Background WavePink WaveYellow Wave

EPILEPSYGTX LIMITED (13415161)

EPILEPSYGTX LIMITED (13415161) is an active UK company. incorporated on 24 May 2021. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EPILEPSYGTX LIMITED has been registered for 4 years. Current directors include CIRCELLI, Carmine Daniel, Dr, DRAGHI, Federica, KOEBEL, Nicolas and 3 others.

Company Number
13415161
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CIRCELLI, Carmine Daniel, Dr, DRAGHI, Federica, KOEBEL, Nicolas, RAVINA, Bernard, THIRKETTLE, Jan Edward, UCLTF CORPORATE DIRECTORS LTD
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPILEPSYGTX LIMITED

EPILEPSYGTX LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EPILEPSYGTX LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13415161

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months 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 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD United Kingdom
From: 12 March 2024To: 6 November 2024
, 30 Broad Street, Great Cambourne, Cambridge, CB23 6HJ, England
From: 9 November 2022To: 12 March 2024
, C/O Ucl Business 90 Tottenham Court Road, London, London, W1T 4TJ
From: 13 July 2022To: 9 November 2022
, Epilepsygtx Ltd, Ucl Business Ltd 90 Tettenham Court Rd, London, W1T 4TP
From: 29 June 2022To: 13 July 2022
, 97 Tottenham Court Road London, W1T 4TP, United Kingdom
From: 24 May 2021To: 29 June 2022
Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Share Issue
Sept 21
Funding Round
Nov 21
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jun 22
Funding Round
Aug 22
Director Joined
Nov 22
Owner Exit
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Feb 25
Director Joined
Aug 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
9
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CIRCELLI, Carmine Daniel, Dr

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1986
Director
Appointed 23 Dec 2025

DRAGHI, Federica

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1975
Director
Appointed 23 Dec 2025

KOEBEL, Nicolas

Active
27 New Dover Road, CanterburyCT1 3DN
Born February 1972
Director
Appointed 09 Nov 2022

RAVINA, Bernard

Active
27 New Dover Road, KentCT1 3DN
Born March 1967
Director
Appointed 01 Aug 2025

THIRKETTLE, Jan Edward

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1972
Director
Appointed 09 May 2022

UCLTF CORPORATE DIRECTORS LTD

Active
Benjamin Street, LondonEC1M 5QL
Corporate director
Appointed 17 Feb 2023

GOLDMAN, Simon Aron

Resigned
Broad Street, CambridgeCB23 6HJ
Born June 1979
Director
Appointed 09 May 2022
Resigned 17 Feb 2023

KULLMANN, Dimitri Michael

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1958
Director
Appointed 24 May 2021
Resigned 23 Dec 2025

O'ROURKE, Caitriona Marie

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born June 1986
Director
Appointed 29 Feb 2024
Resigned 23 Dec 2025

REAY, Derek, Mr.

Resigned
Beach Drive, WaterbeachCB25 9PD
Born July 1968
Director
Appointed 09 May 2022
Resigned 29 Feb 2024

Persons with significant control

5

2 Active
3 Ceased
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2025
Gower Street, LondonWC1E 6BT

Nature of Control

Right to appoint and remove directors
Notified 24 May 2022
Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022
Ceased 23 May 2023
Gower Street, LondonWC1E 6BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2022
Ceased 02 Aug 2022

Dimitri Michael Kullmann

Ceased
Queen Square, LondonWC1N 3BG
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

65

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Legacy
4 November 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 February 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Change Corporate Director Company With Change Date
27 April 2023
CH02Change of Corporate Director Details
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Appoint Corporate Director Company With Name Date
6 April 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 August 2022
RP04SH01RP04SH01
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
24 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation