Background WavePink WaveYellow Wave

LIFE SCIENCE REIT PLC (13532483)

LIFE SCIENCE REIT PLC (13532483) is an active UK company. incorporated on 27 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIFE SCIENCE REIT PLC has been registered for 4 years. Current directors include BOYLE, Claire Marguerite, FORSYTH, Sally Ann, Dr, HOWELL, Richard and 2 others.

Company Number
13532483
Status
active
Type
plc
Incorporated
27 July 2021
Age
4 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYLE, Claire Marguerite, FORSYTH, Sally Ann, Dr, HOWELL, Richard, NAYLOR, Robert Graham, TAYLOR, Michael John, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE SCIENCE REIT PLC

LIFE SCIENCE REIT PLC is an active company incorporated on 27 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIFE SCIENCE REIT PLC was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13532483

PLC Company

Age

4 Years

Incorporated 27 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL England
From: 29 May 2024To: 12 June 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 7 February 2023To: 29 May 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 27 July 2021To: 7 February 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Share Issue
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Loan Secured
Mar 22
Capital Update
Apr 22
Director Joined
May 22
Loan Secured
Jul 23
Loan Cleared
Nov 23
Director Joined
Dec 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 27 Jul 2021

BOYLE, Claire Marguerite

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1968
Director
Appointed 14 Oct 2021

FORSYTH, Sally Ann, Dr

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1962
Director
Appointed 14 Oct 2021

HOWELL, Richard

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1965
Director
Appointed 03 May 2022

NAYLOR, Robert Graham

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1974
Director
Appointed 03 Dec 2025

TAYLOR, Michael John, Mr.

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1961
Director
Appointed 14 Oct 2021

FARNSWORTH, Simon Mark

Resigned
51 New North Road, ExeterEX4 4EP
Born September 1967
Director
Appointed 27 Jul 2021
Resigned 14 Oct 2021

PINTO, Andrew Dominic

Resigned
51 New North Road, ExeterEX4 4EP
Born June 1968
Director
Appointed 27 Jul 2021
Resigned 14 Oct 2021

Persons with significant control

1

0 Active
1 Ceased
First Floor Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Resolution
9 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Resolution
3 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2023
PSC09Update to PSC Statements
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Resolution
9 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Resolution
9 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 April 2022
SH19Statement of Capital
Legacy
12 April 2022
OC138OC138
Certificate Capital Cancellation Share Premium Account
12 April 2022
CERT21CERT21
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Resolution
16 December 2021
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
30 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2021
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
30 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2021
MAMA
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Notice Carry On Business As Investment Company
23 September 2021
IC01IC01
Legacy
22 September 2021
CERT8ACERT8A
Application Trading Certificate
22 September 2021
SH50SH50
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2021
NEWINCIncorporation