Background WavePink WaveYellow Wave

ALVEOGENE LIMITED (14342459)

ALVEOGENE LIMITED (14342459) is an active UK company. incorporated on 7 September 2022. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ALVEOGENE LIMITED has been registered for 3 years. Current directors include ALTON, Eric Walter Frederick Wolfgang, Professor, BROWN, Claire, Dr, HIPKISS, David John and 2 others.

Company Number
14342459
Status
active
Type
ltd
Incorporated
7 September 2022
Age
3 years
Address
C/O Oxford Science Enterprises, Oxford, OX2 6HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALTON, Eric Walter Frederick Wolfgang, Professor, BROWN, Claire, Dr, HIPKISS, David John, MCDERMOTT, Alistair James, Dr, RICE, John
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVEOGENE LIMITED

ALVEOGENE LIMITED is an active company incorporated on 7 September 2022 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ALVEOGENE LIMITED was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14342459

LTD Company

Age

3 Years

Incorporated 7 September 2022

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 13 May 2025 (10 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

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

C/O Oxford Science Enterprises 46 Woodstock Road Oxford, OX2 6HT,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 September 2022To: 21 August 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Funding Round
Apr 25
Director Joined
Oct 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ALTON, Eric Walter Frederick Wolfgang, Professor

Active
46 Woodstock Road, OxfordOX2 6HT
Born March 1957
Director
Appointed 07 Sept 2022

BROWN, Claire, Dr

Active
Woodstock Road, OxfordOX2 6HT
Born May 1971
Director
Appointed 24 Jul 2023

HIPKISS, David John

Active
46 Woodstock Road, OxfordOX2 6HT
Born September 1970
Director
Appointed 24 Jul 2023

MCDERMOTT, Alistair James, Dr

Active
46 Woodstock Road, OxfordOX2 6HT
Born January 1974
Director
Appointed 11 Jul 2025

RICE, John

Active
11407 Euclid Ave, Floor 2, Cleveland44106
Born September 1949
Director
Appointed 24 Jul 2023

BOYD, Alan Christopher

Resigned
Rutland House, BirminghamB3 2JR
Born January 1957
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

CADBY, Michelle

Resigned
Rutland House, BirminghamB3 2JR
Born July 1983
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

GILL, Deborah Rebecca, Dr

Resigned
Rutland House, BirminghamB3 2JR
Born July 1962
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

GRIESENBACH, Uta, Professor

Resigned
Rutland House, BirminghamB3 2JR
Born January 1964
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

HYDE, Stephen Charles

Resigned
Rutland House, BirminghamB3 2JR
Born August 1965
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

MAGDALENIC-MOUSSAVI, Vjera, Dr

Resigned
Woodstock Road, OxfordOX2 6HT
Born September 1976
Director
Appointed 18 Dec 2023
Resigned 31 Dec 2024

MCLACHLAN, Gerard, Dr

Resigned
Rutland House, BirminghamB3 2JR
Born June 1966
Director
Appointed 07 Sept 2022
Resigned 24 Jul 2023

PINDORIA, Govind Keshavji

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born July 1964
Director
Appointed 24 Jul 2023
Resigned 18 Dec 2023

Persons with significant control

1

C/O Imperial College, LondonSW7 2AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Incorporation Company
7 September 2022
NEWINCIncorporation