Background WavePink WaveYellow Wave

HOTHOUSE THERAPEUTICS LIMITED (12687410)

HOTHOUSE THERAPEUTICS LIMITED (12687410) is an active UK company. incorporated on 20 June 2020. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HOTHOUSE THERAPEUTICS LIMITED has been registered for 5 years. Current directors include GRIFFIN, Ivan, Dr, OSBOURN, Anne Elisabeth, Professor, PECHIN, Antoine Gaston and 1 others.

Company Number
12687410
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
Centrum Norwich Research Park, Norwich, NR4 7GJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
GRIFFIN, Ivan, Dr, OSBOURN, Anne Elisabeth, Professor, PECHIN, Antoine Gaston, SHEPPARD, David William, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTHOUSE THERAPEUTICS LIMITED

HOTHOUSE THERAPEUTICS LIMITED is an active company incorporated on 20 June 2020 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HOTHOUSE THERAPEUTICS LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12687410

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HOTHOUSE BIOENGINEERING LIMITED
From: 20 June 2020To: 8 March 2023
Contact
Address

Centrum Norwich Research Park Colney Lane Norwich, NR4 7GJ,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Mar 23
Share Issue
Mar 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Share Issue
Jul 24
Funding Round
Sept 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Oct 25
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRIFFIN, Ivan, Dr

Active
Norwich Research Park, NorwichNR4 7GJ
Born November 1976
Director
Appointed 17 Feb 2025

OSBOURN, Anne Elisabeth, Professor

Active
Norwich Research Park, NorwichNR4 7GJ
Born April 1961
Director
Appointed 02 Jul 2024

PECHIN, Antoine Gaston

Active
Hoopers Court, LondonSW3 1AF
Born March 1984
Director
Appointed 02 Jul 2024

SHEPPARD, David William, Dr

Active
Norwich Research Park, NorwichNR4 7GJ
Born March 1974
Director
Appointed 02 Jul 2024

STOCKS, Martin Robert, Dr

Resigned
Norwich Research Park, NorwichNR4 7GJ
Born September 1960
Director
Appointed 20 Jun 2020
Resigned 17 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Dr James Ashley Reed

Ceased
Norwich Research Park, NorwichNR4 7GJ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 04 Jul 2024

Professor Anne Elisabeth Osbourn

Ceased
Norwich Research Park, NorwichNR4 7GJ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Legacy
12 February 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Memorandum Articles
13 September 2024
MAMA
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 July 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
19 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Incorporation Company
20 June 2020
NEWINCIncorporation