Company NameOutrun Therapeutics Limited
Company StatusActive
Company NumberSC648164
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Satpal Singh Virdee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(12 months after company formation)
Appointment Duration3 years, 4 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSir James Black Centre Dow Street
Dundee
DD1 5EH
Scotland
Director NameMr Jeffrey Bernard Moore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2021(1 year, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Arch Street 31st Floor
Boston
Ma
02110
Director NameDr Christopher Roberts
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleBiotech Executive Management
Country of ResidenceUnited States
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameAnthony Gerard Johnson
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameBauke Anninga
Date of BirthDecember 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed27 November 2023(4 years after company formation)
Appointment Duration4 months, 3 weeks
RoleVenture Capitalist
Country of ResidenceNetherlands
Correspondence AddressGustav Mahlerplein 102
Amsterdam
1082 Ma
Director NameDr Carolyn Porter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2024(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCeo Biotech
Country of ResidenceUnited Kingdom
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMrs Anne Margaret Muir
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Perth Road
Dundee
DD1 4HN
Scotland
Director NameDr Hakan Goker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMs Cheryl Doreen Zimberlin
Date of BirthJune 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland
Director NameDr Robert Merrick Haigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 December 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressErrol Road Invergowrie
Dundee
DD2 5DA
Scotland

Location

Registered AddressErrol Road
Invergowrie
Dundee
DD2 5DA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

13 December 2023Termination of appointment of Cheryl Doreen Zimberlin as a director on 27 November 2023 (1 page)
13 December 2023Appointment of Bauke Anninga as a director on 27 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 March 2023Director's details changed for Anthony Gerard Johnson on 7 December 2022 (2 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
21 February 2023Termination of appointment of Robert Merrick Haigh as a director on 2 December 2022 (1 page)
6 December 2022Termination of appointment of Hakan Goker as a director on 23 September 2022 (1 page)
6 December 2022Appointment of Anthony Gerard Johnson as a director on 23 September 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 June 2022Notification of Mitsubishi Chemical Holdings Corporation as a person with significant control on 22 January 2022 (2 pages)
7 June 2022Notification of Merck Kgaa as a person with significant control on 22 January 2022 (2 pages)
7 June 2022Cessation of Satpal Singh Virdee as a person with significant control on 22 January 2022 (1 page)
22 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
7 March 2022Statement of capital following an allotment of shares on 22 February 2022
  • GBP 565
(3 pages)
28 January 2022Appointment of Dr Robert Merrick Haigh as a director on 1 January 2022 (2 pages)
25 October 2021Appointment of Dr Christopher Roberts as a director on 14 July 2021 (2 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 July 2021Registered office address changed from James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA Scotland to Errol Road Invergowrie Dundee DD2 5DA on 27 July 2021 (1 page)
23 July 2021Registered office address changed from 11 Perth Road Dundee DD1 4HN United Kingdom to James Hutton Institute Errol Road Invergowrie Dundee DD2 5DA on 23 July 2021 (1 page)
25 May 2021Director's details changed for Mr Jeffrey Bernard Moore on 25 May 2021 (2 pages)
27 April 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
26 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 298.334
(3 pages)
15 April 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 April 2021Memorandum and Articles of Association (46 pages)
14 April 2021Appointment of Mr Jeffrey Bernard Moore as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of Dr Hakan Goker as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of Ms Cheryl Doreen Zimberlin as a director on 1 April 2021 (2 pages)
14 April 2021Change of details for Mr Satpal Singh Virdee as a person with significant control on 1 April 2021 (2 pages)
12 March 2021Cessation of University of Dundee (The) as a person with significant control on 5 March 2021 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
8 March 2021Statement of capital following an allotment of shares on 5 March 2021
  • GBP 165
(3 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
8 March 2021Notification of Satpal Singh Virdee as a person with significant control on 5 March 2021 (2 pages)
16 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
3 February 2021Director's details changed for Professor Satpal Singh Virdee on 3 February 2021 (2 pages)
24 November 2020Appointment of Professor Satpal Singh Virdee as a director on 24 November 2020 (2 pages)
24 November 2020Termination of appointment of Anne Margaret Muir as a director on 24 November 2020 (1 page)
26 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-26
  • GBP .001
(24 pages)