ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aiolos Bio Limited

Aiolos Bio Limited is an active company incorporated on 23 June 2023 with the registered office located in London, Greater London. Aiolos Bio Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14956089
Private limited company
Age
2 years 2 months
Incorporated 23 June 2023
Size
Unreported
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 11 Sep 2024 (12 months ago)
Previous address was , 980 Great West Road, Brentford, Middlesex, TW8 9GS, England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1972
GSK Finance (No 2) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eskaylab Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham Legacy H Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Wellcome Consumer Healthcare Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham (Investments) Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham Marketing And Technical Services Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham Nominees Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Glaxosmithkline Caribbean Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Burroughs Wellcome International Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£557K
Increased by £381.51K (+217%)
Turnover
£16.73M
Increased by £12.8M (+326%)
Employees
8
Decreased by 2 (-20%)
Total Assets
£557K
Decreased by £157.55K (-22%)
Total Liabilities
£0
Decreased by £1.01M (-100%)
Net Assets
£557K
Increased by £850.19K (-290%)
Debt Ratio (%)
0%
Decreased by 141.03% (-100%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
3 Months Ago on 22 May 2025
Full Accounts Submitted
11 Months Ago on 22 Sep 2024
Dr Peter Kenneth Hopkins Details Changed
12 Months Ago on 11 Sep 2024
Gsk Finance (No 2) Limited (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 17 Jul 2024
Andrew Prosser Resigned
1 Year 6 Months Ago on 14 Feb 2024
Get Credit Report
Discover Aiolos Bio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 30 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 May 2025
Director's details changed for Dr Peter Kenneth Hopkins on 11 September 2024
Submitted on 23 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Registered office address changed from , 980 Great West Road, Brentford, Middlesex, TW8 9GS, England to 79 New Oxford Street London WC1A 1DG on 11 September 2024
Submitted on 11 Sep 2024
Change of details for Gsk Finance (No 2) Limited as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
Submitted on 18 Jul 2024
Confirmation statement made on 22 June 2024 with updates
Submitted on 17 Jul 2024
Termination of appointment of Khurem Arif Farooq as a director on 14 February 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year