Wren Therapeutics Limited

  • Active
  • Incorporated on 10 Mar 2016

Reg Address: Clarendon House, Clarendon Road, Cambridge CB2 8FH, United Kingdom

Previous Names:
Wavebreak Therapeutics Limited - 12 Apr 2023
Wren Therapeutics Limited - 10 Mar 2016

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Wren Therapeutics Limited" is a ltd and located in Clarendon House, Clarendon Road, Cambridge CB2 8FH. Wren Therapeutics Limited is currently in active status and it was incorporated on 10 Mar 2016 (8 years 6 months 13 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Wren Therapeutics Limited.

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

# Name Role Appt Date Nationality Status
1 John Butler Director 26 Jul 2023 American Active
2 Patrick Raymond Connelly Director 16 Aug 2022 American Resigned
13 Jan 2023
3 Tuomas Pertti Jonathan Knowles Director 16 Aug 2022 British Resigned
24 Sep 2023
4 Bart Henderson Director 22 Jan 2022 American Active
5 Andrew Von Eschenbach Director 5 Nov 2019 American Active
6 Owen Hughes Director 29 Nov 2018 American Active
7 Fiona Dunlevy Director 29 Nov 2018 Irish Active
8 PENNSEC LIMITED Corporate Secretary 24 Aug 2018 - Active
9 Fiona Dunlevy Director 27 Apr 2018 Irish Resigned
26 Oct 2018
10 George Kelly Martin Director 3 Apr 2018 American Active
11 Michelle Hughes Secretary 11 Oct 2017 - Resigned
17 Aug 2018
12 Adrian Graham Howd Director 29 Jul 2016 British Resigned
29 Oct 2018
13 George Kelly Martin Director 29 Jul 2016 American Resigned
14 Mar 2018
14 Christopher Dobson Director 27 Apr 2016 British Resigned
8 Sep 2019
15 Spence Matthew Clunie Director 27 Apr 2016 British Active
16 Samuel Cohen Director 1 Apr 2016 British Active
17 Brian Kearns Secretary 1 Apr 2016 - Resigned
11 Oct 2017
18 Alice Catherine Bailie Director 10 Mar 2016 British Resigned
1 Apr 2016
19 Alastair James Keith Director 10 Mar 2016 British Resigned
1 Apr 2016
20 Alastair James Keith Director 10 Mar 2016 British Resigned
1 Apr 2016


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 -
Natures of Control:
Persons With Significant Control Statement
9 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Wren Therapeutics Limited.

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

# Filing Type Filing Date
1 Change Of Name - Certificate Company 29 Apr 2024 Download PDF
2 Incorporation - Memorandum Articles 27 Apr 2024 Download PDF
3 Resolution 27 Apr 2024 Download PDF
4 Capital - Allotment Shares 4 Apr 2024 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 15 Mar 2024 Download PDF
6 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 14 Mar 2024 Download PDF
7 Confirmation Statement - Updates 14 Mar 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 26 Sep 2023 Download PDF
9 Capital - Allotment Shares 1 Aug 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 28 Jul 2023 Download PDF
11 Capital - Allotment Shares 9 May 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 2 Feb 2023 Download PDF
13 Capital - Allotment Shares 22 Nov 2022 Download PDF
7 Pages
14 Accounts - Group 11 Oct 2022 Download PDF
15 Incorporation - Memorandum Articles 15 Sep 2022 Download PDF
16 Resolution 15 Sep 2022 Download PDF
17 Resolution 15 Sep 2022 Download PDF
18 Officers - Termination Director Company With Name Termination Date 13 Sep 2022 Download PDF
19 Officers - Termination Director Company With Name Termination Date 13 Sep 2022 Download PDF
20 Officers - Appoint Person Director Company With Name Date 12 Sep 2022 Download PDF
21 Officers - Appoint Person Director Company With Name Date 12 Sep 2022 Download PDF
22 Resolution 17 Jul 2021 Download PDF
23 Incorporation - Memorandum Articles 17 Jul 2021 Download PDF
24 Accounts - Small 14 Jul 2021 Download PDF
25 Confirmation Statement - Updates 18 Mar 2021 Download PDF
7 Pages
26 Capital - Allotment Shares 9 Feb 2021 Download PDF
7 Pages
27 Resolution 3 Feb 2021 Download PDF
2 Pages
28 Incorporation - Memorandum Articles 21 Jan 2021 Download PDF
39 Pages
29 Officers - Change Person Director Company With Change Date 11 Jan 2021 Download PDF
2 Pages
30 Capital - Allotment Shares 24 Dec 2020 Download PDF
7 Pages
31 Accounts - Small 3 Aug 2020 Download PDF
22 Pages
32 Confirmation Statement - No Updates 11 Mar 2020 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 21 Nov 2019 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 13 Sep 2019 Download PDF
1 Pages
35 Accounts - Full 4 Jun 2019 Download PDF
21 Pages
36 Miscellaneous - Legacy 2 May 2019 Download PDF
15 Pages
37 Confirmation Statement - No Updates 18 Mar 2019 Download PDF
3 Pages
38 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jan 2019 Download PDF
3 Pages
39 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jan 2019 Download PDF
3 Pages
40 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jan 2019 Download PDF
3 Pages
41 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jan 2019 Download PDF
3 Pages
42 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Jan 2019 Download PDF
3 Pages
43 Miscellaneous - Legacy 20 Dec 2018 Download PDF
7 Pages
44 Officers - Appoint Person Director Company With Name Date 14 Dec 2018 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 14 Dec 2018 Download PDF
2 Pages
46 Resolution 29 Nov 2018 Download PDF
40 Pages
47 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 12 Nov 2018 Download PDF
1 Pages
49 Miscellaneous - Legacy 12 Nov 2018 Download PDF
7 Pages
50 Capital - Allotment Shares 30 Oct 2018 Download PDF
7 Pages
51 Capital - Allotment Shares 26 Oct 2018 Download PDF
7 Pages
52 Accounts - Full 2 Oct 2018 Download PDF
22 Pages
53 Officers - Termination Secretary Company With Name Termination Date 31 Aug 2018 Download PDF
1 Pages
54 Officers - Appoint Corporate Secretary Company With Name Date 31 Aug 2018 Download PDF
2 Pages
55 Address - Change Registered Office Company With Date Old New 31 Aug 2018 Download PDF
1 Pages
56 Resolution 14 Jun 2018 Download PDF
44 Pages
57 Officers - Appoint Person Director Company With Name Date 12 Jun 2018 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 12 Jun 2018 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
60 Confirmation Statement - No Updates 9 Mar 2018 Download PDF
4 Pages
61 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2018 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2018 Download PDF
2 Pages
63 Accounts - Full 4 Oct 2017 Download PDF
19 Pages
64 Accounts - Change Account Reference Date Company Previous Shortened 5 Sep 2017 Download PDF
3 Pages
65 Capital - Variation Of Rights Attached To Shares 28 May 2017 Download PDF
3 Pages
66 Resolution 26 May 2017 Download PDF
36 Pages
67 Capital - Legacy 24 May 2017 Download PDF
2 Pages
68 Capital - Statement Company With Date Currency Figure 24 May 2017 Download PDF
8 Pages
69 Insolvency - Legacy 24 May 2017 Download PDF
2 Pages
70 Resolution 24 May 2017 Download PDF
3 Pages
71 Capital - Alter Shares Subdivision 24 May 2017 Download PDF
9 Pages
72 Confirmation Statement - Updates 20 Mar 2017 Download PDF
7 Pages
73 Resolution 2 Nov 2016 Download PDF
41 Pages
74 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
76 Capital - Allotment Shares 24 Oct 2016 Download PDF
8 Pages
77 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name Date 24 Oct 2016 Download PDF
2 Pages
79 Address - Change Registered Office Company With Date Old New 19 Apr 2016 Download PDF
1 Pages
80 Capital - Alter Shares Subdivision 13 Apr 2016 Download PDF
8 Pages
81 Resolution 13 Apr 2016 Download PDF
22 Pages
82 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2016 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name Date 7 Apr 2016 Download PDF
2 Pages
84 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
85 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
86 Incorporation - Company 10 Mar 2016 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.