Mirobio Ltd OXFORD


Mirobio Ltd is a private limited company situated at Winchester House Heatley Road, Oxford Science Park, Oxford OX4 4GE. Incorporated on 2018-10-08, this 5-year-old company is run by 3 directors and 1 secretary.
Director Thomas K., appointed on 07 March 2023. Director Janet D., appointed on 12 December 2022. Director John J., appointed on 12 December 2022.
Moving on to secretaries, we can mention: Ian M., appointed on 12 December 2022.
The company is categorised as "research and experimental development on biotechnology" (SIC code: 72110).
The latest confirmation statement was filed on 2023-09-24 and the deadline for the subsequent filing is 2024-10-08. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Mirobio Ltd Address / Contact

Office Address Winchester House Heatley Road
Office Address2 Oxford Science Park
Town Oxford
Post code OX4 4GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11609215
Date of Incorporation Mon, 8th Oct 2018
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Thomas K.

Position: Director

Appointed: 07 March 2023

Janet D.

Position: Director

Appointed: 12 December 2022

Ian M.

Position: Secretary

Appointed: 12 December 2022

John J.

Position: Director

Appointed: 12 December 2022

Lisa W.

Position: Director

Appointed: 07 March 2023

Resigned: 25 January 2024

Andrew D.

Position: Director

Appointed: 20 September 2022

Resigned: 12 December 2022

York-Julian S.

Position: Director

Appointed: 20 September 2022

Resigned: 12 December 2022

Rudolf E.

Position: Director

Appointed: 20 September 2022

Resigned: 12 December 2022

Nicholas W.

Position: Director

Appointed: 21 June 2022

Resigned: 20 September 2022

Erez C.

Position: Director

Appointed: 21 June 2022

Resigned: 20 September 2022

Carolin B.

Position: Director

Appointed: 22 January 2022

Resigned: 09 May 2022

Ekaterina S.

Position: Director

Appointed: 13 October 2021

Resigned: 20 September 2022

Deborah H.

Position: Director

Appointed: 08 August 2019

Resigned: 20 September 2022

Shahzad M.

Position: Director

Appointed: 08 August 2019

Resigned: 21 June 2022

Simon D.

Position: Director

Appointed: 15 April 2019

Resigned: 19 October 2020

Eliot C.

Position: Director

Appointed: 15 April 2019

Resigned: 20 September 2022

Srinivas A.

Position: Director

Appointed: 15 April 2019

Resigned: 20 September 2022

Huntsmoor Limited

Position: Corporate Director

Appointed: 08 October 2018

Resigned: 08 October 2018

Andrew M.

Position: Director

Appointed: 08 October 2018

Resigned: 31 December 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 08 October 2018

Resigned: 08 October 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 08 October 2018

Resigned: 31 December 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As we established, there is Gilead Sciences Inc from California, United States. This PSC is classified as "a deleware 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. Another one in the PSC register is Oxford Science Enterprises Plc that entered Oxford, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Oxford Sciences Innovation Plc, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Gilead Sciences Inc

333 Lakeside Drive, Foster City, California, 94404, United States

Legal authority Delaware
Legal form Deleware Corporation
Notified on 20 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oxford Science Enterprises Plc

46 Woodstock Road, Oxford, OX2 6HT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 09093331
Notified on 21 June 2022
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Oxford Sciences Innovation Plc

King Charles House Park End St., Oxford, OX1 1JD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09093331
Notified on 6 March 2019
Ceased on 21 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Samsara Biocapital, Llc

628 Middlefield Road, Palo Alto, CA 94301, United States

Legal authority Delaware, United States
Legal form Limited Liability Company
Notified on 15 April 2019
Ceased on 25 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 22 March 2019
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon D.

Notified on 22 March 2019
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Tim F.

Notified on 22 February 2019
Ceased on 6 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Chris P.

Notified on 22 February 2019
Ceased on 6 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Oxford Sciences Innovation Plc

King Charles House Park End St., Oxford, OX1 1JD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09093331
Notified on 8 October 2018
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 2nd, February 2024
Free Download (2 pages)

Company search