Background WavePink WaveYellow Wave

ENSOCELL LTD (14714531)

ENSOCELL LTD (14714531) is an active UK company. incorporated on 8 March 2023. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ENSOCELL LTD has been registered for 3 years. Current directors include ASTOUL, Emmanuelle, GUSTOFSON, John, KIENER, Peter, Dr and 5 others.

Company Number
14714531
Status
active
Type
ltd
Incorporated
8 March 2023
Age
3 years
Address
The Eddeva Building, B920, Cambridge, CB22 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ASTOUL, Emmanuelle, GUSTOFSON, John, KIENER, Peter, Dr, LEECH, Alexander Robert, MURRAY, Lynne Anne, Dr, POLONIUS-TEICHMANN, Sarah Amalia, Dr, RICHTER, Henrijette Elsebeth, TERLOUW, Clare Elizabeth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSOCELL LTD

ENSOCELL LTD is an active company incorporated on 8 March 2023 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ENSOCELL LTD was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14714531

LTD Company

Age

3 Years

Incorporated 8 March 2023

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 26 June 2025 (9 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

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 7 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ENSOTX LTD
From: 8 March 2023To: 6 July 2023
Contact
Address

The Eddeva Building, B920 Babraham Research Campus Cambridge, CB22 3AT,

Previous Addresses

Biodata Innovation Centre Wellcome Genome Campus Cambridge CB10 1DR England
From: 12 September 2023To: 23 September 2025
C/O Burgess Hodgson 27 New Dover Road Canterbury CT1 3DN England
From: 28 March 2023To: 12 September 2023
27 New Dover Road Canterbury CT1 3DN England
From: 8 March 2023To: 28 March 2023
Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Share Issue
Jun 23
Funding Round
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Dec 23
Director Joined
Mar 24
Funding Round
May 24
Director Left
May 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Mar 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

ASTOUL, Emmanuelle

Active
Babraham Research Campus, CambridgeCB22 3AT
Born September 1968
Director
Appointed 18 Nov 2025

GUSTOFSON, John

Active
Babraham Research Campus, CambridgeCB22 3AT
Born August 1965
Director
Appointed 12 Dec 2024

KIENER, Peter, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born April 1952
Director
Appointed 30 Oct 2025

LEECH, Alexander Robert

Active
Wellcome Genome Campus, CambridgeCB10 1DR
Born October 1972
Director
Appointed 08 Mar 2023

MURRAY, Lynne Anne, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born May 1977
Director
Appointed 18 Aug 2025

POLONIUS-TEICHMANN, Sarah Amalia, Dr

Active
Babraham Research Campus, CambridgeCB22 3AT
Born April 1975
Director
Appointed 18 Jul 2023

RICHTER, Henrijette Elsebeth

Active
Boulevard Haussmann, Paris, 75009
Born November 1971
Director
Appointed 18 Jul 2023

TERLOUW, Clare Elizabeth

Active
7th Floor, LondonWC1H 9LT
Born December 1973
Director
Appointed 12 Dec 2024

GREVE, Jeffrey

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born August 1953
Director
Appointed 18 Jul 2023
Resigned 03 Dec 2025

SHIELDS, John

Resigned
Babraham Research Campus, CambridgeCB22 3AT
Born March 1955
Director
Appointed 07 Dec 2023
Resigned 30 Oct 2025

YAO, Zhizhong

Resigned
Boulevard Haussmann, Paris 75009
Born October 1983
Director
Appointed 18 Jul 2023
Resigned 30 Apr 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Alexander Robert Leech

Ceased
Wellcome Genome Campus, CambridgeCB10 1DR
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 February 2026
MAMA
Resolution
4 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 April 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Resolution
30 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 July 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 June 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Incorporation Company
8 March 2023
NEWINCIncorporation