Background WavePink WaveYellow Wave

BEACON THERAPEUTICS HOLDINGS LIMITED (14303840)

BEACON THERAPEUTICS HOLDINGS LIMITED (14303840) is an active UK company. incorporated on 18 August 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BEACON THERAPEUTICS HOLDINGS LIMITED has been registered for 3 years. Current directors include BALDO, Lance, CHESTER, Cariad Dixon, FAROOQ, Khurem Arif and 6 others.

Company Number
14303840
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
Rolling Stock Yard, London, N7 9AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BALDO, Lance, CHESTER, Cariad Dixon, FAROOQ, Khurem Arif, FELLOWS, David Andrew, HOLLOWOOD, Christopher John, Dr, HRISTODOROV, Dimitrij, Dr, JOUSTRA, Wouter Sebastian James, PETRIS, Elisa Michela, Dr, WALSH, Colin, Dr.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON THERAPEUTICS HOLDINGS LIMITED

BEACON THERAPEUTICS HOLDINGS LIMITED is an active company incorporated on 18 August 2022 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. BEACON THERAPEUTICS HOLDINGS LIMITED was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14303840

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

SPL 123 LIMITED
From: 18 August 2022To: 1 June 2023
Contact
Address

Rolling Stock Yard 188 York Way London, N7 9AS,

Previous Addresses

Rolling Stock Yard York Way London N7 9AS England
From: 5 June 2023To: 5 June 2023
2nd Floor, 8 Bloomsbury Street London WC1B 3SR England
From: 18 August 2022To: 5 June 2023
Timeline

30 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Share Issue
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Apr 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Sept 24
Director Joined
Oct 24
Funding Round
May 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
14
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BALDO, Lance

Active
188 York Way, LondonN7 9AS
Born October 1972
Director
Appointed 03 Oct 2024

CHESTER, Cariad Dixon

Active
188 York Way, LondonN7 9AS
Born July 1991
Director
Appointed 03 Jul 2024

FAROOQ, Khurem Arif

Active
188 York Way, LondonN7 9AS
Born February 1967
Director
Appointed 01 May 2023

FELLOWS, David Andrew

Active
188 York Way, LondonN7 9AS
Born August 1956
Director
Appointed 31 Mar 2023

HOLLOWOOD, Christopher John, Dr

Active
188 York Way, LondonN7 9AS
Born December 1974
Director
Appointed 18 Aug 2022

HRISTODOROV, Dimitrij, Dr

Active
188 York Way, LondonN7 9AS
Born May 1986
Director
Appointed 03 Jul 2024

JOUSTRA, Wouter Sebastian James

Active
188 York Way, LondonN7 9AS
Born July 1988
Director
Appointed 03 Jul 2024

PETRIS, Elisa Michela, Dr

Active
188 York Way, LondonN7 9AS
Born January 1979
Director
Appointed 18 Aug 2022

WALSH, Colin, Dr.

Active
188 York Way, LondonN7 9AS
Born May 1985
Director
Appointed 23 Dec 2025

JOHN, Markus Robert, Dr

Resigned
188 York Way, LondonN7 9AS
Born November 1967
Director
Appointed 31 Mar 2023
Resigned 03 Jul 2024

KAPLAN, Lester, Dr

Resigned
188 York Way, LondonN7 9AS
Born August 1950
Director
Appointed 01 May 2023
Resigned 21 Dec 2025

MACLAREN, Robert Edward, Dr

Resigned
188 York Way, LondonN7 9AS
Born November 1966
Director
Appointed 31 Mar 2023
Resigned 03 Jul 2024

SMIRNYAGINA, Ekaterina, Dr

Resigned
188 York Way, LondonN7 9AS
Born August 1966
Director
Appointed 31 Mar 2023
Resigned 03 Jul 2024

Persons with significant control

1

Arnold House, St Peter PortGY1 3RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Legacy
4 February 2026
RP04SH01RP04SH01
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Legacy
19 January 2026
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Resolution
5 January 2026
RESOLUTIONSResolutions
Memorandum Articles
5 January 2026
MAMA
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 November 2025
RESOLUTIONSResolutions
Memorandum Articles
3 November 2025
MAMA
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
16 March 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
24 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2022
NEWINCIncorporation