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)
|
|
09 Jun 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
29 Apr 2025 |
CS01 |
Confirmation statement made on 24 March 2025 with no updates
|
|
|
03 Feb 2025 |
AP01 |
Appointment of Ms Marie Sarah Lou Lassegnore as a director on 22 January 2025
|
|
|
03 Feb 2025 |
AP01 |
Appointment of Mrs Isabelle Sabine Kintz as a director on 22 January 2025
|
|
|
27 Jan 2025 |
AP01 |
Appointment of Philippe Depoux as a director on 22 January 2025
|
|
|
23 Jan 2025 |
TM01 |
Termination of appointment of Philippe Alain Lucien Marie Verdier as a director on 22 January 2025
|
|
|
07 Jan 2025 |
TM01 |
Termination of appointment of Laurent Jacquier-Laforge as a director on 21 November 2024
|
|
|
13 May 2024 |
CH01 |
Director's details changed for Philippe Alain Lucien Marie Verdier on 1 March 2024
|
|
|
10 May 2024 |
TM01 |
Termination of appointment of Peter James Balfour as a director on 30 April 2024
|
|
|
26 Mar 2024 |
AD03 |
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
|
|
|
26 Mar 2024 |
AD02 |
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
|
|
|
25 Mar 2024 |
CS01 |
Confirmation statement made on 24 March 2024 with updates
|
|
|
11 Mar 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
21 Feb 2024 |
CH01 |
Director's details changed for Dr David Kevin Rendall on 1 February 2024
|
|
|
21 Feb 2024 |
CH03 |
Secretary's details changed for Melanie Ngai on 1 February 2024
|
|
|
21 Feb 2024 |
CH01 |
Director's details changed for Peter James Balfour on 1 February 2024
|
|
|
21 Feb 2024 |
CH01 |
Director's details changed for Philippe Alain Lucien Marie Verdier on 1 February 2024
|
|
|
02 Feb 2024 |
AD01 |
Registered office address changed from 78 Brook Street London W1K 5EF England to 6th Floor 17 st Swithin's Lane London EC4N 8AL on 2 February 2024
|
|
|
16 May 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
24 Apr 2023 |
SH01 |
Statement of capital following an allotment of shares on 21 April 2023
|
|
|
05 Apr 2023 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
05 Apr 2023 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
30 Mar 2023 |
CS01 |
Confirmation statement made on 24 March 2023 with no updates
|
|
|
20 Mar 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
26 Apr 2022 |
CH01 |
Director's details changed for Dr David Kevin Rendall on 26 April 2022
|
|