Ducentis Biotherapeutics Ltd. 10 TEMPLE BACK


Ducentis Biotherapeutics started in year 2014 as Private Limited Company with registration number 09307415. The Ducentis Biotherapeutics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in 10 Temple Back at Suite 2 First Floor. Postal code: BS1 6FL. Since Monday 6th July 2015 Ducentis Biotherapeutics Ltd. is no longer carrying the name Tripos Biopharma.

The company has 4 directors, namely Jessica R., Masaru M. and Patrick B. and others. Of them, Patrick B., Matthew M. have been with the company the longest, being appointed on 9 September 2022 and Jessica R. and Masaru M. have been with the company for the least time - from 6 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ducentis Biotherapeutics Ltd. Address / Contact

Office Address Suite 2 First Floor
Town 10 Temple Back
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307415
Date of Incorporation Wed, 12th Nov 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jessica R.

Position: Director

Appointed: 06 December 2023

Masaru M.

Position: Director

Appointed: 06 December 2023

Patrick B.

Position: Director

Appointed: 09 September 2022

Matthew M.

Position: Director

Appointed: 09 September 2022

Scott B.

Position: Director

Appointed: 09 September 2022

Resigned: 31 August 2023

Alan W.

Position: Director

Appointed: 06 August 2021

Resigned: 09 September 2022

Clare T.

Position: Director

Appointed: 10 June 2021

Resigned: 09 September 2022

Andrea M.

Position: Director

Appointed: 12 June 2019

Resigned: 09 September 2022

David H.

Position: Director

Appointed: 12 June 2019

Resigned: 28 April 2021

Philippe L.

Position: Director

Appointed: 12 June 2019

Resigned: 09 September 2022

David B.

Position: Director

Appointed: 09 July 2015

Resigned: 09 September 2022

Rebecca A.

Position: Director

Appointed: 09 July 2015

Resigned: 09 September 2022

Philip H.

Position: Secretary

Appointed: 02 May 2015

Resigned: 09 September 2022

Toby M.

Position: Secretary

Appointed: 12 November 2014

Resigned: 01 May 2015

Philip H.

Position: Director

Appointed: 12 November 2014

Resigned: 09 September 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Arcutis Biotherapeutics, Inc. from Wilmington, United States. This PSC is categorised as "a delaware corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lifearc that entered London, United Kingdom as the address. This PSC has a legal form of "a charitable company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Philip H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Arcutis Biotherapeutics, Inc.

3411 Silverside Road 3411 Silverside Road, Tatnall Building #104, Wilmington, Delaware, PO Box 19810, United States

Legal authority Delaware Law
Legal form Delaware Corporation
Notified on 9 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lifearc

Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

Legal authority England And Wales
Legal form Charitable Company
Country registered United Kingdom
Place registered Charity Commission For England And Wales
Registration number 1015243
Notified on 6 August 2019
Ceased on 9 September 2022
Nature of control: 25-50% shares

Philip H.

Notified on 6 April 2016
Ceased on 9 September 2022
Nature of control: significiant influence or control

David H.

Notified on 14 June 2019
Ceased on 28 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tripos Biopharma July 6, 2015
Ducentis Biotherapeutics May 8, 2015
Deucentis November 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-10-312022-10-31
Net Worth11 0364 240      
Balance Sheet
Cash Bank On Hand 5 725387 95230 8481 760 714559 027624 32326 990
Current Assets11 0365 925 45 8001 791 651894 258965 14028 604
Debtors1 16020124 09414 95230 937335 231340 8171 614
Net Assets Liabilities     745 535-657 424-752 424
Other Debtors   14 95230 93760 6058 5611 614
Property Plant Equipment    1 333961620 
Cash Bank In Hand9 8765 725      
Net Assets Liabilities Including Pension Asset Liability11 0364 240      
Reserves/Capital
Called Up Share Capital136158      
Profit Loss Account Reserve-39 064-85 860      
Shareholder Funds11 0364 240      
Other
Accumulated Depreciation Impairment Property Plant Equipment    156528869 
Average Number Employees During Period    6662
Bank Borrowings Overdrafts      3 449 
Convertible Bonds In Issue      1 331 100 
Corporation Tax Recoverable     274 626332 256 
Creditors 1 6864 47430 509160 352149 6841 331 100781 028
Increase From Depreciation Charge For Year Property Plant Equipment    156372341372
Issue Equity Instruments    2 024 04660 000 3 111 316
Net Current Assets Liabilities11 0364 240407 57215 2911 631 299744 574673 056-752 424
Other Creditors   30 509112 80061 344258 347775 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 241
Other Disposals Property Plant Equipment       1 489
Other Taxation Social Security Payable    18 6081 9441 466 
Profit Loss   -437 594-406 705-947 097-1 402 959-3 206 316
Property Plant Equipment Gross Cost    1 4891 4891 489 
Total Additions Including From Business Combinations Property Plant Equipment    1 489   
Total Assets Less Current Liabilities11 0364 240407 57215 2911 632 632745 535673 676-752 424
Trade Creditors Trade Payables    28 94486 39628 8225 766
Creditors Due Within One Year Total Current Liabilities01 685      
Number Shares Allotted  3 758 5773 871 861    
Par Value Share  00    
Share Premium Account49 96489 942      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Wednesday 6th December 2023.
filed on: 21st, December 2023
Free Download (2 pages)

Company search