Autifony Therapeutics Limited STEVENAGE


Founded in 2011, Autifony Therapeutics, classified under reg no. 07543962 is an active company. Currently registered at Stevenage Bioscience Catalyst SG1 2FX, Stevenage the company has been in the business for thirteen years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 1st June 2011 Autifony Therapeutics Limited is no longer carrying the name Newincco 1091.

The company has 4 directors, namely Rana A., Catherine B. and Charles L. and others. Of them, Charles L., John B. have been with the company the longest, being appointed on 23 May 2011 and Rana A. has been with the company for the least time - from 15 April 2019. As of 28 April 2024, there were 7 ex directors - Bobby S., Atul P. and others listed below. There were no ex secretaries.

Autifony Therapeutics Limited Address / Contact

Office Address Stevenage Bioscience Catalyst
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07543962
Date of Incorporation Fri, 25th Feb 2011
Industry Research and experimental development on biotechnology
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Rana A.

Position: Director

Appointed: 15 April 2019

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 12 March 2018

Catherine B.

Position: Director

Appointed: 19 August 2011

Charles L.

Position: Director

Appointed: 23 May 2011

John B.

Position: Director

Appointed: 23 May 2011

Bobby S.

Position: Director

Appointed: 15 December 2017

Resigned: 12 March 2018

Atul P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2024

Elaine J.

Position: Director

Appointed: 14 February 2013

Resigned: 15 April 2019

Maina B.

Position: Director

Appointed: 19 August 2011

Resigned: 15 December 2017

Allan B.

Position: Director

Appointed: 19 August 2011

Resigned: 27 January 2015

Giuseppe A.

Position: Director

Appointed: 23 May 2011

Resigned: 19 August 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 25 February 2011

Resigned: 23 May 2011

Christopher M.

Position: Director

Appointed: 25 February 2011

Resigned: 23 May 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 25 February 2011

Resigned: 23 May 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 25 February 2011

Resigned: 23 May 2011

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Touchstone Innovations Businesses Llp from London, England. This PSC is classified as "a llp", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pfizer Inc that entered New York 10017, United States as the address. This PSC has a legal form of "an incorporated", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Svls Life Sciences Fund V Lp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Touchstone Innovations Businesses Llp

The Walbrook Building 25 Walbrook, London, EC4N 8AF, England

Legal authority Limited Liability Partnership Act
Legal form Llp
Country registered Uk
Place registered Uk
Registration number Oc333709
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pfizer Inc

235 East 42nd Street New York, New York 10017, United States

Legal authority United States Of America
Legal form Incorporated
Country registered United States Of America
Place registered Delaware
Registration number 13-5315170
Notified on 1 November 2021
Ceased on 12 January 2023
Nature of control: 25-50% shares

Svls Life Sciences Fund V Lp

One Boston Place 201 Washington Street, Suite 3900, Boston, Mass, United States

Legal authority Us Entity
Legal form Limited Partnership
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% shares

Company previous names

Newincco 1091 June 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
27436.38 GBP is the capital in company's statement on Monday 26th February 2024
filed on: 27th, February 2024
Free Download (8 pages)

Company search

Advertisements