ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tenpoint Therapeutics Limited

Tenpoint Therapeutics Limited is an active company incorporated on 7 September 2020 with the registered office located in Altrincham, Greater Manchester. Tenpoint Therapeutics Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12862607
Private limited company
Age
5 years
Incorporated 7 September 2020
Size
Unreported
Confirmation
Submitted
Dated 6 September 2025 (2 months ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 10 Mar 2025 (8 months ago)
Previous address was London Innovation Centre, 20 Water Street 4th Floor, Office 3 Wood Wharf London E14 9GG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Fund Manager • French • Lives in France • Born in Feb 1969
Director • Executive Director • Chinese • Lives in United States • Born in Aug 1988
Director • British • Lives in UK • Born in Jun 1996
Director • Swedish • Lives in Switzerland • Born in Sep 1966
Director • Venture Capital • British,american • Lives in United States • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tenpoint Therapeutics Holding Limited
Dr Anna Louise French, Dr David R Guyer, and 4 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£29.43M
Decreased by £8.37M (-22%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 10 (+143%)
Total Assets
£35.89M
Decreased by £9.75M (-21%)
Total Liabilities
-£2.2M
Increased by £5K (0%)
Net Assets
£33.69M
Decreased by £9.76M (-22%)
Debt Ratio (%)
6%
Increased by 1.32% (+27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Oct 2025
Group Accounts Submitted
6 Months Ago on 28 Apr 2025
Registered Address Changed
8 Months Ago on 10 Mar 2025
Eddy Anglade Resigned
10 Months Ago on 31 Dec 2024
Bjorn Henric Bjarke Appointed
11 Months Ago on 2 Dec 2024
Tenpoint Therapeutics Holding Limited (PSC) Appointed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
David R Guyer Resigned
1 Year 3 Months Ago on 15 Jul 2024
Alexander Thomas Pasteur Resigned
1 Year 3 Months Ago on 15 Jul 2024
Graziano Seghezzi Resigned
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Tenpoint Therapeutics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with updates
Submitted on 3 Oct 2025
Withdrawal of a person with significant control statement on 25 September 2025
Submitted on 25 Sep 2025
Notification of Tenpoint Therapeutics Holding Limited as a person with significant control on 30 September 2024
Submitted on 25 Sep 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 28 Apr 2025
Registered office address changed from London Innovation Centre, 20 Water Street 4th Floor, Office 3 Wood Wharf London E14 9GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Eddy Anglade as a director on 31 December 2024
Submitted on 28 Feb 2025
Appointment of Bjorn Henric Bjarke as a director on 2 December 2024
Submitted on 3 Dec 2024
Resolutions
Submitted on 4 Nov 2024
Memorandum and Articles of Association
Submitted on 4 Nov 2024
Second filing of Confirmation Statement dated 6 September 2023
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year