Background WavePink WaveYellow Wave

DAWN THERAPEUTICS LIMITED (12312482)

DAWN THERAPEUTICS LIMITED (12312482) is an active UK company. incorporated on 13 November 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. DAWN THERAPEUTICS LIMITED has been registered for 6 years. Current directors include HABIB, Nagy, Professor.

Company Number
12312482
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
HILL DICKINSON LLP, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HABIB, Nagy, Professor
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWN THERAPEUTICS LIMITED

DAWN THERAPEUTICS LIMITED is an active company incorporated on 13 November 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. DAWN THERAPEUTICS LIMITED was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12312482

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

HILL DICKINSON LLP The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Previous Addresses

6 Courtfield Castlebar Hill London W5 1TA England
From: 1 February 2023To: 25 April 2023
Department of Surgery Imperial College London Hammersmith Campus London W12 0NN United Kingdom
From: 13 November 2019To: 1 February 2023
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Sept 20
Funding Round
Sept 20
New Owner
Sept 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HABIB, Nagy, Professor

Active
20 Primrose Street, LondonEC2A 2EW
Born August 1952
Director
Appointed 13 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Professor Nagy Habib

Active
20 Primrose Street, LondonEC2A 2EW
Born August 1952

Nature of Control

Significant influence or control
Notified 16 Sept 2020

Mr Nagy Habib

Ceased
Imperial College London, LondonW12 0NN
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Memorandum Articles
26 June 2023
MAMA
Resolution
26 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Resolution
10 September 2020
RESOLUTIONSResolutions
Incorporation Company
13 November 2019
NEWINCIncorporation