AKAMIS BIO LIMITED

Akamis House 4-10 The Quadrant Akamis House 4-10 The Quadrant, Abingdon, OX14 3YS, Oxfordshire, United Kingdom
StatusACTIVE
Company No.06001442
CategoryPrivate Limited Company
Incorporated17 Nov 2006
Age17 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

AKAMIS BIO LIMITED is an active private limited company with number 06001442. It was incorporated 17 years, 6 months, 13 days ago, on 17 November 2006. The company address is Akamis House 4-10 The Quadrant Akamis House 4-10 The Quadrant, Abingdon, OX14 3YS, Oxfordshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 20 days

BOWDEN, Christopher, Dr

Director

Chief Medical Officer

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 29 days

DAVIS JR, Howard E

Director

Chief Executive

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 29 days

FOY, Matthew

Director

Venture Capitalist

ACTIVE

Assigned on 06 Jul 2012

Current time on role 11 years, 10 months, 24 days

GREDSTED, Lars

Director

Senior Principal Lundbeckfonden Biocapital

ACTIVE

Assigned on 30 Jun 2023

Current time on role 11 months

HIGGONS, J. Duncan

Director

Non Executive Director

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 8 months, 3 days

LINCOLN, Robin Lewis

Director

Portfolio Operating Partner

ACTIVE

Assigned on 24 Feb 2021

Current time on role 3 years, 3 months, 6 days

IP2IPO SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month

CAVALLA, David John

Secretary

Scientific Research

RESIGNED

Assigned on 23 Sep 2007

Resigned on 23 Apr 2008

Time on role 7 months

HAROLD, Theodora

Secretary

RESIGNED

Assigned on 23 Apr 2008

Resigned on 04 Oct 2016

Time on role 8 years, 5 months, 11 days

KENNEDY, Madeleine

Secretary

RESIGNED

Assigned on 04 Oct 2016

Resigned on 01 Feb 2018

Time on role 1 year, 3 months, 28 days

MANDE, Priya

Secretary

RESIGNED

Assigned on 01 Feb 2018

Resigned on 28 Oct 2022

Time on role 4 years, 8 months, 27 days

RAYNER, William

Secretary

RESIGNED

Assigned on 17 Nov 2006

Resigned on 24 Sep 2007

Time on role 10 months, 7 days

AGGER, Mette Kirstine

Director

Managing Partner At Lundbeckfond Ventures

RESIGNED

Assigned on 06 Jul 2012

Resigned on 30 Nov 2017

Time on role 5 years, 4 months, 24 days

AGGER, Mette Kristine

Director

Managing Partner At Lundbeckfond

RESIGNED

Assigned on 06 Jul 2012

Resigned on 30 Jun 2023

Time on role 10 years, 11 months, 24 days

BACH, Daniel

Director

Investor Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 30 Apr 2018

Time on role 2 months, 29 days

BEADLE, John William, Dr

Director

Director

RESIGNED

Assigned on 21 May 2009

Resigned on 31 Dec 2021

Time on role 12 years, 7 months, 10 days

BHAMAN, Maina

Director

Venture Capitalist

RESIGNED

Assigned on 09 Apr 2010

Resigned on 30 Nov 2017

Time on role 7 years, 7 months, 21 days

BRAGMAN, Keith Stephen, Dr

Director

Director

RESIGNED

Assigned on 24 Sep 2007

Resigned on 16 Jan 2009

Time on role 1 year, 3 months, 22 days

CAVALLA, David John

Director

Scientific Research

RESIGNED

Assigned on 23 Sep 2007

Resigned on 06 Oct 2008

Time on role 1 year, 13 days

COATS, Andrew Justin Stewart, Professor

Director

Doctor

RESIGNED

Assigned on 24 Sep 2007

Resigned on 15 Dec 2010

Time on role 3 years, 2 months, 21 days

COHEN, Ezra, Dr

Director

Medical Oncologist

RESIGNED

Assigned on 01 Jul 2020

Resigned on 30 Sep 2023

Time on role 3 years, 2 months, 29 days

GARRAWAY, Richard, Dr

Director

Director

RESIGNED

Assigned on 17 Nov 2006

Resigned on 23 Jan 2008

Time on role 1 year, 2 months, 6 days

HARRIS, Ralph Stephen

Director

Company Director

RESIGNED

Assigned on 23 Apr 2008

Resigned on 20 Feb 2009

Time on role 9 months, 27 days

KERR, Simon Christopher

Director

Business Development Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 28 Jan 2011

Time on role 1 year, 10 months, 12 days

L'HUILLIER, Phillip John, Dr

Director

Company Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 06 Jul 2012

Time on role 1 year, 6 months, 22 days

MANDE, Priya

Director

Coo

RESIGNED

Assigned on 29 Sep 2016

Resigned on 12 Sep 2022

Time on role 5 years, 11 months, 13 days

MOORE, Michael, Dr

Director

Director

RESIGNED

Assigned on 21 May 2009

Resigned on 30 Nov 2017

Time on role 8 years, 6 months, 9 days

PAOLETTI, Paolo, Dr

Director

President Gsk Oncology

RESIGNED

Assigned on 23 Nov 2011

Resigned on 30 Jun 2023

Time on role 11 years, 7 months, 7 days

POOLE WILSON, Philip, Professor

Director

Professor Of Cardiology

RESIGNED

Assigned on 23 Sep 2007

Resigned on 16 Jan 2009

Time on role 1 year, 3 months, 23 days

ROWLAND JR, Charles

Director

Non Executive Director

RESIGNED

Assigned on 27 Sep 2017

Resigned on 30 Nov 2017

Time on role 2 months, 3 days

ROWLAND JR, Charles

Director

Non Exec Director

RESIGNED

Assigned on 27 Sep 2017

Resigned on 30 Oct 2019

Time on role 2 years, 1 month, 3 days

SWINGLAND, Charles Stuart Webb

Director

Solicitor

RESIGNED

Assigned on 04 Oct 2010

Resigned on 30 Nov 2017

Time on role 7 years, 1 month, 26 days

IP2IPO SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Apr 2018

Resigned on 30 Apr 2018

Time on role

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Corporate-director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 06 Jul 2012

Time on role 1 year, 6 months, 22 days


Some Companies

A KENDALL FIREPLACE FITTERS LTD

14 14 LIGHTBURNE AVENUE,LEIGH,WN7 3JG

Number:08373659
Status:ACTIVE
Category:Private Limited Company

BAKER FLETCHER LIMITED

12 FURNISS AVENUE,SHEFFIELD,S17 3QL

Number:07579489
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP KNITWEAR LIMITED

C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ

Number:10066703
Status:ACTIVE
Category:Private Limited Company

ETHICAL EDUCATIONAL UK

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11222593
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROSEED STORRINGTON LTD

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:10828887
Status:ACTIVE
Category:Private Limited Company

SAAS PARTNERS LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10748736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source