Background WavePink WaveYellow Wave

INFEX THERAPEUTICS HOLDINGS PLC (13917179)

INFEX THERAPEUTICS HOLDINGS PLC (13917179) is an active UK company. incorporated on 15 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFEX THERAPEUTICS HOLDINGS PLC has been registered for 4 years. Current directors include DOHERTY, Christopher, JACKSON, Peter, Dr, LEONARD, Colm, Professor and 1 others.

Company Number
13917179
Status
active
Type
plc
Incorporated
15 February 2022
Age
4 years
Address
1 Bow Churchyard, London, EC4M 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOHERTY, Christopher, JACKSON, Peter, Dr, LEONARD, Colm, Professor, MOULTON, Jonathan Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFEX THERAPEUTICS HOLDINGS PLC

INFEX THERAPEUTICS HOLDINGS PLC is an active company incorporated on 15 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFEX THERAPEUTICS HOLDINGS PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13917179

PLC Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

INFEX THERAPEUTICS HOLDINGS LIMITED
From: 15 February 2022To: 5 May 2022
Contact
Address

1 Bow Churchyard London, EC4M 9DQ,

Previous Addresses

Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH England
From: 22 February 2022To: 28 February 2025
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 15 February 2022To: 22 February 2022
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Loan Secured
Oct 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 26
13
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

JACKSON, Peter, Dr

Active
Alderley Park, MacclesfieldSK10 4TG
Secretary
Appointed 05 May 2022

DOHERTY, Christopher

Active
Alderley Park, MacclesfieldSK10 4TG
Born March 1961
Director
Appointed 06 Apr 2022

JACKSON, Peter, Dr

Active
Alderley Park, MacclesfieldSK10 4TG
Born February 1963
Director
Appointed 15 Feb 2022

LEONARD, Colm, Professor

Active
Alderley Park, MacclesfieldSK10 4TG
Born July 1967
Director
Appointed 01 Feb 2023

MOULTON, Jonathan Paul

Active
Alderley Park, MacclesfieldSK10 4TG
Born October 1950
Director
Appointed 06 Apr 2022

FLINN, Anthony, Dr

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born October 1958
Director
Appointed 06 Apr 2022
Resigned 12 May 2022

Persons with significant control

3

1 Active
2 Ceased
7 Narborough Wood Park, EnderbyLE19 4XT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 13 Jun 2023

Mr Jonathan Paul Moulton

Active
Alderley Park, MacclesfieldSK10 4TG
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2022

Dr Peter Jackson

Ceased
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Resolution
24 March 2026
RESOLUTIONSResolutions
Memorandum Articles
24 March 2026
MAMA
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Legacy
22 July 2025
RP04SH01RP04SH01
Legacy
21 July 2025
RP04SH01RP04SH01
Legacy
16 July 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Resolution
10 December 2024
RESOLUTIONSResolutions
Memorandum Articles
10 December 2024
MAMA
Capital Variation Of Rights Attached To Shares
9 December 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Resolution
14 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Capital Cancellation Shares By Plc
10 May 2022
SH07Cancellation of Shares on Redemption
Accounts Balance Sheet
5 May 2022
BSBS
Auditors Report
5 May 2022
AUDRAUDR
Auditors Statement
5 May 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 May 2022
CERT5CERT5
Re Registration Memorandum Articles
5 May 2022
MARMAR
Resolution
5 May 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
5 May 2022
RR01RR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Resolution
5 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Change Account Reference Date Company Current Shortened
25 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Incorporation Company
15 February 2022
NEWINCIncorporation