Advanced company searchLink opens in new window

NUCANA PLC

Company number 03308778

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)
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,273,408.3
17 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 May 2018 AP01 Appointment of Mr Cyrille Raymond George Leperlier as a director on 1 May 2018
30 Apr 2018 AP01 Appointment of Mr Adam George as a director on 4 April 2018
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
09 Feb 2018 PSC07 Cessation of Sofinnova Partners Sas as a person with significant control on 2 October 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 968,585.64
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 127,244,584
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 663.93564
16 Oct 2017 SH02 Consolidation of shares on 2 October 2017
16 Oct 2017 SH08 Change of share class name or designation
16 Oct 2017 SH10 Particulars of variation of rights attached to shares
12 Oct 2017 MA Memorandum and Articles of Association
03 Oct 2017 SH02 Consolidation of shares on 14 September 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The following resolution was passed by unanimous written by the shareholders by virtue of resolution number 4 of the gm resolutions, the share capital of the company be consolidated such that: collectively " the consolidations". 14/09/2017
28 Sep 2017 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol Avon BS13 8AE
28 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 28/01/2017
20 Sep 2017 MA Memorandum and Articles of Association
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 663,935.56
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 582,735.56
06 Sep 2017 CC04 Statement of company's objects
01 Sep 2017 TM01 Termination of appointment of Paolo Augusto Paoletti as a director on 1 September 2017
01 Sep 2017 TM02 Termination of appointment of Moira Adamson as a secretary on 23 August 2017