Background WavePink WaveYellow Wave

ALETHIO THERAPEUTICS LIMITED (13509030)

ALETHIO THERAPEUTICS LIMITED (13509030) is an active UK company. incorporated on 13 July 2021. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ALETHIO THERAPEUTICS LIMITED has been registered for 4 years. Current directors include BATTA, Rohit, Dr, DEWHURST, Sally Marianne, Dr, GREY, Michael George and 3 others.

Company Number
13509030
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
Sovereign House, Abingdon Science Park, Abingdon, OX14 3NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BATTA, Rohit, Dr, DEWHURST, Sally Marianne, Dr, GREY, Michael George, PSAILA, Bethan, Dr, SHIRODKAR, Suman, Dr, THROSBY, Mark
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALETHIO THERAPEUTICS LIMITED

ALETHIO THERAPEUTICS LIMITED is an active company incorporated on 13 July 2021 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ALETHIO THERAPEUTICS LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13509030

LTD Company

Age

4 Years

Incorporated 13 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ALETHIOMICS LIMITED
From: 13 July 2021To: 28 October 2025
Contact
Address

Sovereign House, Abingdon Science Park Barton Lane Abingdon, OX14 3NB,

Previous Addresses

Innovation Building, Bioescalator Roosevelt Drive Oxford OX3 7FZ England
From: 24 May 2023To: 1 August 2025
Bioescalator, Innovation Building Bioescalator, Innovation Building Roosevelt Drive Oxford Uk OX3 7FZ United Kingdom
From: 11 February 2022To: 24 May 2023
C/O Taylor Vinters Llp, Merlin Place Milton Road Cambridge CB4 0DP United Kingdom
From: 13 July 2021To: 11 February 2022
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Loan Secured
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Jan 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Funding Round
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Funding Round
Mar 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BATTA, Rohit, Dr

Active
Barton Lane, AbingdonOX14 3NB
Born June 1977
Director
Appointed 16 Sept 2025

DEWHURST, Sally Marianne, Dr

Active
Woodstock Road, OxfordOX2 6HT
Born March 1990
Director
Appointed 03 Nov 2022

GREY, Michael George

Active
Barton Lane, AbingdonOX14 3NB
Born December 1952
Director
Appointed 16 Sept 2025

PSAILA, Bethan, Dr

Active
Barton Lane, AbingdonOX14 3NB
Born March 1979
Director
Appointed 13 Jul 2021

SHIRODKAR, Suman, Dr

Active
Arnold Bocklin Strasse, BaselCH 4051
Born October 1965
Director
Appointed 01 Sept 2023

THROSBY, Mark

Active
Barton Lane, AbingdonOX14 3NB
Born March 1967
Director
Appointed 13 Dec 2021

AINSCOW, Edward Keith

Resigned
Barton Lane, AbingdonOX14 3NB
Born August 1972
Director
Appointed 13 Dec 2021
Resigned 16 Sept 2025

BROWN, Claire, Dr

Resigned
Woodstock Road, OxfordOX2 6HT
Born May 1971
Director
Appointed 13 Dec 2021
Resigned 03 Nov 2022

DE JONGH, Lisanne Darunii

Resigned
Barton Lane, AbingdonOX14 3NB
Born November 1988
Director
Appointed 28 Oct 2024
Resigned 15 Oct 2025

MEAD, Adam Joseph, Professor

Resigned
Roosevelt Drive, OxfordOX3 7FZ
Born January 1972
Director
Appointed 13 Jul 2021
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Oxford Science Enterprises Plc

Active
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021

Dr Bethan Psaila

Ceased
Milton Road, CambridgeCB4 0DP
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 13 Dec 2021

Professor Adam Joseph Mead

Ceased
Milton Road, CambridgeCB4 0DP
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Capital Allotment Shares
17 March 2026
SH01Allotment of Shares
Resolution
21 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
17 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Resolution
7 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 July 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Incorporation Company
13 July 2021
NEWINCIncorporation