Background WavePink WaveYellow Wave

IOMET PHARMA LTD. (SC376550)

IOMET PHARMA LTD. (SC376550) is an active UK company. incorporated on 9 April 2010. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IOMET PHARMA LTD. has been registered for 16 years. Current directors include ROGERS, Martin Ian, TEMUCIN, Ebru Can.

Company Number
SC376550
Status
active
Type
ltd
Incorporated
9 April 2010
Age
16 years
Address
Nine Bioquarter, Edinburgh, EH16 4UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ROGERS, Martin Ian, TEMUCIN, Ebru Can
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOMET PHARMA LTD.

IOMET PHARMA LTD. is an active company incorporated on 9 April 2010 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. IOMET PHARMA LTD. was registered 16 years ago.(SIC: 72110)

Status

active

Active since 16 years ago

Company No

SC376550

LTD Company

Age

16 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

TPP GLOBAL DEVELOPMENT LIMITED
From: 15 April 2010To: 19 August 2014
CAMVO 195 LIMITED
From: 9 April 2010To: 15 April 2010
Contact
Address

Nine Bioquarter Little France Road Edinburgh, EH16 4UX,

Previous Addresses

10 York Place Edinburgh EH1 3EP
From: 29 April 2010To: 11 January 2013
15 Atholl Crescent Edinburgh EH3 8HA
From: 9 April 2010To: 29 April 2010
Timeline

38 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Apr 12
Funding Round
Dec 14
Director Joined
Apr 15
Funding Round
Jun 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Jul 16
Director Joined
Jan 17
Funding Round
Oct 17
Funding Round
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Feb 20
11
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ROGERS, Martin Ian

Active
Moorgate, LondonEC2M 6UR
Born June 1968
Director
Appointed 18 Jul 2018

TEMUCIN, Ebru Can

Active
Moorgate, LondonEC2M 6UR
Born October 1972
Director
Appointed 18 Jul 2018

DAVIES, Amy

Resigned
Moorgate, LondonEC2M 6UR
Secretary
Appointed 23 Nov 2020
Resigned 03 May 2022

ROBINSKI, Richard

Resigned
Hertford Road, HoddesdonEN11 9BU
Secretary
Appointed 11 Jan 2016
Resigned 23 Nov 2020

BROWN, Thomas James, Dr

Resigned
Little France Road, EdinburghEH16 4UX
Born December 1967
Director
Appointed 09 Apr 2010
Resigned 11 Jan 2016

CHRISTIAN, Don

Resigned
Little France Road, EdinburghEH16 4UX
Born December 1939
Director
Appointed 22 Apr 2010
Resigned 11 Jan 2016

HALSE, Reza

Resigned
Pancras Square, LondonN1C 4AG
Born June 1974
Director
Appointed 11 Jan 2016
Resigned 21 Jun 2018

MARSHALL, Fiona Hamilton

Resigned
Little France Road, EdinburghEH16 4UX
Born October 1964
Director
Appointed 01 Jun 2018
Resigned 08 Oct 2018

MCNEILL, John Reilly

Resigned
Hertford Road, HoddesdonEN11 9BU
Born July 1980
Director
Appointed 11 Jan 2016
Resigned 08 Oct 2018

O'HAGAN, Ronan Connolly

Resigned
Little France Road, EdinburghEH16 4UX
Born August 1970
Director
Appointed 10 Jan 2017
Resigned 01 Jun 2018

O'KANE, Sharon, Dr

Resigned
Little France Road, EdinburghEH16 4UX
Born September 1967
Director
Appointed 22 Apr 2010
Resigned 11 Jan 2016

PATEL, Rakesh Jayantilal

Resigned
Little France Road, EdinburghEH16 4UX
Born September 1973
Director
Appointed 14 Apr 2015
Resigned 11 Jan 2016

RUILE, Stefan

Resigned
C/O Hnw Family Office Ag, Ch-8703 Erlenbach
Born March 1968
Director
Appointed 22 Apr 2010
Resigned 31 Jan 2012

TRILL, Peter

Resigned
Little France Road, EdinburghEH16 4UX
Born August 1974
Director
Appointed 09 Apr 2010
Resigned 11 Jan 2016

WALKER, Michael

Resigned
5989 Walter Gage Road, VancouverV6T 0A8
Born January 1940
Director
Appointed 22 Apr 2010
Resigned 11 Jan 2016

WERNER, Michael Leopold, Dr

Resigned
Seestrasse 77, Erlenbach
Born October 1961
Director
Appointed 02 Mar 2012
Resigned 11 Jan 2016

WISE, Alan

Resigned
Little France Road, EdinburghEH16 4UX
Born October 1968
Director
Appointed 23 Sept 2015
Resigned 16 Jul 2018

Persons with significant control

1

East Lincoln Ave., RahwayNJ 07065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
12 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
16 March 2016
RP04RP04
Auditors Resignation Company
8 February 2016
AUDAUD
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Resolution
29 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 April 2010
RESOLUTIONSResolutions
Incorporation Company
9 April 2010
NEWINCIncorporation