Advanced company searchLink opens in new window

SUMMIT THERAPEUTICS LIMITED

Company number 05197494

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)
09 Mar 2021 CS01 Confirmation statement made on 19 September 2020 with updates
23 Feb 2021 AP01 Appointment of Dr. David Jonathan Powell as a director on 29 January 2021
19 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 TM01 Termination of appointment of Ventzislav Kirilov Stefanov as a director on 4 December 2020
11 Feb 2021 TM01 Termination of appointment of Manmeet Singh Soni as a director on 11 November 2020
11 Feb 2021 TM01 Termination of appointment of Ujwala Mahatme as a director on 11 November 2020
11 Feb 2021 TM01 Termination of appointment of Rainer Erdtmann as a director on 11 November 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 3,361,595.11
18 Sep 2020 SH19 Statement of capital on 18 September 2020
  • GBP 0
18 Sep 2020 MAR Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Private
18 Sep 2020 RR08 Re-registration from a public company to a private company following a court order
18 Sep 2020 MA Memorandum and Articles of Association
18 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement 19/08/2020
13 Sep 2020 AP01 Appointment of Ms Ujwala Mahatme as a director on 13 July 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
30 Jun 2020 AP03 Appointment of Hugh Feargal O'neill as a secretary on 30 June 2020
30 Jun 2020 TM02 Termination of appointment of Melissa Claire Strange as a secretary on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Elaine Carla Stracker as a director on 25 June 2020
26 Jun 2020 TM01 Termination of appointment of Glyn Owain Edwards as a director on 18 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
06 May 2020 AP01 Appointment of Mr Rainer Erdtmann as a director on 17 April 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 3,361,595.11
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 3,358,902.81