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)
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2015 CERTNM Company name changed summit corporation PLC\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-19
19 Feb 2015 CONNOT Change of name notice
03 Dec 2014 TM01 Termination of appointment of James Mellon as a director on 2 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/03/2015
29 Sep 2014 AP01 Appointment of Mrs Valerie Andrews as a director on 18 September 2014
04 Sep 2014 AP03 Appointment of Mrs Melissa Claire Strange as a secretary on 3 September 2014
04 Sep 2014 TM02 Termination of appointment of Raymond John Spencer as a secretary on 3 September 2014
03 Sep 2014 CERT16 Certificate of reduction of issued capital and share premium
03 Sep 2014 OC138 Reduction of iss capital and minute (oc)
03 Sep 2014 SH19 Statement of capital on 3 September 2014
  • GBP 410,614.12
21 Aug 2014 AR01 Annual return made up to 30 June 2014 no member list
22 Jul 2014 AA Group of companies' accounts made up to 31 January 2014
14 Jul 2014 SH02 Consolidation of shares on 3 July 2014
14 Jul 2014 SH02 Sub-division of shares on 3 July 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 13,459,303.73
10 Jun 2014 AP01 Appointment of Mr Leopoldo Zambeletti as a director
08 May 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 13,459,303.59
08 May 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 10,561,867.59
10 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 November 2013
  • GBP 10,274,688.19
16 Dec 2013 AP01 Appointment of Professor Stephen Graham Davies as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 9,710,599.74
30 Jul 2013 AR01 Annual return made up to 30 June 2013 no member list
23 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights