Background WavePink WaveYellow Wave

LLUSERN SCIENTIFIC LTD (12545380)

LLUSERN SCIENTIFIC LTD (12545380) is an active UK company. incorporated on 2 April 2020. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. LLUSERN SCIENTIFIC LTD has been registered for 5 years. Current directors include CREIGHTON, Andrew, GÜTLEIN, Ralf Otto, HAYHURST, Emma Joanne, Dr and 2 others.

Company Number
12545380
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
Cardiff Edge Business Park Longwood Drive, Cardiff, CF14 7YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CREIGHTON, Andrew, GÜTLEIN, Ralf Otto, HAYHURST, Emma Joanne, Dr, LEWIS, Martyn Ronald, NIEUWLAND, Jeroen Herman, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LLUSERN SCIENTIFIC LTD

LLUSERN SCIENTIFIC LTD is an active company incorporated on 2 April 2020 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. LLUSERN SCIENTIFIC LTD was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12545380

LTD Company

Age

5 Years

Incorporated 2 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Cardiff Edge Business Park Longwood Drive Whitchurch Cardiff, CF14 7YU,

Previous Addresses

Cardiff Edge Longwood Drive Cardiff CF14 7YT Wales
From: 4 September 2023To: 11 January 2024
8 Forest Grove Pontypridd CF37 1DL Wales
From: 26 October 2020To: 4 September 2023
9 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU Wales
From: 2 April 2020To: 26 October 2020
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
May 21
Director Joined
May 21
Share Issue
Jun 21
Funding Round
Aug 21
Director Joined
Sept 21
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Dec 22
Share Issue
Jan 23
Director Joined
Jul 23
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
May 25
Owner Exit
Aug 25
Director Left
Oct 25
Funding Round
Feb 26
14
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CREIGHTON, Andrew

Active
Tagomago Park, CardiffCF24 5TW
Born February 1975
Director
Appointed 10 May 2021

GÜTLEIN, Ralf Otto

Active
Longwood Drive, CardiffCF14 7YU
Born January 1963
Director
Appointed 18 Mar 2024

HAYHURST, Emma Joanne, Dr

Active
Longwood Drive, CardiffCF14 7YU
Born December 1978
Director
Appointed 02 Apr 2020

LEWIS, Martyn Ronald

Active
Longwood Drive, CardiffCF14 7YU
Born February 1971
Director
Appointed 20 Dec 2022

NIEUWLAND, Jeroen Herman, Dr

Active
Longwood Drive, CardiffCF14 7YU
Born August 1975
Director
Appointed 02 Apr 2020

BROWNING, David

Resigned
Leckhampton Hill, CheltenhamGL53 9QG
Born February 1963
Director
Appointed 17 Oct 2024
Resigned 30 Oct 2025

HARRISON, Paul

Resigned
Forest Grove, PontypriddCF37 1DL
Born June 1967
Director
Appointed 28 Sept 2021
Resigned 25 Aug 2022

ROULA, Mohammed Ali, Prof

Resigned
Longwood Drive, CardiffCF14 7YU
Born July 1978
Director
Appointed 09 Dec 2020
Resigned 07 Jan 2025

STEVENS, Michael Joseph

Resigned
Longwood Drive, CardiffCF14 7YU
Born February 1962
Director
Appointed 03 Jul 2023
Resigned 18 Mar 2024

Persons with significant control

4

0 Active
4 Ceased
Treforest, PontypriddCF37 1DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 May 2021
Ceased 30 Jun 2025

Dr Mohammed Ali Roula

Ceased
Forest Grove, PontypriddCF37 1DL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020
Ceased 10 May 2021

Dr Emma Joanne Hayhurst

Ceased
Forest Grove, PontypriddCF37 1DL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 10 May 2021

Dr Jeroen Herman Nieuwland

Ceased
Forest Grove, PontypriddCF37 1DL
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

66

Resolution
7 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Resolution
12 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
29 October 2025
RP04TM01RP04TM01
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 August 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
6 April 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
27 March 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 March 2024
RESOLUTIONSResolutions
Memorandum Articles
27 March 2024
MAMA
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
25 January 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 June 2021
RESOLUTIONSResolutions
Resolution
7 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Incorporation Company
2 April 2020
NEWINCIncorporation