Get an alert when SILENCE THERAPEUTICS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-19 (in 3mo)

Last made up 2025-08-05

Watchouts

1 item

Cash

£97M

+79.1% vs 2023

Net assets

£107M

+526.9% vs 2023

Employees

116

+0.9% vs 2023

Profit before tax

-£45M

+10.4% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. SILENCE THERAPEUTICS PLC 2007-04-26 → present
  2. SR PHARMA PLC 1999-06-21 → 2007-04-26
  3. STANFORD ROOK HOLDINGS PLC 1994-11-18 → 1999-06-21

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £25,375,000£33,833,000
Operating profit -£49,504,000-£49,033,000
Profit before tax -£50,310,000-£45,080,000
Net profit -£43,267,000-£35,242,000
Cash £54,031,000£96,786,000
Total assets less current liabilities £76,218,000£148,196,000
Net assets £17,050,000£106,883,000
Equity £17,050,000£106,883,000
Average employees 115116
Wages £15,383,000£15,209,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -195.1%-144.9%
Net margin -170.5%-104.2%
Return on capital employed -65.0%-33.1%
Gearing (liabilities / total assets) 81.9%33.9%
Current ratio 4.56x11.11x
Interest cover -1456.00x-662.61x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Our evaluation of the directors' assessment of the group's and the parent company's ability to continue to adopt the going concern basis of accounting included: Testing the mathematical accuracy of the cash flow forecasts; Challenging management's forecasts for reasonableness, including understanding the planned cash outflows / inflows; Assessing management's ability to forecast accurately by comparing the current year actual results to previous cashflow forecasts; Performing sensitivity analysis on management's model to consider the potential impact of certain downside but plausible scenarios; and Evaluating the disclosures within the financial statements.”

Group structure

  1. SILENCE THERAPEUTICS PLC · parent
    1. Silence Therapeutics GmbH 100% · Germany · RNA therapeutics
    2. Silence Therapeutics (London) Ltd 100% · England · Dormant
    3. Innopeg Ltd 100% · England · Dormant
    4. Silence Therapeutics Inc. 100% · USA · RNA therapeutics

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 61 resigned

Name Role Appointed Born Nationality
HELLUMS, Rhonda Secretary 2024-01-26
EDE-GOLIGHTLY, James Lawrence Director 2025-12-14 Aug 1979 British
HELLUMS, Rhonda Director 2025-12-18 Dec 1971 American
LEMUS, Dave Director 2018-06-21 Oct 1962 American
MCINERNEY, Tim Director 2025-05-05 Oct 1960 American
ROSS, Iain Gladstone Director 2019-04-25 Jan 1954 British
Show 61 resigned officers
Name Role Appointed Resigned
DAVIES, Jon Melvyn Secretary 1994-11-18 2010-02-27
ELLAM, David John Secretary 2016-07-18 2019-01-09
FREEBORN, Tim Secretary 2012-08-02 2016-07-19
HERRMANN, Max Stephen Secretary 2010-05-14 2012-08-02
MURPHY, Sarah Secretary 2022-09-28 2023-12-22
QUINN, Robert, Dr Secretary 2019-01-09 2020-12-01
RUSKIN, Barbara, Dr. Secretary 2020-12-01 2022-09-28
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1994-11-18 1994-11-18
BOYLE, Eric James Director 1994-11-18 2004-05-20
CAMPION, Giles Victor, Dr Director 2020-06-09 2023-07-01
CAMPION, Giles Victor, Dr Director 2020-05-19 2020-06-09
CARSWELL, John Wilson Director 1994-11-18 1995-03-01
CHARD, Timothy Director 1997-02-21 2003-07-20
CHENG, Annie Director 2013-05-30 2014-09-02
CHRISTELY, Thomas Director 2011-09-19 2012-02-09
CLANCY, Annette Director 2008-07-01 2012-08-02
COLLINSON, Stuart John Myles, Dr Director 2016-01-18 2016-04-05
CURNOCK COOK, Jeremy Lawrence Director 2005-07-11 2010-01-05
DAVIDSON, Michael, Dr. Director 2021-01-06 2025-08-11
DAVIES, Jon Melvyn Director 1994-11-18 2010-02-27
EDE-GOLIGHTLY, James Lawrence Director 2019-04-25 2025-06-26
ELLAM, David John Director 2016-07-18 2019-01-09
FREEBORN, Timothy Charles Adrian Director 2012-10-08 2016-06-17
GEDDES, Duncan, Prof Director 2000-08-21 2002-05-22
GRAY, Alistair William Director 2015-11-12 2024-04-30
HAWORTH, Philip Director 2010-01-05 2011-08-01
HERRMANN, Max Stephen Director 2010-05-14 2012-08-02
HILL, David Director 2003-05-19 2004-06-18
JENKINS, Annalisa Director 2017-10-16 2018-08-20
KARLSSON, Lars Georg Emanuel Director 2015-01-08 2016-04-05
KENNARD, David Anthony, Dr Director 1997-05-12 2003-07-17
KHAN, Michael Mohamed Tarik, Dr Director 2012-09-18 2016-06-17
LAMBERT, John Anthony Director 2000-09-18 2004-05-20
LANG, Thomas, Dr Director 1998-02-10 2002-05-21
MACK, David Director 2010-01-05 2013-06-26
MORTAZAVI, Ali Director 2012-08-02 2018-06-04
PARKER, Stephen Barry, Dr Director 2013-11-18 2019-04-25
PATTISON, John, Professor Director 1994-11-18 1999-08-31
RANDALL, Jeremy Anthony Philip Director 2008-07-01 2013-11-18
REYNOLDS, Hugh Ronald Peter Director 2004-05-20 2010-01-05
RICHARDS, Andrew John Mcglashan, Dr Director 2016-09-14 2019-04-16
RIDDELL, Alastair James, Dr Director 2013-11-18 2015-09-22
ROMANO, Steven, Dr Director 2019-07-29 2023-04-01
ROOK, Graham Arthur William, Professor Director 1994-11-18 2001-09-27
ROSS, Iain Gladstone Director 2004-05-28 2010-02-27
ROSS, Iain Gladstone Director 2003-01-07 2003-03-04
ROTHERA, Mark Director 2020-09-14 2022-02-22
RUGHEIMER, Iain Nils Hessey Director 1994-12-19 2008-07-01
SEDGWICK, Anthony, Dr Director 2012-02-09 2012-08-02
SOLOMON, David Horn, Dr Director 2018-07-17 2019-12-17
STANFORD, Cynthia Ann Director 1994-11-18 1998-03-25
STANFORD, John Lawson, Dr Director 1994-11-18 2001-09-27
STURGE, Simon John Director 2013-08-21 2016-01-18
TOOMAN, Craig Director 2022-02-22 2025-12-14
TOPPER, James Director 2010-01-05 2011-07-29
U'PRICHARD, David Charles, Dr Director 2005-07-11 2011-12-31
VICK, Jeffery Scott Director 2007-07-27 2008-07-17
WARREN, Simon Oliver Henry Director 1994-11-18 1998-03-25
WETZEL, Bernd Otto, Dr Director 2005-07-11 2010-01-05
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1994-11-18 1994-11-18
TEMPLE SECRETARIES LIMITED Corporate Nominee Director 1994-11-18 1994-11-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Richard Ian Griffiths Individual Shares 25–50% 2025-08-04 Active
Mr Richard Ian Griffiths Individual ownership-of-shares-25-to-50-percent-as-firm 2017-07-27 Ceased 2021-11-30

Filing timeline

Last 20 of 364 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-04 RESOLUTIONS Resolution
  • 2025-08-04 MA Memorandum articles
Date Type Category Description
2026-01-09 AP01 officers Appoint person director company with name date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-06 TM01 officers Termination director company with name termination date PDF
2025-08-20 SH01 capital Capital allotment shares PDF
2025-08-20 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-08-20 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-08-19 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-18 TM01 officers Termination director company with name termination date PDF
2025-08-04 RESOLUTIONS resolution Resolution
2025-08-04 MA incorporation Memorandum articles
2025-06-27 TM01 officers Termination director company with name termination date PDF
2025-05-27 AA accounts Accounts with accounts type group
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-12 SH01 capital Capital allotment shares PDF
2024-12-11 SH01 capital Capital allotment shares PDF
2024-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-19 SH01 capital Capital allotment shares PDF
2024-08-16 SH01 capital Capital allotment shares PDF
2024-08-16 SH01 capital Capital allotment shares PDF
2024-08-16 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
7

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page