Background WavePink WaveYellow Wave

SAMSARA THERAPEUTICS LTD (12352025)

SAMSARA THERAPEUTICS LTD (12352025) is an active UK company. incorporated on 6 December 2019. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SAMSARA THERAPEUTICS LTD has been registered for 6 years. Current directors include MALINTAN, Nancy, Ms..

Company Number
12352025
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
Bio Innovation Hub , Oxford Brookes University, Gipsy Lane, Oxford, OX3 0BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MALINTAN, Nancy, Ms.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMSARA THERAPEUTICS LTD

SAMSARA THERAPEUTICS LTD is an active company incorporated on 6 December 2019 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SAMSARA THERAPEUTICS LTD was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12352025

LTD Company

Age

6 Years

Incorporated 6 December 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Bio Innovation Hub , Oxford Brookes University, Gipsy Lane Headington Oxford, OX3 0BP,

Previous Addresses

Wood Centre for Innovation Stansfeld Park Quarry Road Oxford Oxfordshire OX3 8SB United Kingdom
From: 3 June 2021To: 23 December 2025
Bioinnovation Hub Tonge Building Gypsy Lane Oxford Oxford OX3 0BP United Kingdom
From: 8 October 2020To: 3 June 2021
Bioinnovation Hub Onge Building, Gypsy Lane Oxford OX3 0BP England
From: 6 March 2020To: 8 October 2020
42 Albert Road Ashford TN24 8NU England
From: 14 January 2020To: 6 March 2020
15 Museum Road Oxford OX1 3PX England
From: 6 December 2019To: 14 January 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 24
Director Left
Aug 24
Owner Exit
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALINTAN, Nancy, Ms.

Active
Oxford Brookes University, Gipsy Lane, OxfordOX3 0BP
Born April 1982
Director
Appointed 03 Oct 2025

AGUIAR, Sebastian, Lord

Resigned
Albert Road, AshfordTN24 8NU
Born June 1992
Director
Appointed 06 Dec 2019
Resigned 01 Feb 2020

BLACKWOOD, John, Mr.

Resigned
Wood Centre For Innovation (Wcfi), OxfordOX3 8SB
Born November 1980
Director
Appointed 06 Feb 2025
Resigned 03 Oct 2025

CHHABRA KARSON, Meenu, Ms.

Resigned
Stansfeld Park, OxfordOX3 8SB
Born December 1972
Director
Appointed 12 Mar 2024
Resigned 29 Nov 2024

HAMLEY, Peter Richard John, Dr

Resigned
Hurst Rise Road, OxfordOX2 9HQ
Born June 1966
Director
Appointed 01 Jan 2020
Resigned 20 Jun 2024

PISER, Timothy Martin, Mr.

Resigned
Quarry Road, OxfordOX3 8SB
Born November 1966
Director
Appointed 29 Nov 2024
Resigned 06 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Dr Peter Richard John Hamley

Ceased
Hurst Rise Road, OxfordOX2 9HQ
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2020
Ceased 20 Jun 2024

Lord Sebastian Aguiar

Ceased
Albert Road, AshfordTN24 8NU
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 December 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Incorporation Company
6 December 2019
NEWINCIncorporation