Background WavePink WaveYellow Wave

DUKE STREET BIO LIMITED (12714117)

DUKE STREET BIO LIMITED (12714117) is an active UK company. incorporated on 2 July 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. DUKE STREET BIO LIMITED has been registered for 5 years. Current directors include CHRISTIAN, Donnie Gene, COWLEY, Phillip Martin, MCGRATH, Harvey Andrew, Sir and 2 others.

Company Number
12714117
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
2 Duke Street, London, W1U 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHRISTIAN, Donnie Gene, COWLEY, Phillip Martin, MCGRATH, Harvey Andrew, Sir, TRILL, Peter, WISE, Alan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKE STREET BIO LIMITED

DUKE STREET BIO LIMITED is an active company incorporated on 2 July 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. DUKE STREET BIO LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12714117

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

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 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DS BIO LIMITED
From: 2 July 2020To: 19 November 2020
Contact
Address

2 Duke Street London, W1U 3EH,

Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Funding Round
Jul 20
Share Issue
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
New Owner
Sept 20
Funding Round
Apr 21
Funding Round
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Owner Exit
Jul 21
Director Joined
Jul 21
Funding Round
May 22
Funding Round
May 23
Funding Round
Jun 24
10
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHRISTIAN, Donnie Gene

Active
LondonW1U 3EH
Born December 1939
Director
Appointed 01 Jun 2021

COWLEY, Phillip Martin

Active
LondonW1U 3EH
Born December 1968
Director
Appointed 02 Jul 2020

MCGRATH, Harvey Andrew, Sir

Active
LondonW1U 3EH
Born February 1952
Director
Appointed 01 Jul 2021

TRILL, Peter

Active
LondonW1U 3EH
Born August 1974
Director
Appointed 02 Jul 2020

WISE, Alan

Active
LondonW1U 3EH
Born October 1968
Director
Appointed 02 Jul 2020

MCGUINNESS, Barry

Resigned
LondonW1U 3EH
Born May 1980
Director
Appointed 02 Jul 2020
Resigned 01 Jun 2021

WILLIAMS, Robert John, Doctor

Resigned
LondonW1U 3EH
Born November 1961
Director
Appointed 02 Jul 2020
Resigned 01 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Peter James Alistair Trill

Ceased
LondonW1U 3EH
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2020
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 January 2026
MAMA
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2021
PSC08Cessation of Other Registrable Person PSC
Resolution
5 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Resolution
10 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
28 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Resolution
29 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2020
AA01Change of Accounting Reference Date
Resolution
19 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 November 2020
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
30 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2020
PSC09Update to PSC Statements
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Memorandum Articles
14 September 2020
MAMA
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Resolution
24 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
3 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2020
NEWINCIncorporation