Advanced company searchLink opens in new window

MEREO BIOPHARMA GROUP PLC

Company number 09481161

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)
04 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
24 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 2,107,481.262
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 2,104,073.277
06 Apr 2024 RP04AP01 Second filing for the appointment of Dr Daniel Shames as a director
06 Apr 2024 RP04AP01 Second filing for the appointment of Dr Pierre Jacquet as a director
30 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 2,104,048.302
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 2,103,722.112
14 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 TM02 Termination of appointment of Simon James Costello as a secretary on 8 November 2023
10 Nov 2023 AP03 Appointment of Mr Charles Edward Sermon as a secretary on 9 November 2023
07 Nov 2023 CH01 Director's details changed for Dr Denise Vera Scots-Knight on 7 March 2022
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 2,103,651.28
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 1,958,549.99
20 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,929,614.39
16 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,876,289.697
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2023.
06 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 1,876,289.7
31 Mar 2023 TM02 Termination of appointment of Charles Edward Sermon as a secretary on 31 March 2023
31 Mar 2023 AP03 Appointment of Mr Simon James Costello as a secretary on 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
16 Nov 2022 AP01 Appointment of Mr Marc Yoskowitz as a director on 10 November 2022
16 Nov 2022 AP01 Appointment of Mr Justin Roberts as a director on 10 November 2022