Background WavePink WaveYellow Wave

COILED THERAPEUTICS PLC (12819145)

COILED THERAPEUTICS PLC (12819145) is an active UK company. incorporated on 17 August 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. COILED THERAPEUTICS PLC has been registered for 5 years. Current directors include DUVALL, Jean Marie, STERGIOPOULOS, Sotirios, Dr, VEMPATI, Sridhar and 1 others.

Company Number
12819145
Status
active
Type
plc
Incorporated
17 August 2020
Age
5 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DUVALL, Jean Marie, STERGIOPOULOS, Sotirios, Dr, VEMPATI, Sridhar, WEST, Stephen Paul
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COILED THERAPEUTICS PLC

COILED THERAPEUTICS PLC is an active company incorporated on 17 August 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. COILED THERAPEUTICS PLC was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

12819145

PLC Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ROQUEFORT THERAPEUTICS PLC
From: 30 December 2021To: 26 March 2026
ROQUEFORT INVESTMENTS PLC
From: 17 August 2020To: 30 December 2021
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

Eccleston Yards 25 Eccleston Place London SW1W 9NF England
From: 12 January 2021To: 5 October 2022
3 Bettridge Road London SW6 3QB United Kingdom
From: 17 August 2020To: 12 January 2021
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Jun 25
Funding Round
Dec 25
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
10
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ORANA CORPORATE LLP

Active
Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 15 Dec 2021

DUVALL, Jean Marie

Active
Great Portland Street, LondonW1W 7LT
Born June 1961
Director
Appointed 05 Apr 2022

STERGIOPOULOS, Sotirios, Dr

Active
Great Portland Street, LondonW1W 7LT
Born April 1971
Director
Appointed 27 Mar 2026

VEMPATI, Sridhar

Active
Great Portland Street, LondonW1W 7LT
Born August 1977
Director
Appointed 27 Mar 2026

WEST, Stephen Paul

Active
Great Portland Street, LondonW1W 7LT
Born October 1972
Director
Appointed 17 Aug 2020

WEST, Stephen Paul

Resigned
25 Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 17 Aug 2020
Resigned 15 Dec 2021

DISLEY, Darrin Matthew, Dr

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1967
Director
Appointed 16 Sept 2022
Resigned 27 Mar 2026

EVANS, Martin John, Sir

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1941
Director
Appointed 16 Sept 2022
Resigned 17 Mar 2025

FREEMAN, Mark

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born July 1975
Director
Appointed 20 Oct 2021
Resigned 16 Sept 2022

REGINALD, Trevor Ajan

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1972
Director
Appointed 16 Sept 2022
Resigned 17 Mar 2025

ROLLINS, Mark Andrew

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born May 1964
Director
Appointed 02 Nov 2020
Resigned 04 Apr 2022

SINCLAIR, Simon Rupert, Dr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1972
Director
Appointed 20 Apr 2022
Resigned 27 Mar 2026

STEIN, Michael Lewis, Dr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1963
Director
Appointed 22 Mar 2021
Resigned 23 May 2024

WHIDDON, Glenn Ross

Resigned
25 Eccleston Place, LondonSW1W 9NF
Born May 1964
Director
Appointed 17 Aug 2020
Resigned 20 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Paul West

Ceased
25 Eccleston Place, LondonSW1W 9NF
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 22 Mar 2021

Mr Glenn Ross Whiddon

Ceased
25 Eccleston Place, LondonSW1W 9NF
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2020
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Certificate Change Of Name Company
26 March 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2025
RESOLUTIONSResolutions
Resolution
23 December 2025
RESOLUTIONSResolutions
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Auditors Resignation Company
3 January 2024
AUDAUD
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Auditors Resignation Company
12 December 2022
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
8 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Certificate Change Of Name Company
30 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2021
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 May 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Legacy
25 November 2020
CERT8ACERT8A
Application Trading Certificate
25 November 2020
SH50SH50
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2020
NEWINCIncorporation