Background WavePink WaveYellow Wave

TRANSITION BIO LIMITED (12747523)

TRANSITION BIO LIMITED (12747523) is an active UK company. incorporated on 16 July 2020. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. TRANSITION BIO LIMITED has been registered for 5 years. Current directors include COHEN, Samuel, KNOWLES, Tuomas Pertti Jonathan, Professor, KULANDER, Martin and 1 others.

Company Number
12747523
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
Eastbrook, Cambridge, CB2 8DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COHEN, Samuel, KNOWLES, Tuomas Pertti Jonathan, Professor, KULANDER, Martin, MARTIN, George Kelly
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSITION BIO LIMITED

TRANSITION BIO LIMITED is an active company incorporated on 16 July 2020 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. TRANSITION BIO LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12747523

LTD Company

Age

5 Years

Incorporated 16 July 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 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Eastbrook Shaftesbury Road Cambridge, CB2 8DU,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 16 July 2020To: 3 November 2022
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 20
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

COHEN, Samuel

Active
Shaftesbury Road, CambridgeCB2 8DU
Born October 1986
Director
Appointed 16 Jul 2020

KNOWLES, Tuomas Pertti Jonathan, Professor

Active
Shaftesbury Road, CambridgeCB2 8DU
Born June 1979
Director
Appointed 01 Jun 2023

KULANDER, Martin

Active
Shaftesbury Road, CambridgeCB2 8DU
Born July 1990
Director
Appointed 01 Jun 2023

MARTIN, George Kelly

Active
Shaftesbury Road, CambridgeCB2 8DU
Born March 1959
Director
Appointed 04 Jul 2024

KNOWLES, Tuomas Pertti Jonathan, Professor

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1979
Director
Appointed 16 Jul 2020
Resigned 20 Sept 2022

MARTIN, George Kelly

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born March 1959
Director
Appointed 16 Jul 2020
Resigned 16 Sept 2022

MILLER, Gregory Leon

Resigned
Shaftesbury Road, CambridgeCB2 8DU
Born October 1977
Director
Appointed 19 Oct 2022
Resigned 31 May 2023

WEITZ, David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1951
Director
Appointed 16 Jul 2020
Resigned 18 Oct 2022

ZIMBLE, David Scott

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1959
Director
Appointed 16 Jul 2020
Resigned 19 Sept 2022

Persons with significant control

2

0 Active
2 Ceased

Professor Tuomas Pertti Jonathan Knowles

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Ceased 16 Jul 2020

David Weitz

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2020
NEWINCIncorporation