Background WavePink WaveYellow Wave

NEUROTHERAPEUTICS LTD (13198315)

NEUROTHERAPEUTICS LTD (13198315) is an active UK company. incorporated on 12 February 2021. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). NEUROTHERAPEUTICS LTD has been registered for 5 years. Current directors include CABLE, Paul Michael, JACKSON, Georgina Margaret, Professor, MAIQUEZ, Barbara Morera, Dr and 3 others.

Company Number
13198315
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
The Ingenuity Centre University Of Nottingham Innovation Park, Nottingham, NG7 2TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
CABLE, Paul Michael, JACKSON, Georgina Margaret, Professor, MAIQUEZ, Barbara Morera, Dr, MOSS, Karl, O'REILLY, David John, RHODES, Ian
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUROTHERAPEUTICS LTD

NEUROTHERAPEUTICS LTD is an active company incorporated on 12 February 2021 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). NEUROTHERAPEUTICS LTD was registered 5 years ago.(SIC: 26600)

Status

active

Active since 5 years ago

Company No

13198315

LTD Company

Age

5 Years

Incorporated 12 February 2021

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 23 July 2025 (9 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

NEUROTHERAPEUTICS SOLUTIONS LIMITED
From: 12 February 2021To: 7 October 2021
Contact
Address

The Ingenuity Centre University Of Nottingham Innovation Park Triumph Road Nottingham, NG7 2TU,

Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Funding Round
Mar 22
Director Joined
Jun 22
Director Joined
Dec 22
Director Joined
Jan 23
Funding Round
May 23
Funding Round
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
Feb 26
Director Left
Mar 26
12
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CABLE, Paul Michael

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born March 1965
Director
Appointed 31 Jan 2023

JACKSON, Georgina Margaret, Professor

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born October 1956
Director
Appointed 12 Feb 2021

MAIQUEZ, Barbara Morera, Dr

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born September 1990
Director
Appointed 01 Dec 2022

MOSS, Karl

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born December 1975
Director
Appointed 01 Sept 2024

O'REILLY, David John

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born April 1968
Director
Appointed 01 Sept 2024

RHODES, Ian

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born September 1964
Director
Appointed 01 Jan 2022

DUNCAN, James Stuart

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born November 1977
Director
Appointed 05 May 2021
Resigned 21 Feb 2024

JACKSON, Stephen Raymond, Professor

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born March 1958
Director
Appointed 12 Feb 2021
Resigned 28 Feb 2024

MCNEILL, Andrew Paul

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born December 1977
Director
Appointed 08 Feb 2024
Resigned 16 Mar 2026

Persons with significant control

3

0 Active
3 Ceased

Dr Barbara Morera Maiquez

Ceased
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 05 Aug 2021

Professor Stephen Raymond Jackson

Ceased
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 05 Aug 2021

Professor Georgina Margaret Jackson

Ceased
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2021
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Resolution
26 July 2024
RESOLUTIONSResolutions
Memorandum Articles
26 July 2024
MAMA
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
28 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 August 2021
AA01Change of Accounting Reference Date
Resolution
29 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Incorporation Company
12 February 2021
NEWINCIncorporation