Sitryx Therapeutics Limited OXFORD


Founded in 2016, Sitryx Therapeutics, classified under reg no. 10366466 is an active company. Currently registered at 101 Bellhouse Building Magdalen Centre OX4 4GA, Oxford the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 10 directors, namely Sanne D., Rabinder P. and Nikola T. and others. Of them, Catherine B. has been with the company the longest, being appointed on 1 February 2017 and Sanne D. has been with the company for the least time - from 18 September 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.

Sitryx Therapeutics Limited Address / Contact

Office Address 101 Bellhouse Building Magdalen Centre
Office Address2 The Oxford Science Park
Town Oxford
Post code OX4 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10366466
Date of Incorporation Thu, 8th Sep 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Sanne D.

Position: Director

Appointed: 18 September 2023

Rabinder P.

Position: Director

Appointed: 11 May 2023

Nikola T.

Position: Director

Appointed: 24 February 2022

Pierre L.

Position: Director

Appointed: 20 March 2021

James R.

Position: Director

Appointed: 30 March 2020

Andrew W.

Position: Director

Appointed: 09 April 2018

Maina B.

Position: Director

Appointed: 15 March 2018

Paul-Peter T.

Position: Director

Appointed: 23 January 2018

Richard A.

Position: Director

Appointed: 23 January 2018

Catherine B.

Position: Director

Appointed: 01 February 2017

Mellisa F.

Position: Director

Appointed: 08 November 2021

Resigned: 11 May 2023

Louise M.

Position: Director

Appointed: 09 April 2019

Resigned: 29 October 2021

Olivia C.

Position: Secretary

Appointed: 31 August 2018

Resigned: 28 February 2020

Henrijette R.

Position: Director

Appointed: 23 January 2018

Resigned: 15 March 2018

Emma T.

Position: Secretary

Appointed: 18 January 2018

Resigned: 31 August 2018

Houman A.

Position: Director

Appointed: 08 September 2016

Resigned: 24 February 2022

Emma T.

Position: Director

Appointed: 08 September 2016

Resigned: 23 January 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Houman A. This PSC has 25-50% voting rights and has 75,01-100% shares.

Houman A.

Notified on 8 September 2016
Ceased on 23 January 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
3715.62 GBP is the capital in company's statement on Tuesday 3rd October 2023
filed on: 11th, January 2024
Free Download (4 pages)

Company search