Background WavePink WaveYellow Wave

OLLAM THERAPEUTICS LIMITED (12745031)

OLLAM THERAPEUTICS LIMITED (12745031) is an active UK company. incorporated on 15 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OLLAM THERAPEUTICS LIMITED has been registered for 5 years. Current directors include BLOOM, Adam Simon.

Company Number
12745031
Status
active
Type
ltd
Incorporated
15 July 2020
Age
5 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLOOM, Adam Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLLAM THERAPEUTICS LIMITED

OLLAM THERAPEUTICS LIMITED is an active company incorporated on 15 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OLLAM THERAPEUTICS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12745031

LTD Company

Age

5 Years

Incorporated 15 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 11 February 2021To: 20 November 2023
62 Wilson Street London EC2A 2BU United Kingdom
From: 15 July 2020To: 11 February 2021
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Oct 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Oct 24
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLOOM, Adam Simon

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1973
Director
Appointed 01 Oct 2024

ACHARYA, Shesh

Resigned
Wilson Street, LondonEC2A 2BU
Born April 1981
Director
Appointed 15 Jul 2020
Resigned 01 Oct 2024

BLOOM, Karen Joy

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1965
Director
Appointed 01 Oct 2024
Resigned 14 Jan 2026

WINSTANLEY, Andrew

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 01 Oct 2024

Persons with significant control

2

Mrs Karen Joy Bloom

Active
40 Gracechurch Street, LondonEC3V 0BT
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Mr Adam Simon Bloom

Active
40 Gracechurch Street, LondonEC3V 0BT
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
14 May 2025
AAMDAAMD
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Incorporation Company
15 July 2020
NEWINCIncorporation