Background WavePink WaveYellow Wave

ISOGENIX LIMITED (14544942)

ISOGENIX LIMITED (14544942) is an active UK company. incorporated on 16 December 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. ISOGENIX LIMITED has been registered for 3 years. Current directors include FOX, Justian Craig, WOOD, Matthew John Andrew, Prof.

Company Number
14544942
Status
active
Type
ltd
Incorporated
16 December 2022
Age
3 years
Address
Bioescalator Innovation Building, Oxford, OX3 7FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FOX, Justian Craig, WOOD, Matthew John Andrew, Prof
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOGENIX LIMITED

ISOGENIX LIMITED is an active company incorporated on 16 December 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. ISOGENIX LIMITED was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14544942

LTD Company

Age

3 Years

Incorporated 16 December 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 12 August 2025 (7 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Bioescalator Innovation Building Roosevelt Drive Oxford, OX3 7FZ,

Previous Addresses

46 Woodstock Road Oxford OX2 6HT United Kingdom
From: 16 December 2022To: 3 October 2023
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
May 23
Owner Exit
May 23
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

STEPHENS, Benedict Charles

Active
5a Green End, BraughingSG11 2PE
Secretary
Appointed 06 Apr 2023

FOX, Justian Craig

Active
46 Woodstock Road, OxfordOX2 6HT
Born November 1975
Director
Appointed 06 Apr 2023

WOOD, Matthew John Andrew, Prof

Active
Roosevelt Drive, OxfordOX3 7FZ
Born February 1963
Director
Appointed 16 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023

Carlo Rinaldi

Ceased
Coniston Avenue, HeadingtonOX3 0AW
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022
Ceased 06 Apr 2023

Prof Matthew John Andrew Wood

Ceased
Woodstock Road, OxfordOX2 6HT
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Incorporation Company
16 December 2022
NEWINCIncorporation