Infex Therapeutics Limited (registration number 09990238) is a private limited company established on 2016-02-05 in England. This enterprise can be found at Mereside, Alderley Park, Macclesfield SK10 4TG. Changed on 2020-09-22, the previous name the enterprise used was Amr Centre Limited. Infex Therapeutics Limited is operating under Standard Industrial Classification code: 72110 that means "research and experimental development on biotechnology".

Company details

Name Infex Therapeutics Limited
Number 09990238
Date of Incorporation: February 5, 2016
End of financial year: 31 July
Address: Mereside, Alderley Park, Macclesfield, SK10 4TG
SIC code: 72110 - Research and experimental development on biotechnology

When it comes to the 4 directors that can be found in this particular enterprise, we can name: Colm L. (appointed on 01 February 2023), Jonathan M. (appointment date: 06 September 2016), Christopher D. (appointed on 06 September 2016). The official register reports 4 persons of significant control, namely: Infex Therapeutics Holdings Plc can be reached at 100 Avebury Boulevard, MK9 1FH Milton Keynes. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Catapult Life Sciences Gp Llp can be reached at Burrough Court, Burrough On The Hill, LE14 2QS Melton Mowbray. This corporate PSC owns 1/2 or less of shares,. Bruntwood Science Limited can be reached at Albert Square, M2 6LW Manchester. This corporate PSC owns 1/2 or less of shares,.

Directors

Accounts data

Date of Accounts 2017-07-31 2018-07-31 2019-07-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets 1,886,319 1,127,134 1,789,566 974,425 3,429,592 711,479 968,753
Total Assets Less Current Liabilities 1,553,019 923,676 1,583,805 735,520 1,501,113 -651,849 -188,259
Fixed Assets - - 39,979 15,624 27,940 30,954 -

People with significant control

Infex Therapeutics Holdings Plc
6 April 2022
Address Shoosmiths Llp 100 Avebury Boulevard, Milton Keynes, MK9 1FH, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies At Companies House
Registration number 13917179
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Catapult Life Sciences Gp Llp
19 July 2017 - 6 April 2022
Address 11 Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England
Legal authority English Law
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Companies House
Registration number Oc401473
Nature of control: 25-50% shares
Bruntwood Science Limited
19 July 2017 - 21 March 2019
Address Union Albert Square, Manchester, M2 6LW, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 07737269
Nature of control: 25-50% shares
Moulton Goodies Limited
19 July 2017 - 19 July 2017
Address Trafalgar Court 2nd Floor, East Wing, Admiral Park, St Peter Port, Guernsey, GY1 3EL, Guernsey
Legal authority The Companies (Guernsey) Law, 2008, (As Amended)
Legal form Limited Company
Country registered Guernsey
Place registered The Guernsey Registry
Registration number 57051
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Small-sized company accounts made up to 31st July 2023
filed on: 23rd, October 2023 | accounts
Free Download (9 pages)