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)
18 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2022 MA Memorandum and Articles of Association
21 Sep 2022 TM01 Termination of appointment of Priya Mande as a director on 12 September 2022
31 Jul 2022 CH01 Director's details changed for Mr Howard E Davis on 20 July 2022
14 Jul 2022 AP01 Appointment of Mr Howard E Davis as a director on 1 July 2022
06 May 2022 AA Group of companies' accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 31,451.85
04 Jan 2022 TM01 Termination of appointment of John William Beadle as a director on 31 December 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 29/09/2021
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 31,460.4
24 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
16 Mar 2021 AP01 Appointment of Mr Robin Lewis Lincoln as a director on 24 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Mar 2021 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 16 September 2019
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 31,451.85
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 29,582.48
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 29,442.78
02 Jul 2020 AP01 Appointment of Dr Ezra Cohen as a director on 1 July 2020
02 Jul 2020 CH01 Director's details changed for Mr J. Duncan Higgons on 1 July 2020
17 Mar 2020 AA Group of companies' accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 29,339.88