Background WavePink WaveYellow Wave

CONSTRUCTIVE BIOLOGY LIMITED (13758641)

CONSTRUCTIVE BIOLOGY LIMITED (13758641) is an active UK company. incorporated on 22 November 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. CONSTRUCTIVE BIOLOGY LIMITED has been registered for 4 years. Current directors include CHIN, Jason William Karl, Dr, CONLEY, Paul, DHANDA, Rahul and 3 others.

Company Number
13758641
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHIN, Jason William Karl, Dr, CONLEY, Paul, DHANDA, Rahul, KAMADOLLI, Shyam, WINTER, Gregory Paul, Sir , WLODEK, Aleksandra Maria, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTIVE BIOLOGY LIMITED

CONSTRUCTIVE BIOLOGY LIMITED is an active company incorporated on 22 November 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. CONSTRUCTIVE BIOLOGY LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13758641

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

CONSTRUCTIVE GENOMICS LIMITED
From: 22 November 2021To: 3 August 2022
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Joined
Jun 23
Funding Round
Jul 23
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Feb 26
14
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 22 Nov 2021

CHIN, Jason William Karl, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1973
Director
Appointed 22 Nov 2021

CONLEY, Paul

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1968
Director
Appointed 13 May 2022

DHANDA, Rahul

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1973
Director
Appointed 05 Apr 2023

KAMADOLLI, Shyam

Active
Old Gloucester Street, LondonWC1N 3AX
Born August 1968
Director
Appointed 04 Sept 2024

WINTER, Gregory Paul, Sir

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1951
Director
Appointed 04 Sept 2024

WLODEK, Aleksandra Maria, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 29 Jul 2022

NEWCOMBE-ELLIS, Matthew

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1985
Director
Appointed 13 May 2022
Resigned 04 Sept 2024

PEARCE, Jonathan James Hadow

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1966
Director
Appointed 02 Jun 2023
Resigned 04 Sept 2024

SOCHA, Pierre Robert

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1979
Director
Appointed 13 May 2022
Resigned 04 Sept 2024

Persons with significant control

3

0 Active
3 Ceased
2nd Floor, CambridgeCB5 8AB

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jul 2023
Ceased 04 Sept 2024
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2023
Ceased 04 Sept 2024

Dr Jason William Karl Chin

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Resolution
29 September 2024
RESOLUTIONSResolutions
Memorandum Articles
29 September 2024
MAMA
Notification Of A Person With Significant Control Statement
25 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2023
PSC09Update to PSC Statements
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 2022
RESOLUTIONSResolutions
Resolution
23 June 2022
RESOLUTIONSResolutions
Memorandum Articles
21 June 2022
MAMA
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Incorporation Company
22 November 2021
NEWINCIncorporation