Background WavePink WaveYellow Wave

ALEVIN THERAPEUTICS LIMITED (13971892)

ALEVIN THERAPEUTICS LIMITED (13971892) is an active UK company. incorporated on 11 March 2022. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ALEVIN THERAPEUTICS LIMITED has been registered for 4 years. Current directors include MACGOWAN, Alice Laura, Dr, MCINALLY, Thomas, SHAH, Sunil Rajen.

Company Number
13971892
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
Hauxton House, Mill Sci Tech Park Mill Lane, Cambridge, CB22 5HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MACGOWAN, Alice Laura, Dr, MCINALLY, Thomas, SHAH, Sunil Rajen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEVIN THERAPEUTICS LIMITED

ALEVIN THERAPEUTICS LIMITED is an active company incorporated on 11 March 2022 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ALEVIN THERAPEUTICS LIMITED was registered 4 years ago.(SIC: 72190)

Status

active

Active since 4 years ago

Company No

13971892

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Hauxton House, Mill Sci Tech Park Mill Lane Hauxton Cambridge, CB22 5HX,

Previous Addresses

The Ingenuity Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England
From: 11 March 2022To: 28 April 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Funding Round
Oct 22
Share Issue
Jan 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MACGOWAN, Alice Laura, Dr

Active
Mill Lane, CambridgeCB22 5HX
Born August 1976
Director
Appointed 20 Apr 2022

MCINALLY, Thomas

Active
Mill Lane, CambridgeCB22 5HX
Born January 1956
Director
Appointed 11 Mar 2022

SHAH, Sunil Rajen

Active
Mill Lane, CambridgeCB22 5HX
Born June 1973
Director
Appointed 20 Apr 2022

Persons with significant control

4

2 Active
2 Ceased
Scitech Park, Mill Lane, CambridgeCB22 5HX

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 22 Jul 2022
Park, NottinghamNG7 2RD

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 22 Jul 2022

Mr Thomas Mcinally

Ceased
Mill Lane, CambridgeCB22 5HX
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 22 Jul 2022

Mr Simon John Fawcett Macdonald

Ceased
Melbourn Road, RoystonSG8 7DG
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Resolution
22 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
31 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Incorporation Company
11 March 2022
NEWINCIncorporation