Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spur Therapeutics Holdings Limited
Spur Therapeutics Holdings Limited is an active company incorporated on 20 November 2023 with the registered office located in Stevenage, Hertfordshire. Spur Therapeutics Holdings Limited was registered 1 year 12 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15295548
Private limited company
Age
1 year 12 months
Incorporated
20 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
19 November 2024
(12 months ago)
Next confirmation dated
19 November 2025
Due by
3 December 2025
(14 days remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
20 Nov
⟶
31 Dec 2024
(1 year 1 month)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Spur Therapeutics Holdings Limited
Contact
Update Details
Address
Sycamore House
Gunnels Wood Road
Stevenage
Hertfordshire
SG1 2BP
England
Address changed on
16 Apr 2024
(1 year 7 months ago)
Previous address was
8 Bloomsbury Street London WC1B 3SR United Kingdom
Companies in SG1 2BP
Telephone
Unreported
Email
Unreported
Website
Swanbiotx.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Michael John Parini
Director • American • Lives in United States • Born in Apr 1974
Dr Christopher John Hollowood
Director • British • Lives in England • Born in Dec 1974
Dr John Tsai
Director • American • Lives in Switzerland • Born in Sep 1967
Mr Pope "Chip" McCorkle IV
Secretary
Syncona Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Syncona Discovery Limited
Dr Christopher John Hollowood is a mutual person.
Active
Syncona Investment Management Limited
Dr Christopher John Hollowood is a mutual person.
Active
Syncona Ip Holdco Limited
Dr Christopher John Hollowood is a mutual person.
Active
Purespring Therapeutics Limited
Dr Christopher John Hollowood is a mutual person.
Active
Beacon Therapeutics Holdings Limited
Dr Christopher John Hollowood is a mutual person.
Active
Syncona Ip Holdco (2) Limited
Dr Christopher John Hollowood is a mutual person.
Active
Yellowstone Biosciences Limited
Dr Christopher John Hollowood is a mutual person.
Active
Syncona Ip Holdco (3) Limited
Dr Christopher John Hollowood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14.06M
Decreased by £4.93M (-26%)
Turnover
Unreported
Decreased by £488K (-100%)
Employees
60
Decreased by 13 (-18%)
Total Assets
£33.06M
Decreased by £3.84M (-10%)
Total Liabilities
-£55.91M
Increased by £36.72M (+191%)
Net Assets
-£22.85M
Decreased by £40.56M (-229%)
Debt Ratio (%)
169%
Increased by 117.1% (+225%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 21 Aug 2025
Confirmation Submitted
10 Months Ago on 4 Jan 2025
Accounting Period Shortened
1 Year 4 Months Ago on 18 Jul 2024
Dr John Tsai Appointed
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Apr 2024
Mr Pope "Chip" Mccorkle Iv Appointed
1 Year 7 Months Ago on 5 Apr 2024
Michael John Parini Appointed
1 Year 8 Months Ago on 29 Feb 2024
Andrew Cossar Resigned
1 Year 8 Months Ago on 29 Feb 2024
Alexander Brian Hamilton Resigned
1 Year 8 Months Ago on 29 Feb 2024
Dr Christopher John Hollowood Appointed
1 Year 8 Months Ago on 29 Feb 2024
Name changed from Spur Therapeutics Limited
1 Year 5 Months Ago on 14 Jun 2024
Get Alerts
Get Credit Report
Discover Spur Therapeutics Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 13 Oct 2025
Resolutions
Submitted on 13 Oct 2025
Statement of capital following an allotment of shares on 8 October 2025
Submitted on 10 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Resolutions
Submitted on 28 May 2025
Confirmation statement made on 19 November 2024 with updates
Submitted on 4 Jan 2025
Certificate of change of name
Submitted on 27 Sep 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 18 Jul 2024
Certificate of change of name
Submitted on 14 Jun 2024
Memorandum and Articles of Association
Submitted on 16 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs