Background WavePink WaveYellow Wave

AUREUM DIAGNOSTICS LIMITED (13201459)

AUREUM DIAGNOSTICS LIMITED (13201459) is an active UK company. incorporated on 15 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. AUREUM DIAGNOSTICS LIMITED has been registered for 5 years. Current directors include CORRIGAN, Damion Kevin, Dr, HEGARTY, Mark, Dr, LONGMUIR, Alistair David and 2 others.

Company Number
13201459
Status
active
Type
ltd
Incorporated
15 February 2021
Age
5 years
Address
First Floor 85, Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CORRIGAN, Damion Kevin, Dr, HEGARTY, Mark, Dr, LONGMUIR, Alistair David, OGLE, Tessa Maree, REYNOLDS, Patricia Elaine
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUREUM DIAGNOSTICS LIMITED

AUREUM DIAGNOSTICS LIMITED is an active company incorporated on 15 February 2021 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. AUREUM DIAGNOSTICS LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

13201459

LTD Company

Age

5 Years

Incorporated 15 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

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

Previous Addresses

85 Portland Street First Floor Great Portland Street London W1W 7LT England
From: 25 October 2021To: 17 March 2022
1 Bruce Manor Close Wadhurst TN5 6FH England
From: 15 February 2021To: 25 October 2021
Timeline

32 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Mar 22
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Mar 23
Funding Round
Dec 23
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Funding Round
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
12
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

OGLE, Tessa Maree

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 10 Nov 2022

CORRIGAN, Damion Kevin, Dr

Active
Great Portland Street, LondonW1W 7LT
Born November 1979
Director
Appointed 08 Oct 2021

HEGARTY, Mark, Dr

Active
Great Portland Street, LondonW1W 7LT
Born October 1961
Director
Appointed 06 Mar 2024

LONGMUIR, Alistair David

Active
Great Portland Street, LondonW1W 7LT
Born April 1970
Director
Appointed 06 Jan 2025

OGLE, Tessa Maree

Active
Great Portland Street, LondonW1W 7LT
Born February 1985
Director
Appointed 28 Mar 2023

REYNOLDS, Patricia Elaine

Active
Great Portland Street, LondonW1W 7LT
Born September 1976
Director
Appointed 08 Jan 2025

DAVIES, Oliver William Hardwicke, Dr.

Resigned
First Floor, LondonW1W 7LT
Born September 1969
Director
Appointed 08 Oct 2021
Resigned 30 Jul 2024

HOWELL, Steven, Professor

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1967
Director
Appointed 08 Oct 2021
Resigned 06 Mar 2024

REYNOLDS, Patricia Elaine

Resigned
First Floor, LondonW1W 7LT
Born September 1976
Director
Appointed 15 Feb 2021
Resigned 08 Oct 2021

ROBERTS-MCINTOSH, Alexis Shona, Dr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1962
Director
Appointed 06 Oct 2022
Resigned 06 Jan 2025

SHILLINGFORD, John, Dr

Resigned
First Floor, LondonW1W 7LT
Born November 1949
Director
Appointed 08 Oct 2021
Resigned 06 Jan 2025

Persons with significant control

4

0 Active
4 Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 10 Oct 2021
Ceased 10 Feb 2025

Dr Damion Kevin Corrigan

Ceased
First Floor, LondonW1W 7LT
Born November 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Oct 2021
Ceased 14 Feb 2024
Richmond Street, GlasgowG1 1XQ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Ceased 14 Oct 2021

Miss Patricia Elaine Reynolds

Ceased
Bruce Manor Close, WadhurstTN5 6FH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 November 2022
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Resolution
24 October 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2021
SH01Allotment of Shares
Incorporation Company
15 February 2021
NEWINCIncorporation