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)
14 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 MA Memorandum and Articles of Association
27 May 2020 MA Memorandum and Articles of Association
27 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share option plan 26/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 17,763.994
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-16
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
27 Feb 2020 PSC08 Notification of a person with significant control statement
27 Feb 2020 PSC07 Cessation of Rich Khatib as a person with significant control on 17 January 2019
27 Feb 2020 PSC07 Cessation of Danoosh Vahdat as a person with significant control on 17 January 2019
09 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
09 Dec 2019 PSC04 Change of details for Dr Rich Khatib as a person with significant control on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Dr Rich Khatib on 9 December 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 17,533.257
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 17,516.068
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 17,473.381
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 17,466.381
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 January 2019
  • GBP 16,985.631
19 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 15,711.267
28 Jun 2018 AP01 Appointment of Mr Eskandar Maleki as a director on 7 March 2018
14 Jun 2018 AD01 Registered office address changed from New Zealand House 80 Haymarket 1st Floor Hub London SW1Y 4TE to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 14 June 2018