Background WavePink WaveYellow Wave

EYEBIOTECH LIMITED (13503296)

EYEBIOTECH LIMITED (13503296) is an active UK company. incorporated on 9 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EYEBIOTECH LIMITED has been registered for 4 years. Current directors include CAN TEMUCIN, Ebru, LUCAS, Benjamin Paul, ROGERS, Martin Ian.

Company Number
13503296
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CAN TEMUCIN, Ebru, LUCAS, Benjamin Paul, ROGERS, Martin Ian
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEBIOTECH LIMITED

EYEBIOTECH LIMITED is an active company incorporated on 9 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. EYEBIOTECH LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13503296

LTD Company

Age

4 Years

Incorporated 9 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 19 August 2024 (1 year 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

International Building 71 Kingsway Holborn London WC2B 6st United Kingdom
From: 26 January 2022To: 16 January 2025
International Building 71 Kingsway Holborn London WC2 6st United Kingdom
From: 9 July 2021To: 26 January 2022
Timeline

47 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
25
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAN TEMUCIN, Ebru

Active
120 Moorgate, LondonEC2M 6UR
Born October 1972
Director
Appointed 11 Jul 2024

LUCAS, Benjamin Paul

Active
120 Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 11 Jul 2024

ROGERS, Martin Ian

Active
120 Moorgate, LondonEC2M 6UR
Born June 1968
Director
Appointed 11 Jul 2024

ADAMIS, Anthony Peter

Resigned
71 Kingsway, LondonWC2B 6ST
Born December 1959
Director
Appointed 27 Aug 2021
Resigned 11 Jul 2024

AKKARAJU, Srinivas, Dr

Resigned
Middlefield Road, Palo Alto94301
Born March 1968
Director
Appointed 03 Feb 2022
Resigned 11 Jul 2024

BINGHAM, Catherine Elizabeth, Dame

Resigned
Kingsway, LondonWC2B 6ST
Born October 1965
Director
Appointed 09 Jul 2021
Resigned 11 Jul 2024

COSTINE, James Allister John

Resigned
Kingsway, LondonWC2B 6ST
Born May 1982
Director
Appointed 09 Jul 2021
Resigned 03 Feb 2022

DAVITIAN, Bernard Thomas

Resigned
Boylston Street, Boston02199
Born July 1960
Director
Appointed 13 Oct 2023
Resigned 11 Jul 2024

GUYER, David R, Dr

Resigned
71 Kingsway, LondonWC2B 6ST
Born January 1960
Director
Appointed 02 Aug 2021
Resigned 11 Jul 2024

HARRISON, Evelyn Melinda

Resigned
71 Kingsway, LondonWC2B 6ST
Born May 1962
Director
Appointed 05 Apr 2022
Resigned 11 Jul 2024

ROSS, Michael Jay

Resigned
71 Kingsway, LondonWC2B 6ST
Born July 1949
Director
Appointed 02 Aug 2021
Resigned 11 Jul 2024

WALLNOFER, Andreas, Dr

Resigned
124 Rue De Provence, Paris75008
Born October 1961
Director
Appointed 03 Feb 2022
Resigned 11 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
E. Lincoln Avenue, Rahway07065-4646

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2022
Ceased 13 Oct 2023
Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Resolution
15 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 July 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
25 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
9 July 2021
NEWINCIncorporation