Background WavePink WaveYellow Wave

EPIDAREX EXEED LIMITED (SC639047)

EPIDAREX EXEED LIMITED (SC639047) is an active UK company. incorporated on 16 August 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. EPIDAREX EXEED LIMITED has been registered for 6 years. Current directors include FINAN, Peter Michael, Dr, ROPER, Elizabeth Ann, Dr, STEINHAGEN, Henning Klaus-Willi Christian, Dr.

Company Number
SC639047
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
137a George Street, Edinburgh, EH2 4JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FINAN, Peter Michael, Dr, ROPER, Elizabeth Ann, Dr, STEINHAGEN, Henning Klaus-Willi Christian, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPIDAREX EXEED LIMITED

EPIDAREX EXEED LIMITED is an active company incorporated on 16 August 2019 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. EPIDAREX EXEED LIMITED was registered 6 years ago.(SIC: 72110)

Status

active

Active since 6 years ago

Company No

SC639047

LTD Company

Age

6 Years

Incorporated 16 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

PROJECT SEEDCO LIMITED
From: 16 August 2019To: 11 October 2019
Contact
Address

137a George Street Edinburgh, EH2 4JY,

Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
Share Issue
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Nov 21
Funding Round
Mar 22
Capital Update
Mar 22
Funding Round
Jun 22
Capital Update
Jun 22
11
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FINAN, Peter Michael, Dr

Active
George Street, EdinburghEH2 4JY
Born July 1967
Director
Appointed 26 Sept 2019

ROPER, Elizabeth Ann, Dr

Active
George Street, EdinburghEH2 4JY
Born July 1974
Director
Appointed 16 Aug 2019

STEINHAGEN, Henning Klaus-Willi Christian, Dr

Active
George Street, EdinburghEH2 4JY
Born November 1969
Director
Appointed 16 Aug 2019

Persons with significant control

1

George Street, EdinburghEH2 4JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 July 2022
SH19Statement of Capital
Legacy
1 July 2022
SH20SH20
Legacy
1 July 2022
CAP-SSCAP-SS
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 March 2022
SH19Statement of Capital
Legacy
22 March 2022
SH20SH20
Legacy
22 March 2022
CAP-SSCAP-SS
Resolution
22 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Capital Allotment Shares
4 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 December 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2019
NEWINCIncorporation