Advanced company searchLink opens in new window

AKAMIS BIO LIMITED

Company number 06001442

Filter by category

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)
12 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That, the requirements of the act as to approval of any liability limitation agreement (as defined in section 534 of the act) for the financial year ending 31 december 2023 in accordnace with section 536(2)(a) ofthe act be and hereby waived 04/04/2024
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 October 2023
  • GBP 38,958.46
02 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2023
  • GBP 35,492.95
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 39,012.86
06 Nov 2023 TM01 Termination of appointment of Ezra Cohen as a director on 30 September 2023
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 8 October 2023
  • GBP 38,945.76
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
05 Oct 2023 AP01 Appointment of Lars Gredsted as a director on 30 June 2023
04 Oct 2023 TM01 Termination of appointment of Paolo Paoletti as a director on 30 June 2023
04 Oct 2023 TM01 Termination of appointment of Mette Kristine Agger as a director on 30 June 2023
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 35,480.25
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024.
29 Aug 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 July 2023
06 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 PSC08 Notification of a person with significant control statement
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 June 2023
  • GBP 255,245.05
05 Jun 2023 AP01 Appointment of Dr Christopher Bowden as a director on 1 June 2023
16 May 2023 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 1 January 2023
16 May 2023 PSC07 Cessation of Imperial Innovations Businesses Llp as a person with significant control on 1 January 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 34,603.65
14 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 34,588.95
03 Jan 2023 AD01 Registered office address changed from Psioxus House 4-10 the Quadrant Abingdon Science Park Abingdon OX14 3YS England to Akamis House 4-10 the Quadrant Barton Lane Abingdon Oxfordshire OX14 3YS on 3 January 2023
03 Jan 2023 CERTNM Company name changed psioxus therapeutics LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-23
02 Nov 2022 TM02 Termination of appointment of Priya Mande as a secretary on 28 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities