Redx Immunology Limited

  • Active
  • Incorporated on 16 Apr 2014

Reg Address: Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG, England

Previous Names:
Redx Metabolic Limited - 23 Dec 2014
Redx Metabolic Limited - 16 Apr 2014

Company Classifications:
72110 - Research and experimental development on biotechnology


  • Summary The company with name "Redx Immunology Limited" is a ltd and located in Block 33 Mereside, Alderley Park, Macclesfield SK10 4TG. Redx Immunology Limited is currently in active status and it was incorporated on 16 Apr 2014 (10 years 5 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Redx Immunology Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Claire Penelope Solk Secretary 1 Sep 2022 - Active
2 Lisa Mary Whewell Anson Director 7 Feb 2020 British Active
3 James Robert Mead Director 11 Mar 2019 British Active
4 Claire Loakes Director 7 Feb 2018 - Resigned
31 Jan 2019
5 Nicholas Alan Bowles Director 3 Nov 2017 British Active
6 Iain Gladstone Ross Director 3 Nov 2017 British Resigned
31 May 2021
7 Neil David Murray Director 27 Aug 2015 British Resigned
3 Nov 2017
8 Philip John Tottey Director 27 Aug 2015 British Resigned
30 Sep 2016
9 Derek Lindsay Director 27 Aug 2015 British Resigned
6 May 2016
10 Norman Molyneux Director 16 Apr 2014 - Resigned
27 Aug 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr Neil David Murray
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Sep 2016 British Ceased
3 Nov 2017
2 Redx Pharma Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Redx Immunology Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 5 Apr 2024 Download PDF
2 Officers - Appoint Person Secretary Company With Name Date 1 Sep 2022 Download PDF
3 Accounts - Full 7 Jul 2022 Download PDF
4 Auditors - Resignation Company 9 Jun 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 3 Jun 2021 Download PDF
6 Accounts - Full 20 Apr 2021 Download PDF
7 Confirmation Statement - Updates 16 Apr 2021 Download PDF
8 Mortgage - Satisfy Charge Full 10 Aug 2020 Download PDF
1 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2020 Download PDF
68 Pages
10 Resolution 13 Jul 2020 Download PDF
3 Pages
11 Incorporation - Memorandum Articles 13 Jul 2020 Download PDF
19 Pages
12 Accounts - Full 2 Jun 2020 Download PDF
17 Pages
13 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 30 Apr 2020 Download PDF
7 Pages
14 Confirmation Statement - Updates 23 Apr 2020 Download PDF
4 Pages
15 Resolution 21 Apr 2020 Download PDF
3 Pages
16 Incorporation - Memorandum Articles 7 Apr 2020 Download PDF
19 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2020 Download PDF
68 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 28 Feb 2020 Download PDF
3 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 27 Feb 2020 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 10 Feb 2020 Download PDF
2 Pages
21 Mortgage - Satisfy Charge Full 24 Jan 2020 Download PDF
4 Pages
22 Resolution 2 Jul 2019 Download PDF
3 Pages
23 Incorporation - Memorandum Articles 2 Jul 2019 Download PDF
19 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jun 2019 Download PDF
51 Pages
25 Confirmation Statement - Updates 25 Apr 2019 Download PDF
4 Pages
26 Officers - Appoint Person Director Company With Name Date 22 Mar 2019 Download PDF
2 Pages
27 Accounts - Small 20 Mar 2019 Download PDF
16 Pages
28 Officers - Termination Director Company With Name Termination Date 5 Mar 2019 Download PDF
1 Pages
29 Confirmation Statement - Updates 19 Apr 2018 Download PDF
4 Pages
30 Accounts - Full 15 Mar 2018 Download PDF
15 Pages
31 Officers - Appoint Person Director Company With Name Date 5 Mar 2018 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 7 Nov 2017 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 7 Nov 2017 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old New 4 Sep 2017 Download PDF
1 Pages
35 Accounts - Full 30 May 2017 Download PDF
16 Pages
36 Confirmation Statement - Updates 25 Apr 2017 Download PDF
5 Pages
37 Officers - Termination Director Company With Name Termination Date 4 Oct 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 20 Jul 2016 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2016 Download PDF
4 Pages
40 Accounts - Full 8 Feb 2016 Download PDF
13 Pages
41 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 27 Aug 2015 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 27 Aug 2015 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2015 Download PDF
3 Pages
46 Accounts - Change Account Reference Date Company Current Extended 14 Apr 2015 Download PDF
3 Pages
47 Change Of Name - Certificate Company 23 Dec 2014 Download PDF
3 Pages
48 Incorporation - Company 16 Apr 2014 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.