Advanced company searchLink opens in new window

REATA UK LIMITED

Company number 06786814

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 May 2023 MR01 Registration of charge 067868140003, created on 19 May 2023
18 May 2023 MR01 Registration of charge 067868140001, created on 12 May 2023
18 May 2023 MR01 Registration of charge 067868140002, created on 16 May 2023
17 May 2023 PSC02 Notification of Reata Pharmaceuticals Global, Inc as a person with significant control on 15 May 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/09/2023.
17 May 2023 PSC09 Withdrawal of a person with significant control statement on 17 May 2023
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/23
05 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 Apr 2022 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 27 April 2022
20 Jan 2022 CS01 09/01/22 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/23
27 Jul 2021 AA Accounts for a small company made up to 31 December 2020
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 101
22 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
23 Sep 2020 TM01 Termination of appointment of James Warren Huff as a director on 22 September 2020
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
19 Nov 2019 TM01 Termination of appointment of Jason Douglas Wilson as a director on 13 November 2019
19 Nov 2019 AP01 Appointment of Mr Manmeet Soni as a director on 14 November 2019
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
20 Dec 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018
06 Nov 2018 AA Accounts for a small company made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Nov 2016 AA Accounts for a small company made up to 31 December 2015