Background WavePink WaveYellow Wave

EXCELYA CLINICAL RESEARCH LIMITED (13500517)

EXCELYA CLINICAL RESEARCH LIMITED (13500517) is an active UK company. incorporated on 8 July 2021. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 3 other business activities. EXCELYA CLINICAL RESEARCH LIMITED has been registered for 4 years. Current directors include MOISSON, François Jack Roger.

Company Number
13500517
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
20-22 Venture West Greenham Business Park, Newbury, RG19 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MOISSON, François Jack Roger
SIC Codes
72110, 72190, 78300, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELYA CLINICAL RESEARCH LIMITED

EXCELYA CLINICAL RESEARCH LIMITED is an active company incorporated on 8 July 2021 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 3 other business activities. EXCELYA CLINICAL RESEARCH LIMITED was registered 4 years ago.(SIC: 72110, 72190, 78300, 86900)

Status

active

Active since 4 years ago

Company No

13500517

LTD Company

Age

4 Years

Incorporated 8 July 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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

20-22 Venture West Greenham Business Park Newbury, RG19 6HX,

Previous Addresses

1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom
From: 8 July 2021To: 2 May 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOISSON, François Jack Roger

Active
Rue De Paris, Boulogne Billancourt92100
Born May 1986
Director
Appointed 16 Sept 2025

MORGAN, Alan Stuart

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1964
Director
Appointed 08 Jul 2021
Resigned 06 Mar 2023

PAQUEVILLE, Frederic

Resigned
Rue De Paris, Boulogne Billancourt92100
Born April 1986
Director
Appointed 06 Mar 2023
Resigned 16 Sept 2025

Persons with significant control

1

Mr Francois Roger Moisson

Active
Greenham Business Park, NewburyRG19 6HX
Born May 1986

Nature of Control

Significant influence or control
Notified 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2021
NEWINCIncorporation