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)
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 October 2016
  • GBP 618,153.16
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 618,043.16
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 618,007.56
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 617,232.56
19 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2016 AA Group of companies' accounts made up to 31 January 2016
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 614,844.52
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
19 May 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 614,677.85
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 200,386.17
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 200,379.17
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accts approved/aud appointed/dir apointments 14/07/2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-28
  • GBP 612,314.81
28 Jul 2015 CH01 Director's details changed for Dr Barry John Price on 26 June 2013
22 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 610,017.44
14 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 609,825.81
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 612,314.81
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 611,290.59
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 609,551.97
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 583,676.97
23 Mar 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for James Mellon
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 411,176.97
05 Mar 2015 AP01 Appointment of Mr David Michael Wurzer as a director on 20 February 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name