 1972
Director
Appointed 09 Nov 2021

REYNOLDS, David

Active
Granta Park, Great AbingtonCB21 6GP
Born February 1973
Director
Appointed 29 Mar 2019

ROOSWINKEL, Rogier Wouter, Dr

Active
Naarden1411DC
Born August 1983
Director
Appointed 06 Sept 2024

DINES, Jonathon Alan

Resigned
Reading Bridge House, ReadingRG1 8LS
Born August 1982
Director
Appointed 29 Mar 2019
Resigned 03 Mar 2020

IVARSSON, Melanie Jane, Dr

Resigned
Granta Park, Great AbingtonCB21 6GP
Born January 1972
Director
Appointed 12 Dec 2021
Resigned 22 Jan 2026

MCKERNAN, Ruth

Resigned
Reading Bridge House, ReadingRG1 8LS
Born March 1958
Director
Appointed 29 Mar 2019
Resigned 02 Mar 2020

SANDHAM, Andrew Peter

Resigned
Reading Bridge House, ReadingRG1 8LS
Born May 1955
Director
Appointed 05 Sept 2019
Resigned 09 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
Basel4056

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Nov 2021
Ceased 06 Sept 2024
Kingsway, LondonWC2B 6ST

Nature of Control

Significant influence or control
Notified 29 Mar 2019
Ceased 29 Mar 2019
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Kingsway, LondonWC2B 6ST

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

78

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
19 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
13 January 2025
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 September 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Memorandum Articles
23 November 2021
MAMA
Resolution
23 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Resolution
17 November 2020
RESOLUTIONSResolutions
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Incorporation Company
29 March 2019
NEWINCIncorporation