Background WavePink WaveYellow Wave

RE-AIM THERAPEUTICS LTD (15689618)

RE-AIM THERAPEUTICS LTD (15689618) is an active UK company. incorporated on 29 April 2024. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. RE-AIM THERAPEUTICS LTD has been registered for 1 year. Current directors include BULTHUIS, Roel, FOX, Justian Craig, JOFFRIN, Pierre-Louis Emmanuel and 1 others.

Company Number
15689618
Status
active
Type
ltd
Incorporated
29 April 2024
Age
1 years
Address
Innovation Building Old Campus Road, Oxford, OX3 7FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BULTHUIS, Roel, FOX, Justian Craig, JOFFRIN, Pierre-Louis Emmanuel, MAROOF, Asher, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-AIM THERAPEUTICS LTD

RE-AIM THERAPEUTICS LTD is an active company incorporated on 29 April 2024 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. RE-AIM THERAPEUTICS LTD was registered 1 year ago.(SIC: 72110)

Status

active

Active since 1 years ago

Company No

15689618

LTD Company

Age

1 Years

Incorporated 29 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Innovation Building Old Campus Road Roosevelt Drive Oxford, OX3 7FZ,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 29 April 2024To: 9 July 2025
Timeline

11 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Mar 25
Funding Round
Mar 25
Share Issue
Apr 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BULTHUIS, Roel

Active
Old Campus Road, OxfordOX3 7FZ
Born March 1976
Director
Appointed 02 Oct 2025

FOX, Justian Craig

Active
Old Campus Road, OxfordOX3 7FZ
Born November 1975
Director
Appointed 02 Oct 2025

JOFFRIN, Pierre-Louis Emmanuel

Active
Old Campus Road, OxfordOX3 7FZ
Born December 1993
Director
Appointed 02 Oct 2025

MAROOF, Asher, Dr

Active
Old Campus Road, OxfordOX3 7FZ
Born September 1976
Director
Appointed 29 Apr 2024

GOLDSTEIN, Jason

Resigned
Ballards Lane, LondonN3 1XW
Born June 1991
Director
Appointed 29 Apr 2024
Resigned 02 Oct 2025

TSAI, John

Resigned
Old Campus Road, OxfordOX3 7FZ
Born September 1967
Director
Appointed 02 Oct 2025
Resigned 18 Feb 2026

Persons with significant control

2

Sir William Place, St Peter Port

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2025

Dr Asher Maroof

Active
Ballards Lane, LondonN3 1XW
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Memorandum Articles
10 October 2025
MAMA
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Incorporation Company
29 April 2024
NEWINCIncorporation