Background WavePink WaveYellow Wave

HUTANBIO LIMITED (11935541)

HUTANBIO LIMITED (11935541) is an active UK company. incorporated on 9 April 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. HUTANBIO LIMITED has been registered for 6 years. Current directors include AGARWAL, Himanshu, ARCHER, John, Dr., BAKIR, Madiha and 2 others.

Company Number
11935541
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
St Johns Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AGARWAL, Himanshu, ARCHER, John, Dr., BAKIR, Madiha, EMERY, Dominic, Dr, TUDOR, Jonathan Simon
SIC Codes
72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTANBIO LIMITED

HUTANBIO LIMITED is an active company incorporated on 9 April 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. HUTANBIO LIMITED was registered 6 years ago.(SIC: 72190, 82990)

Status

active

Active since 6 years ago

Company No

11935541

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 May 2025 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

St Johns Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England
From: 1 March 2023To: 7 April 2024
Warwick House Ermine Business Park Spitfire Close Huntingdon Cambs. PE29 6XY United Kingdom
From: 9 April 2019To: 1 March 2023
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Funding Round
May 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Jan 26
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WATSON, Adrian Martin

Active
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 22 Dec 2022

AGARWAL, Himanshu

Active
Cowley Road, CambridgeCB4 0WS
Born July 1974
Director
Appointed 16 Dec 2025

ARCHER, John, Dr.

Active
Little AbingtonCB21 6BE
Born November 1959
Director
Appointed 09 Apr 2019

BAKIR, Madiha

Active
Cowley Road, CambridgeCB4 0WS
Born June 1982
Director
Appointed 11 Mar 2024

EMERY, Dominic, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born February 1963
Director
Appointed 26 Mar 2025

TUDOR, Jonathan Simon

Active
Cowley Road, CambridgeCB4 0WS
Born May 1971
Director
Appointed 05 Dec 2023

BEASTALL, Paul Vernon Edward

Resigned
Cowley Road, CambridgeCB4 0WS
Born September 1972
Director
Appointed 09 Dec 2022
Resigned 31 Oct 2025

COLLINS, Peter John, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1964
Director
Appointed 17 Dec 2024
Resigned 19 Feb 2025

MOKHTAR, Noor Azlin Binti, Dr.

Resigned
Hutanbio Sdn. Bhd., Nilai Enterprise Park, Nilai Utama71800
Born January 1971
Director
Appointed 09 Apr 2019
Resigned 23 Nov 2022

WRENCH, Nathan James

Resigned
Ermine Business Park, HuntingdonPE29 6XY
Born June 1972
Director
Appointed 18 Nov 2022
Resigned 28 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
Cowley Road, CambridgeCB4 0WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2023

Dr. Noor Azlin Binti Mokhtar

Ceased
Jalan Tiara Sentral 1,, Nilai Utama71800
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Ceased 20 Jan 2023

Dr. John Archer

Active
Little AbingtonCB21 6BE
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Memorandum Articles
20 June 2024
MAMA
Resolution
16 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2024
AD01Change of Registered Office Address
Memorandum Articles
8 February 2024
MAMA
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Resolution
13 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Capital Allotment Shares
1 January 2024
SH01Allotment of Shares
Capital Allotment Shares
1 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Incorporation Company
9 April 2019
NEWINCIncorporation