Entact Bio Limited LONDON


Entact Bio Limited is a private limited company located at 2 Royal College Street, London NW1 0NH. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-07-17, this 4-year-old company is run by 3 directors.
Director Victoria R., appointed on 03 August 2022. Director Andrew S., appointed on 04 November 2021. Director Owen S., appointed on 08 November 2019.
The company is officially classified as "research and experimental development on biotechnology" (Standard Industrial Classification: 72110). According to Companies House information there was a name change on 2022-07-08 and their previous name was Locki Therapeutics Limited.
The latest confirmation statement was sent on 2023-07-16 and the deadline for the subsequent filing is 2024-07-30. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Entact Bio Limited Address / Contact

Office Address 2 Royal College Street
Town London
Post code NW1 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12107630
Date of Incorporation Wed, 17th Jul 2019
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Victoria R.

Position: Director

Appointed: 03 August 2022

Andrew S.

Position: Director

Appointed: 04 November 2021

Owen S.

Position: Director

Appointed: 08 November 2019

Richard G.

Position: Director

Appointed: 04 November 2021

Resigned: 10 October 2023

Colin W.

Position: Director

Appointed: 04 November 2021

Resigned: 22 September 2023

Alon L.

Position: Director

Appointed: 08 November 2019

Resigned: 11 October 2023

David S.

Position: Director

Appointed: 17 July 2019

Resigned: 09 July 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Arkin Bio Ventures 2 Limited Partnership from Herzliya, Israel. This PSC is classified as "an israeli l.p", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is 4Bio Ventures Ii Lp that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Arkin Bio Ventures 2 Limited Partnership

6 Hachoshlim St., Building C, 6th Floor,, Herzliya, 4672406, PO Box 4672406, Israel

Legal authority Companies Law 5759-1999
Legal form Israeli L.P
Country registered Israel
Place registered Companies House Of Israel
Registration number 540289329
Notified on 25 October 2019
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

4bio Ventures Ii Lp

78 Pall Mall, London, SW1Y 5ES, England

Legal authority Limited Partnership Act
Legal form Limited Partnership
Country registered England
Place registered Companies House Of England And Wales
Registration number Lp019897
Notified on 25 October 2019
Ceased on 4 November 2021
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 17 July 2019
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Locki Therapeutics July 8, 2022
Protect Therapeutics December 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-31
Balance Sheet
Cash Bank On Hand580 378
Current Assets696 856
Debtors116 478
Net Assets Liabilities560 819
Other Debtors116 478
Property Plant Equipment2 113
Other
Accrued Liabilities Deferred Income47 272
Accumulated Depreciation Impairment Property Plant Equipment412
Administrative Expenses556 390
Average Number Employees During Period2
Creditors138 150
Fixed Assets2 113
Increase From Depreciation Charge For Year Property Plant Equipment412
Net Current Assets Liabilities558 706
Operating Profit Loss-556 390
Profit Loss On Ordinary Activities After Tax-439 912
Profit Loss On Ordinary Activities Before Tax-556 390
Property Plant Equipment Gross Cost2 525
Taxation Social Security Payable15 258
Tax Tax Credit On Profit Or Loss On Ordinary Activities116 478
Total Additions Including From Business Combinations Property Plant Equipment2 525
Total Assets Less Current Liabilities560 819
Trade Creditors Trade Payables75 620

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
Free Download (1 page)

Company search