MIROBIO LTD

2ND FLOOR,, 9400 OXFORD BUSINESS PARK, GARSINGTON, OXFORD  OX4 2HN
  • Active
  • Private Limited Company
  • Company No. 11609215
  • Last Updated: 01 Mar 2024

Company Profile

MIROBIO LTD was incorporated on Monday, October 8, 2018 as a Private Limited Company with registered address in GARSINGTON, OXFORD. MIROBIO LTD has the status: Active and it's listed in the following category: Research and experimental development on biotechnology. This Private Limited Company has been operating for 5 years 11 months and 12 days.

Name MIROBIO LTD
Company number 11609215
Company type Private Limited Company
Incorporation date 08 Oct 2018
Status Active
Industry (SIC 2007)

Address

Registered Address 2ND FLOOR,
9400 OXFORD BUSINESS PARK
GARSINGTON, OXFORD
OX4 2HN
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Gilead Sciences Inc 333 Lakeside Drive, Foster City Dates: Tuesday, September 20, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Oxford Science Enterprises Plc Woodstock Road, OX2 6HT Dates: Tuesday, June 21, 2022 - Tuesday, September 20, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Samsara Biocapital, Llc Middlefield Road, CA 94301 Dates: Monday, April 15, 2019 - Thursday, April 25, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Richard Cornall Nationality: British Dates: Friday, March 22, 2019 - Monday, April 15, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Simon John Davis Nationality: Australian Dates: Friday, March 22, 2019 - Monday, April 15, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Oxford Sciences Innovation Plc Park End St., OX1 1JD Dates: Wednesday, March 6, 2019 - Tuesday, June 21, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Chris Paluch Nationality: British Dates: Friday, February 22, 2019 - Wednesday, March 6, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Tim Funnell Nationality: British Dates: Friday, February 22, 2019 - Wednesday, March 6, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Oxford Sciences Innovation Plc Park End St., OX1 1JD Dates: Monday, October 8, 2018 - Friday, February 22, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (9 days left)
Latest accounts 31 December 2022
Next confirmation statement due 05 November 2019
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
MIROBIO LTD 08 Oct 2018