Background WavePink WaveYellow Wave

BLUE EARTH THERAPEUTICS LIMITED (13229922)

BLUE EARTH THERAPEUTICS LIMITED (13229922) is an active UK company. incorporated on 26 February 2021. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BLUE EARTH THERAPEUTICS LIMITED has been registered for 5 years. Current directors include GAUDEN, David Edwards, Dr, PETIT, Cyrille Yann Nicolas, TEDOLDI, Fabio and 1 others.

Company Number
13229922
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
GAUDEN, David Edwards, Dr, PETIT, Cyrille Yann Nicolas, TEDOLDI, Fabio, VISMARA, Andrea
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE EARTH THERAPEUTICS LIMITED

BLUE EARTH THERAPEUTICS LIMITED is an active company incorporated on 26 February 2021 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BLUE EARTH THERAPEUTICS LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

13229922

LTD Company

Age

5 Years

Incorporated 26 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 4 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 25 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Magdalen Centre Oxford Science Park Oxford, OX4 4GA,

Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Feb 21
Director Joined
Feb 21
Company Founded
Feb 21
Director Joined
Mar 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Share Issue
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
14
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ROCHE, Chelsea Jane

Active
Oxford Science Park, OxfordOX4 4GA
Secretary
Appointed 26 Feb 2021

GAUDEN, David Edwards, Dr

Active
Oxford Science Park, OxfordOX4 4GA
Born August 1971
Director
Appointed 26 Feb 2021

PETIT, Cyrille Yann Nicolas

Active
Oxford Science Park, OxfordOX4 4GA
Born May 1970
Director
Appointed 26 Feb 2021

TEDOLDI, Fabio

Active
Oxford Science Park, OxfordOX4 4GA
Born August 1969
Director
Appointed 26 Feb 2021

VISMARA, Andrea

Active
Oxford Science Park, OxfordOX4 4GA
Born June 1965
Director
Appointed 26 Nov 2024

ALLIS, Jonathan Leslie, Dr

Resigned
Oxford Science Park, OxfordOX4 4GA
Born May 1962
Director
Appointed 26 Feb 2021
Resigned 07 Feb 2022

CANNER, David

Resigned
Field Point Road, Greenwich06830
Born November 1987
Director
Appointed 17 Oct 2024
Resigned 17 Sept 2025

GINDER, Michael Joseph

Resigned
Wilson Boulevard, Arlington22101
Born December 1988
Director
Appointed 17 Oct 2024
Resigned 18 Sept 2025

RENOLDI BRACCO, Fulvio

Resigned
OxfordOX4 4GA
Born June 1966
Director
Appointed 07 Feb 2022
Resigned 17 Oct 2024

SCAMPOLI, Andrea

Resigned
Oxford Science Park, OxfordOX4 4GA
Born May 1965
Director
Appointed 26 Feb 2021
Resigned 17 Oct 2024

VISMARA, Andrea

Resigned
OxfordOX4 4GA
Born June 1965
Director
Appointed 07 Feb 2022
Resigned 17 Oct 2024

Persons with significant control

1

The Oxford Science Park, OxfordOX4 4GA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2025
SH06Cancellation of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
17 July 2025
RESOLUTIONSResolutions
Memorandum Articles
17 July 2025
MAMA
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Redomination Of Shares
9 November 2021
SH14Notice of Redenomination
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Incorporation Company
26 February 2021
NEWINCIncorporation