Background WavePink WaveYellow Wave

MEDANNEX LIMITED (SC363190)

MEDANNEX LIMITED (SC363190) is an active UK company. incorporated on 28 July 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MEDANNEX LIMITED has been registered for 16 years. Current directors include ABERCROMBIE, Ian, BRADY, Graham Stuart, Lord Brady Of Altrincham, CHENG, Isaac S. and 3 others.

Company Number
SC363190
Status
active
Type
ltd
Incorporated
28 July 2009
Age
16 years
Address
1 Lochrin Square, Edinburgh, EH3 9QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ABERCROMBIE, Ian, BRADY, Graham Stuart, Lord Brady Of Altrincham, CHENG, Isaac S., HANNA, Wilfred Sydney, LIPMAN, Keith, WOOD, Christopher Barry, Prof
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDANNEX LIMITED

MEDANNEX LIMITED is an active company incorporated on 28 July 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MEDANNEX LIMITED was registered 16 years ago.(SIC: 72110)

Status

active

Active since 16 years ago

Company No

SC363190

LTD Company

Age

16 Years

Incorporated 28 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

1 Lochrin Square 92-98 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

Whinnyhall House Kinglassie Glenrothes Fife KY5 0UB Scotland
From: 14 June 2016To: 26 March 2020
Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG
From: 2 July 2010To: 14 June 2016
Rowan Cottage Whinnyhall Kinglassie Fife KY5 0UB
From: 28 July 2009To: 2 July 2010
Timeline

54 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Share Issue
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Share Issue
Aug 13
Funding Round
Sept 13
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Feb 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Jun 17
Funding Round
Aug 18
Funding Round
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Aug 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Feb 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
39
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ABERCROMBIE, Ian

Active
Lochrin Square, EdinburghEH3 9QA
Born June 1961
Director
Appointed 02 Feb 2022

BRADY, Graham Stuart, Lord Brady Of Altrincham

Active
Lochrin Square, EdinburghEH3 9QA
Born May 1967
Director
Appointed 01 Feb 2024

CHENG, Isaac S.

Active
Lochrin Square, EdinburghEH3 9QA
Born April 1975
Director
Appointed 22 Jul 2019

HANNA, Wilfred Sydney

Active
Lochrin Square, EdinburghEH3 9QA
Born April 1967
Director
Appointed 27 Jul 2015

LIPMAN, Keith

Active
Red Place, LondonW1K 6PL
Born June 1971
Director
Appointed 27 Jul 2015

WOOD, Christopher Barry, Prof

Active
Red Place, LondonW1K 6PL
Born December 1945
Director
Appointed 14 Jun 2010

ADAMSON, Moira

Resigned
10 Lochside Place, EdinburghEH12 9RG
Secretary
Appointed 01 Dec 2012
Resigned 27 Jan 2016

QUINN, Martin

Resigned
Kinglassie, GlenrothesKY5 0UB
Secretary
Appointed 27 Jan 2016
Resigned 22 Jul 2019

GRIFFITH, Hugh Stephen

Resigned
Lochrin Square, EdinburghEH3 9QA
Born March 1968
Director
Appointed 14 Jun 2010
Resigned 11 Sept 2024

QUINN, Martin Alexander

Resigned
Rowan Cottage, KinglassieKY5 0UB
Born March 1970
Director
Appointed 28 Jul 2009
Resigned 14 Jun 2010

Persons with significant control

3

0 Active
3 Ceased

Adriel Wenbwo Chan

Ceased
Hang Lung Centre, Causeway Bay
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 11 Aug 2020

Yuk Lan Wong

Ceased
Hang Lung Centre, Causeway Bay
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 11 Aug 2020

Mr Christopher Barry Wood

Ceased
Red Place, LondonW1K 6PL
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

125

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Resolution
17 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Resolution
23 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 February 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 February 2024
RP04SH01RP04SH01
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 August 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Capital Allotment Shares
31 July 2016
SH01Allotment of Shares
Capital Allotment Shares
31 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Resolution
20 January 2016
RESOLUTIONSResolutions
Resolution
3 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Capital Alter Shares Subdivision
14 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
2 November 2009
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2009
RESOLUTIONSResolutions
Incorporation Company
28 July 2009
NEWINCIncorporation