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)
13 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 15,187.64
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,613.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,598.823
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,582.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,571.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,548.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,539.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,519.323
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 January 2018
  • GBP 11,503.323
10 Jan 2018 AP01 Appointment of Mr Stuart Robert Fletcher as a director on 27 December 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
06 Nov 2017 AP01 Appointment of Mr Simon John Mackinnon as a director on 25 October 2017
06 Sep 2017 PSC04 Change of details for Mr Danoosh Vahdat as a person with significant control on 25 November 2016
06 Sep 2017 PSC04 Change of details for Dr Rich Khatib as a person with significant control on 25 November 2016
05 Sep 2017 AD03 Register(s) moved to registered inspection location 78 Buckingham Court Buckingham Gate London SW1E 6PE
05 Sep 2017 PSC04 Change of details for Dr Rashid Khatib-Shahidi as a person with significant control on 1 December 2016
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 11,393.299
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 11,283.299
02 Feb 2017 CH01 Director's details changed for Dr Rashid Khatib-Shahidi on 2 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 AA01 Previous accounting period extended from 31 August 2016 to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Nov 2016 AD04 Register(s) moved to registered office address New Zealand House 80 Haymarket 1st Floor Hub London SW1Y 4TE
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 11,247.299