Background WavePink WaveYellow Wave

PURESPRING THERAPEUTICS LIMITED (12543677)

PURESPRING THERAPEUTICS LIMITED (12543677) is an active UK company. incorporated on 1 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PURESPRING THERAPEUTICS LIMITED has been registered for 6 years. Current directors include AHMAD, Haseeb, BHAMAN, Maina, BOORSMA, Marco, Dr and 4 others.

Company Number
12543677
Status
active
Type
ltd
Incorporated
1 April 2020
Age
6 years
Address
8 Bloomsbury Street, London, WC1B 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AHMAD, Haseeb, BHAMAN, Maina, BOORSMA, Marco, Dr, FRANCIS, Richard David, HALLEN, Sonia, Dr, HOLLOWOOD, Christopher John, Dr, TSAI, John, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURESPRING THERAPEUTICS LIMITED

PURESPRING THERAPEUTICS LIMITED is an active company incorporated on 1 April 2020 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. PURESPRING THERAPEUTICS LIMITED was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

12543677

LTD Company

Age

6 Years

Incorporated 1 April 2020

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 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SYNCONA COLLABORATION (S) LIMITED
From: 1 April 2020To: 8 September 2020
Contact
Address

8 Bloomsbury Street London, WC1B 3SR,

Timeline

34 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 20
Director Joined
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Director Joined
Mar 21
Funding Round
Jun 21
Funding Round
Sept 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Sept 22
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jul 23
Director Joined
Oct 23
Funding Round
Jan 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
14
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

AHMAD, Haseeb

Active
Bloomsbury Street, LondonWC1B 3SR
Born March 1976
Director
Appointed 20 May 2025

BHAMAN, Maina

Active
Gridiron Building 1 Pancras Sq., LondonN1C 4AG
Born February 1972
Director
Appointed 08 Oct 2024

BOORSMA, Marco, Dr

Active
1411 Dc, Naarden
Born November 1974
Director
Appointed 08 Oct 2024

FRANCIS, Richard David

Active
Bloomsbury Street, LondonWC1B 3SR
Born September 1968
Director
Appointed 03 Mar 2021

HALLEN, Sonia, Dr

Active
Utrecht3521AZ
Born July 1987
Director
Appointed 08 Oct 2024

HOLLOWOOD, Christopher John, Dr

Active
Bloomsbury Street, LondonWC1B 3SR
Born December 1974
Director
Appointed 07 Nov 2025

TSAI, John, Dr

Active
Bloomsbury Street, LondonWC1B 3SR
Born September 1967
Director
Appointed 28 Jun 2023

FRANKEN, Arthur Lodewijk

Resigned
(Central Park Building), Utrecht3521AZ
Born June 1976
Director
Appointed 06 Dec 2024
Resigned 02 Sept 2025

HANAK, Julian

Resigned
York Way, LondonN7 9AS
Born October 1964
Director
Appointed 15 Feb 2023
Resigned 01 Mar 2025

HOLLOWOOD, Christopher John, Dr

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born December 1974
Director
Appointed 01 Apr 2020
Resigned 08 Oct 2024

KYRIAKIDES, Michael, Mr.

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born June 1986
Director
Appointed 13 Apr 2022
Resigned 07 Nov 2025

SALEEM-UDDIN, Moin Ahson

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born January 1963
Director
Appointed 11 Nov 2020
Resigned 08 Oct 2024

SCHMIDT, Dominic, Dr

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born February 1982
Director
Appointed 01 Apr 2020
Resigned 06 Apr 2022

WILSON, Andrew David

Resigned
Bloomsbury Street, LondonWC1B 3SR
Born August 1973
Director
Appointed 11 Nov 2020
Resigned 08 Oct 2024

Persons with significant control

1

St Julian's Avenue, GuernseyGY1 3RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 April 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Memorandum Articles
13 December 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 March 2024
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
2 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 April 2023
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
18 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 March 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
8 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2020
RESOLUTIONSResolutions
Memorandum Articles
8 December 2020
MAMA
Memorandum Articles
8 December 2020
MAMA
Capital Name Of Class Of Shares
8 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Incorporation Company
1 April 2020
NEWINCIncorporation