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 6 years 4 months and 17 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, (-148 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 |