Background WavePink WaveYellow Wave

ANTIGENESIS BIOLOGICS LTD (NI709560)

ANTIGENESIS BIOLOGICS LTD (NI709560) is an active UK company. incorporated on 1 February 2024. with registered office in Downpatrick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ANTIGENESIS BIOLOGICS LTD has been registered for 2 years. Current directors include BRANNIGAN, Terence Hugh, DOHERTY, Ciaran Patrick Anthony, Dr., MORGAN, Hugh Patrick, Dr..

Company Number
NI709560
Status
active
Type
ltd
Incorporated
1 February 2024
Age
2 years
Address
78 Teconnaught Road, Downpatrick, BT30 9HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BRANNIGAN, Terence Hugh, DOHERTY, Ciaran Patrick Anthony, Dr., MORGAN, Hugh Patrick, Dr.
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIGENESIS BIOLOGICS LTD

ANTIGENESIS BIOLOGICS LTD is an active company incorporated on 1 February 2024 with the registered office located in Downpatrick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ANTIGENESIS BIOLOGICS LTD was registered 2 years ago.(SIC: 72110)

Status

active

Active since 2 years ago

Company No

NI709560

LTD Company

Age

2 Years

Incorporated 1 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 28 February 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

XAPHE LTD
From: 16 October 2024To: 23 October 2024
ANTIGENESIS BIOLOGICS LTD
From: 5 February 2024To: 16 October 2024
ANTIGENEIS BIOLOGICS LTD
From: 1 February 2024To: 5 February 2024
Contact
Address

78 Teconnaught Road Crossgar Downpatrick, BT30 9HH,

Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Share Issue
Aug 25
Funding Round
Aug 25
Funding Round
Mar 26
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRANNIGAN, Terence Hugh

Active
Teconnaught Road, DownpatrickBT30 9HH
Born March 1951
Director
Appointed 01 Aug 2024

DOHERTY, Ciaran Patrick Anthony, Dr.

Active
Teconnaught Road, DownpatrickBT30 9HH
Born September 1991
Director
Appointed 01 Feb 2024

MORGAN, Hugh Patrick, Dr.

Active
Wyncroft Crescent, LisburnBT28 2AT
Born May 1979
Director
Appointed 01 Feb 2024

DUNNE, Nicholas James, Professor

Resigned
Ravenhill Park, BelfastBT6 0DG
Born December 1971
Director
Appointed 15 Oct 2024
Resigned 23 Oct 2024

MCCARTHY, Helen, Prof

Resigned
Teconnaught Road, DownpatrickBT30 9HH
Born July 1974
Director
Appointed 01 Aug 2024
Resigned 23 Oct 2024

Persons with significant control

4

2 Active
2 Ceased

Professor Helen Olga Mccarthy

Ceased
Teconnaught Road, DownpatrickBT30 9HH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2024
Ceased 23 Oct 2024

Professor Nicholas James Dunne

Ceased
Teconnaught Road, DownpatrickBT30 9HH
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2024
Ceased 23 Oct 2024

Dr. Hugh Patrick Morgan

Active
Wyncroft Crescent, LisburnBT28 2AT
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2024

Dr. Ciaran Patrick Anthony Doherty

Active
Teconnaught Road, DownpatrickBT30 9HH
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 August 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Certificate Change Of Name Company
16 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2024
NEWINCIncorporation