Elasmogen Limited FORESTERHILL


Elasmogen started in year 2014 as Private Limited Company with registration number SC467513. The Elasmogen company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Foresterhill at Liberty Building. Postal code: AB25 2ZP. Since February 5, 2014 Elasmogen Limited is no longer carrying the name Pacific Shelf 1760.

The company has 6 directors, namely Lucy E., William R. and Jane D. and others. Of them, Caroline B. has been with the company the longest, being appointed on 24 September 2015 and Lucy E. has been with the company for the least time - from 14 September 2023. As of 5 July 2025, there were 6 ex directors - Keith B., Elizabeth-Ann R. and others listed below. There were no ex secretaries.

Elasmogen Limited Address / Contact

Office Address Liberty Building
Town Foresterhill
Post code AB25 2ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC467513
Date of Incorporation Wed, 15th Jan 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (247 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Lucy E.

Position: Director

Appointed: 14 September 2023

William R.

Position: Director

Appointed: 30 August 2022

Jane D.

Position: Director

Appointed: 29 April 2022

Savvas N.

Position: Director

Appointed: 05 April 2017

Andrew P.

Position: Director

Appointed: 13 November 2015

Caroline B.

Position: Director

Appointed: 24 September 2015

Keith B.

Position: Director

Appointed: 29 April 2022

Resigned: 14 September 2023

Elizabeth-Ann R.

Position: Director

Appointed: 16 March 2018

Resigned: 18 June 2020

David B.

Position: Director

Appointed: 05 April 2017

Resigned: 16 March 2018

Christopher J.

Position: Director

Appointed: 05 April 2017

Resigned: 03 January 2023

Elizabeth-Ann R.

Position: Director

Appointed: 31 January 2014

Resigned: 24 September 2015

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 15 January 2014

Resigned: 13 November 2015

Roger C.

Position: Director

Appointed: 15 January 2014

Resigned: 31 January 2014

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 15 January 2014

Resigned: 31 January 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Bgf Investment Management Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kcp Nominees Ltd that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Caroline B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10608481
Notified on 29 April 2022
Nature of control: significiant influence or control

Kcp Nominees Ltd

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 10830297
Notified on 29 January 2021
Ceased on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Caroline B.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pacific Shelf 1760 February 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312023-01-312024-01-312025-01-31
Net Worth1-32 871    
Balance Sheet
Cash Bank On Hand 1 299170 0956 275 2493 987 8002 306 879
Debtors 94 15329 743524 441552 583417 988
Net Assets Liabilities   6 703 5934 488 3382 806 508
Other Debtors 94 1536 033211 129127 514118 427
Property Plant Equipment  840228 013193 869152 315
Cash Bank In Hand11 299    
Current Assets195 452    
Reserves/Capital
Called Up Share Capital16    
Profit Loss Account Reserve -32 877    
Shareholder Funds1-32 871    
Other
Accrued Liabilities Deferred Income 31 3136 843   
Accumulated Amortisation Impairment Intangible Assets  8 320109 842129 244145 249
Accumulated Depreciation Impairment Property Plant Equipment  38390 633154 967208 133
Additions Other Than Through Business Combinations Intangible Assets  113 263   
Additions Other Than Through Business Combinations Property Plant Equipment  1 223   
Average Number Employees During Period   111817
Bank Borrowings Overdrafts   11 9607 0171 628
Convertible Bonds In Issue  483 891   
Corporation Tax Recoverable  3 001312 421425 069299 561
Creditors 128 323180 58852 0197 0171 628
Depreciation Rate Used For Property Plant Equipment    5050
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets     -13 261
Increase From Amortisation Charge For Year Intangible Assets  8 320 19 40218 960
Increase From Depreciation Charge For Year Property Plant Equipment  383 64 33453 166
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets     -2 955
Intangible Assets  104 943260 857241 455212 189
Intangible Assets Gross Cost  113 263370 699370 699357 438
Nominal Value Allotted Share Capital   111111
Number Equity Instruments Forfeited Share-based Payment Arrangement     29 074
Number Equity Instruments Granted Share-based Payment Arrangement    155 859 
Number Equity Instruments Outstanding Share-based Payment Arrangement    155 859126 785
Number Shares Issued Fully Paid    1 094 8021 094 802
Other Creditors 186150 17340 059130 52775 928
Other Taxation Payable   24 24529 22152 366
Other Taxation Social Security Payable 2 6703 918   
Par Value Share    00
Prepayments Accrued Income  18 703   
Profit Loss   -1 546 564-2 246 783-1 757 496
Property Plant Equipment Gross Cost  1 223318 646348 836360 448
Total Additions Including From Business Combinations Property Plant Equipment    30 19011 612
Trade Creditors Trade Payables 94 15419 654342 474315 604147 617
Trade Debtors Trade Receivables  2 006891  
Useful Life Intangible Assets Years    2020
Useful Life Property Plant Equipment Years    33
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement    3 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    33
Director Remuneration   212 228241 173273 028
Payments To Third Parties For Director Services   23 83725 173 
Creditors Due Within One Year 128 323    
Share Capital Allotted Called Up Paid16    
Total Assets Less Current Liabilities1-32 871    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to January 31, 2024
filed on: 3rd, July 2024
Free Download (12 pages)

Company search

Advertisements