Background WavePink WaveYellow Wave

ELASMOGEN LIMITED (SC467513)

ELASMOGEN LIMITED (SC467513) is an active UK company. incorporated on 15 January 2014. with registered office in Foresterhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ELASMOGEN LIMITED has been registered for 12 years. Current directors include BARELLE, Caroline Jane, Dr, DANCER, Jane Elizabeth, Dr, NEOPHYTOU, Savvas Ioannou, Dr and 2 others.

Company Number
SC467513
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
Liberty Building, Foresterhill, AB25 2ZP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BARELLE, Caroline Jane, Dr, DANCER, Jane Elizabeth, Dr, NEOPHYTOU, Savvas Ioannou, Dr, PORTER, Andrew Justin Radcliffe, Professor, RICHARDS, William Roderick Justin
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELASMOGEN LIMITED

ELASMOGEN LIMITED is an active company incorporated on 15 January 2014 with the registered office located in Foresterhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ELASMOGEN LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

SC467513

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PACIFIC SHELF 1760 LIMITED
From: 15 January 2014To: 5 February 2014
Contact
Address

Liberty Building Foresterhill, AB25 2ZP,

Previous Addresses

13 Queens Road Aberdeen Aberdeenshire AB15 4YL
From: 15 January 2014To: 29 January 2016
Timeline

50 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Funding Round
Oct 15
Share Issue
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
New Owner
Sept 17
Owner Exit
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Feb 19
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Dec 21
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Funding Round
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 26
27
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BARELLE, Caroline Jane, Dr

Active
ForesterhillAB25 2ZP
Born April 1970
Director
Appointed 24 Sept 2015

DANCER, Jane Elizabeth, Dr

Active
York Buildings, LondonWC2N 6JU
Born February 1963
Director
Appointed 29 Apr 2022

NEOPHYTOU, Savvas Ioannou, Dr

Active
Honeycomb East, ChesterCH4 9QN
Born May 1972
Director
Appointed 05 Apr 2017

PORTER, Andrew Justin Radcliffe, Professor

Active
ForesterhillAB25 2ZP
Born October 1961
Director
Appointed 13 Nov 2015

RICHARDS, William Roderick Justin

Active
ForesterhillAB25 2ZP
Born January 1959
Director
Appointed 30 Aug 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Jan 2014
Resigned 13 Nov 2015

BARCLAY, Keith John

Resigned
York Buildings, LondonWC2N 6JU
Born July 1985
Director
Appointed 29 Apr 2022
Resigned 14 Sept 2023

BEATTIE, David Andrew

Resigned
King's College, AberdeenAB24 3FX
Born October 1968
Director
Appointed 05 Apr 2017
Resigned 16 Mar 2018

CONNON, Roger Gordon

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1959
Director
Appointed 15 Jan 2014
Resigned 31 Jan 2014

EDWARDES-JONES, Lucy

Resigned
York Buildings, LondonWC2N 6JU
Born October 1992
Director
Appointed 14 Sept 2023
Resigned 15 Jan 2026

JONES, Christopher Michael

Resigned
ForesterhillAB25 2ZP
Born October 1966
Director
Appointed 05 Apr 2017
Resigned 03 Jan 2023

RATTRAY, Elizabeth-Ann Simpson, Doctor

Resigned
King's College, AberdeenAB24 3FX
Born January 1966
Director
Appointed 16 Mar 2018
Resigned 18 Jun 2020

RATTRAY, Elizabeth-Ann Simpson, Doctor

Resigned
University Office, AberdeenAB24 3UX
Born January 1966
Director
Appointed 31 Jan 2014
Resigned 24 Sept 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Jan 2014
Resigned 31 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 29 Apr 2022
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 29 Apr 2022

Dr Caroline Jane Barelle

Ceased
Foresterhill, AberdeenAB25 2ZP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Resolution
1 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Memorandum Articles
11 May 2022
MAMA
Resolution
11 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2021
PSC09Update to PSC Statements
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Resolution
27 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Resolution
29 March 2017
RESOLUTIONSResolutions
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Resolution
4 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
9 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Certificate Change Of Name Company
5 February 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
15 January 2014
NEWINCIncorporation