Background WavePink WaveYellow Wave

EXSCIENTIA LIMITED (13483814)

EXSCIENTIA LIMITED (13483814) is an active UK company. incorporated on 29 June 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. and 1 other business activities. EXSCIENTIA LIMITED has been registered for 4 years. Current directors include GIBSON, Christopher, HATFIELD, Nathan Ben, TAYLOR, Ben Roberts.

Company Number
13483814
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
4th Floor South 3 Pancras Square, London, N1C 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIBSON, Christopher, HATFIELD, Nathan Ben, TAYLOR, Ben Roberts
SIC Codes
64209, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXSCIENTIA LIMITED

EXSCIENTIA LIMITED is an active company incorporated on 29 June 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. and 1 other business activity. EXSCIENTIA LIMITED was registered 4 years ago.(SIC: 64209, 72190)

Status

active

Active since 4 years ago

Company No

13483814

LTD Company

Age

4 Years

Incorporated 29 June 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 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

EXSCIENTIA PLC
From: 22 September 2021To: 16 December 2024
EXSCIENTIA LIMITED
From: 18 August 2021To: 22 September 2021
EXSCIENTIA HOLDINGS LIMITED
From: 29 June 2021To: 18 August 2021
Contact
Address

4th Floor South 3 Pancras Square King’S Cross London, N1C 4AG,

Previous Addresses

The Schrodinger Building Oxford Science Park Oxford Oxfordshire OX4 4GE United Kingdom
From: 29 June 2021To: 1 September 2025
Timeline

58 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Capital Update
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Share Issue
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
38
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HATFIELD, Nathan

Active
South Rio Grande Street, Salt Lake City84101
Secretary
Appointed 20 Nov 2024

GIBSON, Christopher

Active
South Rio Grande Street, Salt Lake City84101
Born August 1983
Director
Appointed 20 Nov 2024

HATFIELD, Nathan Ben

Active
South Rio Grande Street, Salt Lake City84101
Born June 1980
Director
Appointed 20 Nov 2024

TAYLOR, Ben Roberts

Active
3 Pancras Square, LondonN1C 4AG
Born May 1977
Director
Appointed 10 Aug 2021

IRELAND, Daniel

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 23 Aug 2021
Resigned 20 Nov 2024

CRAIN, Elizabeth Ann, Ms.

Resigned
141 Wooster Street, New York10012
Born July 1964
Director
Appointed 10 Aug 2021
Resigned 20 Nov 2024

GHENCHEV, Robert Evgeniev

Resigned
Novo Growth, San Francisco94107
Born January 1983
Director
Appointed 10 Aug 2021
Resigned 20 Nov 2024

HALLETT, David James

Resigned
Oxford Science Park, OxfordOX4 4GE
Born December 1969
Director
Appointed 12 Feb 2024
Resigned 20 Nov 2024

HOPKINS, Andrew Lee

Resigned
Oxford Science Park, OxfordOX4 4GE
Born October 1971
Director
Appointed 29 Jun 2021
Resigned 12 Feb 2024

MICHOR, Franziska

Resigned
Oxford Science Park, OxfordOX4 4GE
Born September 1982
Director
Appointed 01 May 2023
Resigned 20 Nov 2024

NICHOLSON, David Charles

Resigned
Oxford Science Park, OxfordOX4 4GE
Born July 1954
Director
Appointed 10 Aug 2021
Resigned 12 Feb 2024

POLYWKA, Mario Eugenio Cosimino

Resigned
Abingdon Road, TubneyOX13 5QQ
Born February 1963
Director
Appointed 10 Aug 2021
Resigned 20 Nov 2024

XU, Juan, Mr.

Resigned
Bel Air On The Peak, Hong Kong
Born December 1977
Director
Appointed 10 Aug 2021
Resigned 18 May 2022

Persons with significant control

2

1 Active
1 Ceased
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024

Andrew Lee Hopkins

Ceased
Oxford Science Park, OxfordOX4 4GE
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 May 2025
RP04CS01RP04CS01
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
16 December 2024
CERT10CERT10
Reregistration Public To Private Company
16 December 2024
RR02RR02
Re Registration Memorandum Articles
16 December 2024
MARMAR
Resolution
16 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Court Order
22 November 2024
OCOC
Change Sail Address Company With Old Address New Address
21 November 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Memorandum Articles
13 November 2024
MAMA
Resolution
13 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
6 July 2023
RP04AP01RP04AP01
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
5 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2021
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
28 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts Balance Sheet
22 September 2021
BSBS
Auditors Report
22 September 2021
AUDRAUDR
Auditors Statement
22 September 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
22 September 2021
CERT5CERT5
Reregistration Private To Public Company
22 September 2021
RR01RR01
Re Registration Memorandum Articles
22 September 2021
MARMAR
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 August 2021
SH19Statement of Capital
Legacy
26 August 2021
SH20SH20
Legacy
26 August 2021
CAP-SSCAP-SS
Resolution
26 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Resolution
25 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Resolution
18 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2021
CONNOTConfirmation Statement Notification
Resolution
18 August 2021
RESOLUTIONSResolutions
Memorandum Articles
18 August 2021
MAMA
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2021
NEWINCIncorporation