Advanced company searchLink opens in new window

SILENCE THERAPEUTICS PLC

Company number 02992058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2025 SH01 Statement of capital following an allotment of shares on 30 May 2025
  • GBP 7,085,092.4
20 Aug 2025 PSC01 Notification of Richard Ian Griffiths as a person with significant control on 4 August 2025
20 Aug 2025 PSC09 Withdrawal of a person with significant control statement on 20 August 2025
19 Aug 2025 CS01 Confirmation statement made on 5 August 2025 with updates
18 Aug 2025 TM01 Termination of appointment of Michael Davidson as a director on 11 August 2025
04 Aug 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2025 MA Memorandum and Articles of Association
27 Jun 2025 TM01 Termination of appointment of James Lawrence Ede-Golightly as a director on 26 June 2025
27 May 2025 AA Group of companies' accounts made up to 31 December 2024
13 May 2025 AP01 Appointment of Mr Tim Mcinerney as a director on 5 May 2025
12 May 2025 SH01 Statement of capital following an allotment of shares on 7 March 2025
  • GBP 7,084,542.5
11 Dec 2024 SH01 Statement of capital following an allotment of shares on 14 October 2024
  • GBP 7,083,203.75
28 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 7,019,673.5
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 6,992,315.6
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 6,985,527.65
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 6,981,435.95
15 Aug 2024 PSC08 Notification of a person with significant control statement
15 Aug 2024 PSC07 Cessation of Richard Ian Griffiths as a person with significant control on 30 November 2021
15 Aug 2024 TM01 Termination of appointment of Alistair William Gray as a director on 30 April 2024
07 May 2024 AA Group of companies' accounts made up to 31 December 2023
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 6,975,340.85
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 6,114,894.2
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 5,942,348.3
15 Feb 2024 AP03 Appointment of Ms Rhonda Hellums as a secretary on 26 January 2024