Background WavePink WaveYellow Wave

GLOX THERAPEUTICS LIMITED (SC760230)

GLOX THERAPEUTICS LIMITED (SC760230) is an active UK company. incorporated on 27 February 2023. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. GLOX THERAPEUTICS LIMITED has been registered for 3 years. Current directors include MURRAY, Michael Stephen, Dr, NICKLIN, Paul, Dr, WALKER, Daniel, Professor.

Company Number
SC760230
Status
active
Type
ltd
Incorporated
27 February 2023
Age
3 years
Address
John Arbuthnott Building Strathclyde University Of Pharmacy & Biomedical, Glasgow, G4 0RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MURRAY, Michael Stephen, Dr, NICKLIN, Paul, Dr, WALKER, Daniel, Professor
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOX THERAPEUTICS LIMITED

GLOX THERAPEUTICS LIMITED is an active company incorporated on 27 February 2023 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. GLOX THERAPEUTICS LIMITED was registered 3 years ago.(SIC: 72110, 72190)

Status

active

Active since 3 years ago

Company No

SC760230

LTD Company

Age

3 Years

Incorporated 27 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

John Arbuthnott Building Strathclyde University Of Pharmacy & Biomedical 161 Cathedral Street Glasgow, G4 0RE,

Previous Addresses

, 11 the Square University of Glasgow, University Avenue, Glasgow, G12 8QQ, United Kingdom
From: 27 February 2023To: 17 September 2024
Timeline

16 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Funding Round
May 23
Funding Round
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Feb 25
Funding Round
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MURRAY, Michael Stephen, Dr

Active
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Born December 1963
Director
Appointed 06 Feb 2025

NICKLIN, Paul, Dr

Active
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Born January 1967
Director
Appointed 12 Aug 2025

WALKER, Daniel, Professor

Active
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Born February 1973
Director
Appointed 24 Oct 2023

BARCLAY, Patricia Barbara Ann

Resigned
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Secretary
Appointed 27 Feb 2023
Resigned 14 May 2025

ANDERSON, Melville

Resigned
The Square, GlasgowG12 8QQ
Born February 1965
Director
Appointed 27 Feb 2023
Resigned 19 Aug 2024

CLARK, James Scott, Dr

Resigned
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Born November 1968
Director
Appointed 27 Feb 2023
Resigned 26 Sept 2025

CZELOTH, Niklas, Dr

Resigned
Strathclyde University Of Pharmacy & Biomedical, GlasgowG4 0RE
Born May 1976
Director
Appointed 24 Oct 2023
Resigned 12 Aug 2025

Persons with significant control

3

0 Active
3 Ceased

Professor Daniel Walker

Ceased
University Of Glasgow, GlasgowG12 8QQ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2023
Ceased 24 Oct 2023

Professor Colin Kleanthous

Ceased
University Of Glasgow, GlasgowG12 8QQ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2023
Ceased 13 Apr 2023
The Square, GlasgowG12 8QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 November 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Memorandum Articles
18 April 2023
MAMA
Incorporation Company
27 February 2023
NEWINCIncorporation