Background WavePink WaveYellow Wave

PORTAL BIOTECH LIMITED (13304359)

PORTAL BIOTECH LIMITED (13304359) is an active UK company. incorporated on 30 March 2021. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. PORTAL BIOTECH LIMITED has been registered for 5 years. Current directors include BERNARDO-GANCEDO, Ana, Dr, DESTECROIX, Harry Stephen, HERON, Andrew John, Dr and 2 others.

Company Number
13304359
Status
active
Type
ltd
Incorporated
30 March 2021
Age
5 years
Address
Bdo Llp, First Floor North Bottle Works, Guildford, GU1 4LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BERNARDO-GANCEDO, Ana, Dr, DESTECROIX, Harry Stephen, HERON, Andrew John, Dr, NASRALLAH, Rabab, Dr, SAINI, Selwayan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTAL BIOTECH LIMITED

PORTAL BIOTECH LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. PORTAL BIOTECH LIMITED was registered 5 years ago.(SIC: 72110)

Status

active

Active since 5 years ago

Company No

13304359

LTD Company

Age

5 Years

Incorporated 30 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2026 (Just now)
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

Up to Date

Due today

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Bdo Llp, First Floor North Bottle Works The Bars Guildford, GU1 4LP,

Previous Addresses

C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
From: 18 November 2024To: 22 November 2024
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
From: 4 January 2024To: 18 November 2024
38 Swinburne Road Abingdon OX14 2HD England
From: 30 March 2021To: 4 January 2024
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Sept 22
Loan Secured
Jan 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Aug 25
Funding Round
Aug 25
Loan Cleared
Mar 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BERNARDO-GANCEDO, Ana, Dr

Active
86 Jermyn Street, LondonSW1Y 6JD
Born August 1992
Director
Appointed 17 Apr 2025

DESTECROIX, Harry Stephen

Active
Albert Road, BristolBS2 0XJ
Born April 1987
Director
Appointed 16 Jul 2021

HERON, Andrew John, Dr

Active
58 Wood Lane, LondonW12 7RZ
Born July 1978
Director
Appointed 30 Mar 2021

NASRALLAH, Rabab, Dr

Active
Harry-Blum-Platz, Cologne50678
Born August 1986
Director
Appointed 17 Apr 2025

SAINI, Selwayan

Active
58 Wood Lane, LondonW12 7RZ
Born September 1967
Director
Appointed 17 Apr 2025

KULESA, Anthony Benjamin

Resigned
South Street, Boston02111
Born July 1990
Director
Appointed 15 Jul 2022
Resigned 17 Apr 2025

MAGLIA, Giovanni

Resigned
Brinkweg, Glimmen9756AM
Born February 1974
Director
Appointed 30 Mar 2021
Resigned 17 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Dr Andrew John Heron

Ceased
Bottle Works, GuildfordGU1 4LP
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2021
Ceased 17 Apr 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts Amended With Accounts Type Total Exemption Full
3 April 2026
AAMDAAMD
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Notification Of A Person With Significant Control Statement
13 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2025
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2021
MAMA
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Incorporation Company
30 March 2021
NEWINCIncorporation