Background WavePink WaveYellow Wave

IMPERAGEN LIMITED (13761050)

IMPERAGEN LIMITED (13761050) is an active UK company. incorporated on 23 November 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IMPERAGEN LIMITED has been registered for 4 years. Current directors include CURRIN, Andrew James, Dr, GIBBONS, James William, LEVY-YURISTA, Guy and 3 others.

Company Number
13761050
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
Unit 11, Williams House Lloyd Street North, Manchester, M15 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CURRIN, Andrew James, Dr, GIBBONS, James William, LEVY-YURISTA, Guy, SEUFER-WASSERTHAL, Peter, WILSON, Robert, IQ CAPITAL DIRECTORS NOMINEES LTD
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERAGEN LIMITED

IMPERAGEN LIMITED is an active company incorporated on 23 November 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. IMPERAGEN LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13761050

LTD Company

Age

4 Years

Incorporated 23 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 17 September 2025 (6 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

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Unit 11, Williams House Lloyd Street North Manchester Science Park Manchester, M15 6SE,

Previous Addresses

C/O Umif 46 Grafton Street Manchester M13 9NT England
From: 23 November 2021To: 30 September 2022
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Apr 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CURRIN, Andrew James, Dr

Active
Lloyd Street North, ManchesterM15 6SE
Born September 1985
Director
Appointed 23 Nov 2021

GIBBONS, James William

Active
3 Symphony Park, ManchesterM1 7FS
Born February 1990
Director
Appointed 20 Nov 2025

LEVY-YURISTA, Guy

Active
Lloyd Street North, ManchesterM15 6SE
Born August 1969
Director
Appointed 05 Jan 2026

SEUFER-WASSERTHAL, Peter

Active
Lloyd Street North, ManchesterM15 6SE
Born October 1961
Director
Appointed 04 Jul 2023

WILSON, Robert

Active
Lloyd Street North, ManchesterM15 6SE
Born May 1974
Director
Appointed 23 Oct 2024

IQ CAPITAL DIRECTORS NOMINEES LTD

Active
Regent Street, CambridgeCB2 1AW
Corporate director
Appointed 28 Jul 2022

ALMOND, Andrew, Dr

Resigned
Lloyd Street North, ManchesterM15 6SE
Born July 1972
Director
Appointed 23 Nov 2021
Resigned 17 Sept 2025

BERNARD, Marion Anne

Resigned
Lloyd Street North, ManchesterM15 6SE
Born May 1971
Director
Appointed 28 Jul 2022
Resigned 06 Sept 2023

CANTU GUERRA, Fabian Gilberto, Dr

Resigned
46 Grafton Street, ManchesterM13 9NT
Born January 1989
Director
Appointed 23 Nov 2021
Resigned 13 Jun 2022

EYES, Timothy John, Dr

Resigned
Lloyd Street North, ManchesterM15 6SE
Born July 1981
Director
Appointed 23 Nov 2021
Resigned 17 Sept 2025

MCCREADIE, Jessica

Resigned
3 Symphony Park, ManchesterM1 7FS
Born September 1991
Director
Appointed 23 Oct 2024
Resigned 20 Nov 2025

WYATT, Mark Andrew, Dr

Resigned
No. 1 Circle Square, ManchesterM1 7FS
Born July 1972
Director
Appointed 06 Sept 2023
Resigned 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
7 October 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
7 October 2025
RP04TM01RP04TM01
Legacy
1 October 2025
RP01SH01RP01SH01
Memorandum Articles
18 September 2025
MAMA
Resolution
18 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Legacy
19 August 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Memorandum Articles
11 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
8 August 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Incorporation Company
23 November 2021
NEWINCIncorporation