Amphista Therapeutics Limited CAMBRIDGE


Amphista Therapeutics Limited is a private limited company located at The Cori Building Granta Park, Great Abington, Cambridge CB21 6GQ. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-12-20, this 6-year-old company is run by 6 directors.
Director Bart D., appointed on 17 April 2023. Director Christian J., appointed on 09 December 2022. Director Dominic S., appointed on 16 May 2022.
The company is classified as "research and experimental development on biotechnology" (SIC: 72110).
The latest confirmation statement was filed on 2022-12-06 and the date for the following filing is 2023-12-20. Furthermore, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Amphista Therapeutics Limited Address / Contact

Office Address The Cori Building Granta Park
Office Address2 Great Abington
Town Cambridge
Post code CB21 6GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11119959
Date of Incorporation Wed, 20th Dec 2017
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Bart D.

Position: Director

Appointed: 17 April 2023

Christian J.

Position: Director

Appointed: 09 December 2022

Dominic S.

Position: Director

Appointed: 16 May 2022

Joshua B.

Position: Director

Appointed: 17 September 2021

Stefan L.

Position: Director

Appointed: 12 March 2021

Rogier R.

Position: Director

Appointed: 12 March 2021

Florian M.

Position: Director

Appointed: 12 March 2021

Resigned: 17 April 2023

Satish J.

Position: Director

Appointed: 23 March 2020

Resigned: 14 September 2021

Nicola T.

Position: Director

Appointed: 08 June 2019

Resigned: 30 September 2023

Alessio C.

Position: Director

Appointed: 20 December 2017

Resigned: 12 March 2021

Iyona R.

Position: Director

Appointed: 20 December 2017

Resigned: 24 January 2019

Rajesh P.

Position: Director

Appointed: 20 December 2017

Resigned: 16 May 2022

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Advent Life Sciences Llp from London, United Kingdom. This PSC is classified as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alessio C. This PSC owns 25-50% shares. Moving on, there is Advent Life Sciences Fund Ii Lp, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Advent Life Sciences Llp

27 Fitzroy Square, London, W1T 6ES, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc347034
Notified on 28 June 2019
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Alessio C.

Notified on 27 February 2018
Ceased on 28 June 2019
Nature of control: 25-50% shares

Advent Life Sciences Fund Ii Lp

158-160 North Gower Street, London, NW1 2ND, England

Legal authority Limited Liability Patnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc347034
Notified on 28 June 2019
Ceased on 28 June 2019
Nature of control: significiant influence or control

Advent Life Sciences Llp

158-160 North Gower Street, London, NW1 2ND, England

Legal authority United Kingdom
Legal form Limited Liability Partnership
Country registered Uk
Place registered Companies House
Registration number Oc347034
Notified on 20 December 2017
Ceased on 27 February 2018
Nature of control: 25-50% shares

Advent Life Sciences Fund Ii Lp

158-160 North Gower Street, London, NW1 2ND, England

Legal authority United Kingdom
Legal form Limited Partnership
Country registered Uk
Place registered Companies House
Registration number Lp016108
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 450 30221 457 221
Current Assets1 450 30224 457 221
Net Assets Liabilities1 058 048-4 652 842
Property Plant Equipment422 594618 415
Other
Accrued Liabilities Deferred Income29 223262 788
Accumulated Amortisation Impairment Intangible Assets52 50087 500
Accumulated Depreciation Impairment Property Plant Equipment112 973238 256
Administrative Expenses2 412 2215 989 922
Average Number Employees During Period1220
Creditors2 179 10031 714 359
Current Asset Investments 3 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 164
Disposals Property Plant Equipment 1 746
Fixed Assets720 094880 915
Increase From Amortisation Charge For Year Intangible Assets 35 000
Increase From Depreciation Charge For Year Property Plant Equipment 126 447
Intangible Assets297 500262 500
Intangible Assets Gross Cost350 000350 000
Interest Payable Similar Charges Finance Costs 1 054 666
Net Current Assets Liabilities337 954-5 533 757
Operating Profit Loss-2 412 221-5 989 922
Other Creditors1 877 67530 611 208
Other Interest Receivable Similar Income Finance Income585 940124 481
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 066 7521 723 381
Profit Loss On Ordinary Activities After Tax-1 299 525-5 751 240
Profit Loss On Ordinary Activities Before Tax-1 826 281-6 920 107
Property Plant Equipment Gross Cost535 567856 671
Taxation Social Security Payable134 940258 606
Tax Tax Credit On Profit Or Loss On Ordinary Activities526 7561 168 867
Total Additions Including From Business Combinations Property Plant Equipment 322 850
Total Assets Less Current Liabilities1 058 048-4 652 842
Trade Creditors Trade Payables137 262581 757

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Friday 22nd March 2024 director's details were changed
filed on: 22nd, March 2024
Free Download (2 pages)

Company search