Background WavePink WaveYellow Wave

BEACON THERAPEUTICS LIMITED (14426488)

BEACON THERAPEUTICS LIMITED (14426488) is an active UK company. incorporated on 18 October 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 LIMITED has been registered for 3 years. Current directors include BALDO, Lance, RIGBY, Benjamin Thomas.

Company Number
14426488
Status
active
Type
ltd
Incorporated
18 October 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, RIGBY, Benjamin Thomas
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON THERAPEUTICS LIMITED

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

Status

active

Active since 3 years ago

Company No

14426488

LTD Company

Age

3 Years

Incorporated 18 October 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ALLIANCE HOLDCO LIMITED
From: 18 October 2022To: 1 June 2023
Contact
Address

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

Previous Addresses

8 Bloomsbury Street London WC1B 3SR England
From: 18 October 2022To: 5 June 2023
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Share Issue
Jan 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Dec 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BALDO, Lance

Active
188 York Way, LondonN7 9AS
Born October 1972
Director
Appointed 27 Sept 2024

RIGBY, Benjamin Thomas

Active
188 York Way, LondonN7 9AS
Born September 1975
Director
Appointed 17 Jan 2024

FELLOWS, David Andrew

Resigned
188 York Way, LondonN7 9AS
Born August 1956
Director
Appointed 01 Feb 2023
Resigned 27 Sept 2024

HOLLOWOOD, Christopher John, Dr

Resigned
188 York Way, LondonN7 9AS
Born December 1974
Director
Appointed 18 Oct 2022
Resigned 18 Jan 2024

PETRIS, Elisa Michela, Dr

Resigned
188 York Way, LondonN7 9AS
Born January 1979
Director
Appointed 18 Oct 2022
Resigned 23 Jan 2024

Persons with significant control

1

188 York Way, LondonN7 9AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
31 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
8 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 December 2022
SH01Allotment of Shares
Incorporation Company
18 October 2022
NEWINCIncorporation