Immodulon Therapeutics Limited LONDON


Founded in 2007, Immodulon Therapeutics, classified under reg no. 06223291 is an active company. Currently registered at 475 Salisbury House EC2M 5QQ, London the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Richard D., Joseph M. and Selwyn H. and others. In addition one secretary - Ilda G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Immodulon Therapeutics Limited Address / Contact

Office Address 475 Salisbury House
Office Address2 London Wall
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223291
Date of Incorporation Mon, 23rd Apr 2007
Industry Other human health activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Richard D.

Position: Director

Appointed: 03 April 2023

Joseph M.

Position: Director

Appointed: 15 September 2022

Selwyn H.

Position: Director

Appointed: 01 June 2022

Gertjan B.

Position: Director

Appointed: 01 June 2022

Ilda G.

Position: Secretary

Appointed: 09 November 2015

Simon R.

Position: Director

Appointed: 20 May 2015

Anthony B.

Position: Director

Appointed: 31 March 2015

Cellia H.

Position: Director

Appointed: 01 September 2022

Resigned: 13 March 2023

Jerome Z.

Position: Director

Appointed: 10 September 2018

Resigned: 16 February 2023

Kevin B.

Position: Director

Appointed: 01 August 2018

Resigned: 31 October 2021

Andrew C.

Position: Director

Appointed: 21 September 2017

Resigned: 03 April 2023

James S.

Position: Director

Appointed: 03 August 2015

Resigned: 31 October 2021

John G.

Position: Director

Appointed: 17 June 2015

Resigned: 11 October 2016

Madeline R.

Position: Secretary

Appointed: 20 May 2015

Resigned: 09 November 2015

Hugo M.

Position: Director

Appointed: 01 October 2009

Resigned: 20 October 2022

Ulrich K.

Position: Director

Appointed: 16 November 2007

Resigned: 31 January 2019

Angus D.

Position: Director

Appointed: 23 April 2007

Resigned: 01 February 2009

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 2007

Resigned: 23 April 2007

Charles A.

Position: Director

Appointed: 23 April 2007

Resigned: 22 May 2017

John G.

Position: Secretary

Appointed: 23 April 2007

Resigned: 20 May 2015

Satvinder M.

Position: Director

Appointed: 23 April 2007

Resigned: 14 March 2018

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2007

Resigned: 23 April 2007

John S.

Position: Director

Appointed: 23 April 2007

Resigned: 23 March 2009

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Lifexx Sa from 8027 Zurich, Switzerland. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Lifexx Sa

10 10 General Wille-Strasse, 8027 Zurich, Switzerland

Legal authority Swiss Law
Legal form Limited Company
Country registered Switzerland
Place registered Swiss Companies Register
Registration number 112.212.070
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 724 8264 061 1374 212 5541 270 066353 4741 881 4021 710 115
Current Assets5 175 1165 137 1305 031 3142 931 5722 834 9373 043 6002 812 656
Debtors1 450 2901 075 993818 7601 661 5062 481 4631 162 1981 102 541
Net Assets Liabilities4 722 1845 011 5424 635 7952 719 7142 132 3081 718 1361 821 431
Other Debtors 1 075 993818 7601 661 5061 888 219584 6971 102 541
Property Plant Equipment6 5134 8843 6632 7482 2901 7171 288
Other
Audit Fees Expenses  5 000    
Accumulated Depreciation Impairment Property Plant Equipment33 88235 51136 73237 64738 10538 67839 107
Administrative Expenses 973 3441 045 143    
Amounts Owed By Group Undertakings Participating Interests    593 244577 501 
Average Number Employees During Period4456664
Comprehensive Income Expense -2 865 455-2 615 341    
Cost Sales 2 855 9662 208 208    
Creditors645 613316 640594 009409 478899 7911 522 0531 001 217
Depreciation Expense Property Plant Equipment 1 6291 221    
Depreciation Rate Used For Property Plant Equipment 252525252525
Fixed Assets192 681191 052198 490197 620197 162196 5899 992
Future Minimum Lease Payments Under Non-cancellable Operating Leases 86 00095 000    
Gross Profit Loss -2 855 966-2 208 208    
Income Expense Recognised Directly In Equity 3 154 8132 239 594    
Increase From Depreciation Charge For Year Property Plant Equipment 1 6291 221915458573429
Interest Payable Similar Charges Finance Costs 5     
Investments186 168186 168194 827194 872194 872194 8728 704
Investments Fixed Assets186 168186 168194 827194 872194 872194 8728 704
Investments In Group Undertakings 186 168194 827194 872194 872194 8728 704
Issue Equity Instruments 3 154 8132 239 594    
Net Current Assets Liabilities4 529 5034 820 4904 437 3052 522 0941 935 1461 521 5471 811 439
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 00040 000
Number Shares Issued In Period- Gross  13 895    
Operating Profit Loss -3 829 310-3 253 351    
Other Creditors 32 834257 24030 099415 537386 464457 575
Other Interest Receivable Similar Income Finance Income 4 51211 372    
Other Taxation Social Security Payable 2 49110 6717 76058420 75834 490
Par Value Share  11111
Profit Loss -2 865 455-2 615 341    
Profit Loss On Ordinary Activities Before Tax -3 824 803-3 241 979    
Property Plant Equipment Gross Cost 40 39540 39540 39540 39540 39540 395
Tax Tax Credit On Profit Or Loss On Ordinary Activities -959 348-626 638    
Total Assets Less Current Liabilities4 722 1845 011 5424 635 7952 719 7142 132 3081 718 1361 821 431
Trade Creditors Trade Payables 281 315326 098371 619483 6701 114 831509 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (14 pages)

Company search

Advertisements