Background WavePink WaveYellow Wave

SHORTWAVE LIFE SCIENCES PLC (13351629)

SHORTWAVE LIFE SCIENCES PLC (13351629) is an active UK company. incorporated on 22 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHORTWAVE LIFE SCIENCES PLC has been registered for 4 years. Current directors include GERRITSEN, Rolf Ad, LIPSKY, Ron Chai, MOLLOY, Stephen John and 1 others.

Company Number
13351629
Status
active
Type
plc
Incorporated
22 April 2021
Age
4 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GERRITSEN, Rolf Ad, LIPSKY, Ron Chai, MOLLOY, Stephen John, MURPHY, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHORTWAVE LIFE SCIENCES PLC

SHORTWAVE LIFE SCIENCES PLC is an active company incorporated on 22 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHORTWAVE LIFE SCIENCES PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13351629

PLC Company

Age

4 Years

Incorporated 22 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PSYCH CAPITAL PLC
From: 8 December 2021To: 29 May 2024
PSYCH CAPITAL LTD
From: 22 April 2021To: 8 December 2021
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 30 June 2021To: 2 August 2024
20-22 Wenlock Road London N1 7GU England
From: 22 April 2021To: 30 June 2021
Timeline

31 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Share Issue
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Aug 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
Director Left
May 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
9
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MURPHY, Stephen

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 29 Oct 2025

GERRITSEN, Rolf Ad

Active
City Road, LondonEC1V 2NX
Born February 1963
Director
Appointed 10 Sept 2025

LIPSKY, Ron Chai

Active
City Road, LondonEC1V 2NX
Born July 1975
Director
Appointed 11 Nov 2024

MOLLOY, Stephen John

Active
City Road, LondonEC1V 2NX
Born May 1975
Director
Appointed 10 Sept 2025

MURPHY, Stephen

Active
Hanover Square, LondonW1S 1BN
Born March 1986
Director
Appointed 21 Jun 2021

MILDWATERS, Kieren Charles

Resigned
Mill Road, Isle Of ManIM5 1AX
Secretary
Appointed 03 May 2022
Resigned 06 Aug 2025

RAGOONANTHUN, Narisha

Resigned
Hanover Square, LondonW1S 1BN
Secretary
Appointed 08 Dec 2021
Resigned 03 May 2022

COLLIVER, Joseph Tregonning

Resigned
Hanover Square, LondonW1S 1BN
Born March 1980
Director
Appointed 09 Jun 2022
Resigned 07 Nov 2023

COLLIVER, Joseph Tregonning

Resigned
Hanover Square, LondonW1S 1BN
Born March 1980
Director
Appointed 01 Feb 2022
Resigned 01 Feb 2022

GERRITSEN, Rolf

Resigned
City Road, LondonEC1V 2NX
Born February 1975
Director
Appointed 10 Sept 2025
Resigned 10 Sept 2025

KAIT, Roy

Resigned
City Road, LondonEC1V 2NX
Born January 1976
Director
Appointed 07 Nov 2023
Resigned 31 Oct 2024

POTTS, William Christopher

Resigned
Hanover Square, LondonW1S 1BN
Born July 1996
Director
Appointed 22 Apr 2021
Resigned 05 Apr 2024

RAGOONANTHUN, Narisha

Resigned
Hanover Square, LondonW1S 1BN
Born February 1984
Director
Appointed 01 Jun 2021
Resigned 03 May 2022

REID, Robert Patrick

Resigned
Wenlock Road, LondonN1 7GU
Born April 1977
Director
Appointed 22 Apr 2021
Resigned 11 Jun 2021

STERN-YOUDKEVICH, Rivki

Resigned
City Road, LondonEC1V 2NX
Born November 1967
Director
Appointed 07 Nov 2023
Resigned 10 Sept 2025

Persons with significant control

3

0 Active
3 Ceased

Oberon Investments Group Plc

Ceased
65 Curzon Street, LondonW1J 8PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
Ceased 23 Aug 2021

Mr William Christopher Potts

Ceased
Wenlock Road, LondonN1 7GU
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2021
Ceased 14 Jun 2021

Mr Robert Patrick Reid

Ceased
Wenlock Road, LondonN1 7GU
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2021
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Resolution
8 December 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
8 December 2021
BSBS
Auditors Report
8 December 2021
AUDRAUDR
Auditors Statement
8 December 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 December 2021
CERT5CERT5
Re Registration Memorandum Articles
8 December 2021
MARMAR
Resolution
8 December 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
8 December 2021
RR01RR01
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Capital Alter Shares Consolidation
22 July 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 July 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Incorporation Company
22 April 2021
NEWINCIncorporation