Background WavePink WaveYellow Wave

HEPYX LIMITED (11932437)

HEPYX LIMITED (11932437) is an active UK company. incorporated on 8 April 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HEPYX LIMITED has been registered for 6 years. Current directors include JALAN, Rajiv, Professor, JORDANSEN, Troels.

Company Number
11932437
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
JALAN, Rajiv, Professor, JORDANSEN, Troels
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPYX LIMITED

HEPYX LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HEPYX LIMITED was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

11932437

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

34 High Street Aldridge Walsall West Midlands WS9 8LZ England
From: 2 April 2024To: 14 July 2025
The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom
From: 27 October 2020To: 2 April 2024
1 Redcliff Street Bristol BS1 6TP United Kingdom
From: 8 April 2019To: 27 October 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Loan Secured
Aug 22
Director Left
Oct 22
Loan Cleared
Jun 23
Loan Secured
Oct 23
Loan Cleared
Jan 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Feb 26
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JALAN, Rajiv, Professor

Active
100 Hills Road, CambridgeCB2 1PH
Born December 1962
Director
Appointed 16 Apr 2019

JORDANSEN, Troels

Active
100 Hills Road, CambridgeCB2 1PH
Born June 1964
Director
Appointed 20 Jun 2025

COLE, Nichola Karen

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Secretary
Appointed 12 Oct 2020
Resigned 31 Jul 2025

BAILEY, Julie Iris Ann

Resigned
100 Hills Road, CambridgeCB2 1PH
Born November 1976
Director
Appointed 12 Jan 2026
Resigned 03 Feb 2026

COLE, Nichola Karen

Resigned
Bromesberrow, HerefordshireHR8 1RZ
Born March 1959
Director
Appointed 12 Oct 2020
Resigned 26 Oct 2022

SHAW, Bryan Jarrod

Resigned
BristolBS1 6TP
Born October 1983
Director
Appointed 08 Apr 2019
Resigned 16 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Professor Rajiv Jalan

Active
100 Hills Road, CambridgeCB2 1PH
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jan 2020

Dr Bobby Satyadev Yerramilli-Rao

Ceased
100 Hills Road, CambridgeCB2 1PH
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
22 October 2025
RP04PSC07RP04PSC07
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
11 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Resolution
18 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Incorporation Company
8 April 2019
NEWINCIncorporation