Advanced company searchLink opens in new window

HUMA THERAPEUTICS LIMITED

Company number 07725451

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)
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 25 November 2022
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 25 November 2023
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/04/2024.
13 Nov 2023 TM01 Termination of appointment of Stuart Robert Fletcher as a director on 17 October 2023
13 Nov 2023 TM01 Termination of appointment of Alan Milburn as a director on 17 October 2023
13 Nov 2023 TM01 Termination of appointment of Claudia Ricarda Rita Suessmuth-Dyckerhoff as a director on 17 October 2023
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 31,970.839
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 30,548.594
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 29,663.543
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 29,670.27
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 18/10/2023
16 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2022 AD02 Register inspection address has been changed from 78 Buckingham Court Buckingham Gate London SW1E 6PE England to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 15/04/2024.
10 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 28,248.025
13 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 28,235.725
13 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 27,848.293
14 Feb 2022 CH01 Director's details changed for Mr Danoosh Vahdat on 19 January 2022
24 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 8 December 2021
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 26,568.585
08 Dec 2021 CS01 25/11/21 Statement of Capital gbp 26568.585
  • ANNOTATION Clarification a second filed CS01 (capital change and shareholders) was registered on 24/01/22
25 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2021
  • GBP 24,807.994