Karus Therapeutics Limited LONDON


Founded in 2005, Karus Therapeutics, classified under reg no. 05490954 is an active company. Currently registered at 71 Kingsway WC2B 6ST, London the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

At present there are 2 directors in the the firm, namely James C. and Timothy E.. In addition one secretary - Timothy E. - is with the company. At present 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.

Karus Therapeutics Limited Address / Contact

Office Address 71 Kingsway
Town London
Post code WC2B 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 05490954
Date of Incorporation Fri, 24th Jun 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

James C.

Position: Director

Appointed: 13 July 2023

Timothy E.

Position: Secretary

Appointed: 01 July 2023

Timothy E.

Position: Director

Appointed: 22 October 2018

Thomas D.

Position: Director

Appointed: 30 September 2020

Resigned: 10 November 2023

Ronald H.

Position: Director

Appointed: 31 March 2019

Resigned: 10 November 2023

Houman A.

Position: Director

Appointed: 24 January 2019

Resigned: 12 July 2023

Catherine B.

Position: Director

Appointed: 05 April 2016

Resigned: 24 January 2019

Simon J.

Position: Secretary

Appointed: 21 March 2013

Resigned: 01 July 2023

Liam R.

Position: Director

Appointed: 04 February 2013

Resigned: 31 March 2019

Martin E.

Position: Director

Appointed: 12 June 2012

Resigned: 30 September 2020

Graham B.

Position: Director

Appointed: 12 June 2012

Resigned: 04 April 2016

Samuel W.

Position: Director

Appointed: 12 June 2012

Resigned: 04 February 2014

Srinivas A.

Position: Director

Appointed: 12 June 2012

Resigned: 04 February 2013

Justine K.

Position: Secretary

Appointed: 25 May 2011

Resigned: 21 March 2013

Tuula M.

Position: Secretary

Appointed: 28 March 2010

Resigned: 25 May 2011

Gordon R.

Position: Secretary

Appointed: 05 January 2010

Resigned: 29 March 2010

Graham P.

Position: Director

Appointed: 01 January 2010

Resigned: 29 October 2010

Katie P.

Position: Secretary

Appointed: 09 March 2009

Resigned: 05 January 2010

Stephen S.

Position: Director

Appointed: 24 July 2008

Resigned: 16 September 2019

Juliette B.

Position: Secretary

Appointed: 12 June 2008

Resigned: 09 March 2009

Ann H.

Position: Director

Appointed: 04 April 2008

Resigned: 12 June 2012

Derrick M.

Position: Secretary

Appointed: 18 June 2007

Resigned: 12 June 2008

William P.

Position: Director

Appointed: 18 October 2006

Resigned: 24 July 2014

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 06 June 2006

Resigned: 18 February 2009

Simon K.

Position: Director

Appointed: 24 April 2006

Resigned: 15 May 2017

Andrew M.

Position: Director

Appointed: 27 September 2005

Resigned: 06 June 2006

James T.

Position: Director

Appointed: 25 July 2005

Resigned: 13 June 2008

William B.

Position: Director

Appointed: 21 July 2005

Resigned: 12 June 2012

James W.

Position: Director

Appointed: 21 July 2005

Resigned: 27 September 2005

Susan S.

Position: Director

Appointed: 30 June 2005

Resigned: 28 May 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 June 2005

Resigned: 24 June 2005

Arasu G.

Position: Director

Appointed: 24 June 2005

Resigned: 01 January 2010

Graham P.

Position: Director

Appointed: 24 June 2005

Resigned: 25 July 2008

Juliette B.

Position: Secretary

Appointed: 24 June 2005

Resigned: 18 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2005

Resigned: 24 June 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 617 1823 298 505
Current Assets3 808 0783 320 766
Debtors190 89622 261
Other Debtors190 89622 261
Other
Creditors142 36422 964
Net Current Assets Liabilities3 665 7143 297 802
Number Shares Issued Fully Paid 1 233 971
Other Creditors50 04317 924
Other Taxation Social Security Payable356 
Par Value Share 0
Total Assets Less Current Liabilities3 665 7143 297 802
Trade Creditors Trade Payables91 9655 040

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, September 2023
Free Download (8 pages)

Company search