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)
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 1,605,118.31
03 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/12/2019
  • RES10 ‐ Resolution of allotment of securities
24 Dec 2019 AP01 Appointment of Mr Manmeet Singh Soni as a director on 24 December 2019
24 Dec 2019 AP01 Appointment of Dr Ventzislav Kirilov Stefanov as a director on 24 December 2019
24 Dec 2019 AP01 Appointment of Dr Elaine Carla Stracker as a director on 24 December 2019
24 Dec 2019 AP01 Appointment of Mr Robert William Duggan as a director on 24 December 2019
24 Dec 2019 TM01 Termination of appointment of David Michael Wurzer as a director on 24 December 2019
24 Dec 2019 TM01 Termination of appointment of Frank Murdoch Armstrong as a director on 24 December 2019
24 Dec 2019 TM01 Termination of appointment of Leopoldo Zambeletti as a director on 24 December 2019
20 Dec 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
11 Oct 2019 TM01 Termination of appointment of Valerie Andrews as a director on 11 October 2019
04 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Jun 2019 AA Group of companies' accounts made up to 31 January 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 1,604,947.58
21 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver granted by panel of the obligations pursuant to rule 9 of the takeover code is approved 04/01/2019
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 1,603,898.81
29 Nov 2018 CH01 Director's details changed for Mr Leopoldo Zambeletti on 29 November 2018
29 Nov 2018 CH01 Director's details changed for Mr Frank Murdoch Armstrong on 29 November 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 822,648.81
20 Sep 2018 TM01 Termination of appointment of Stephen Graham Davies as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Barry John Price as a director on 20 September 2018
21 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2017
  • GBP 706,293.52
21 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2017
  • GBP 705,410.32
21 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 704,438.33