Agalimmune Ltd. LONDON


Agalimmune started in year 2013 as Private Limited Company with registration number 08504603. The Agalimmune company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at First Floor. Postal code: EC4M 7RD. Since Wednesday 8th May 2013 Agalimmune Ltd. is no longer carrying the name Alphamet.

The company has 4 directors, namely Rupert L., Philip S. and Gideon S. and others. Of them, Philip S., Gideon S., Ella S. have been with the company the longest, being appointed on 20 March 2017 and Rupert L. has been with the company for the least time - from 16 August 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Norman K. who worked with the the company until 31 May 2020.

Agalimmune Ltd. Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08504603
Date of Incorporation Thu, 25th Apr 2013
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Rupert L.

Position: Director

Appointed: 16 August 2018

Philip S.

Position: Director

Appointed: 20 March 2017

Gideon S.

Position: Director

Appointed: 20 March 2017

Ella S.

Position: Director

Appointed: 20 March 2017

Norman K.

Position: Secretary

Appointed: 25 April 2017

Resigned: 31 May 2020

Damian M.

Position: Director

Appointed: 15 October 2015

Resigned: 16 August 2018

Christopher M.

Position: Director

Appointed: 13 June 2015

Resigned: 20 March 2017

Charles R.

Position: Director

Appointed: 21 October 2013

Resigned: 15 December 2016

Graham G.

Position: Director

Appointed: 09 May 2013

Resigned: 30 September 2017

Michael W.

Position: Director

Appointed: 09 May 2013

Resigned: 01 March 2016

Stuart L.

Position: Director

Appointed: 25 April 2013

Resigned: 20 March 2017

Rupert L.

Position: Director

Appointed: 25 April 2013

Resigned: 09 May 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Biolinerx Ltd. from Modi'in, Israel. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Loxbridge Research Llp that put London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Animatrix Capital Llp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Biolinerx Ltd.

2 Hama'Ayan Street, Modi'In, 7177871, Israel

Legal authority Israeli
Legal form Corporate
Country registered Israel
Place registered Israeli Corporations Authority
Registration number 513398750
Notified on 20 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loxbridge Research Llp

First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc340952
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Animatrix Capital Llp

First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc347020
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Alphamet May 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 461160 703353 191207 41711 133
Current Assets1 251 752721 522793 859704 915549 373
Debtors1 242 291560 819440 668497 498538 240
Other Debtors151 29118 81920 66814 89835 640
Property Plant Equipment63 63546 37329 11112 188 
Other
Accumulated Depreciation Impairment Property Plant Equipment5 41322 67539 93756 86069 048
Average Number Employees During Period7444 
Corporation Tax Recoverable1 091 000542 000420 000482 600502 600
Creditors9 675 16012 442 18314 508 40417 078 14322 442 791
Fixed Assets64 27347 01129 74912 188 
Increase From Depreciation Charge For Year Property Plant Equipment 17 26217 26216 92312 188
Investments Fixed Assets638638638  
Investments In Group Undertakings Participating Interests 638638  
Net Current Assets Liabilities-8 423 408-11 720 661-13 714 545-16 373 228-21 893 418
Other Creditors9 042 17212 340 99814 417 22016 976 53322 250 973
Other Taxation Social Security Payable6 936    
Profit Loss-3 318 849-3 314 515-2 011 146-2 676 244-5 532 378
Property Plant Equipment Gross Cost69 04869 04869 04869 048 
Total Assets Less Current Liabilities-8 359 135-11 673 650-13 684 796-16 361 040-21 893 418
Trade Creditors Trade Payables626 052101 18591 184101 610191 818

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, December 2023
Free Download (9 pages)

Company search