Advanced company searchLink opens in new window

SERES THERAPEUTICS UK LIMITED

Company number 09634061

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)
02 Oct 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 27 September 2023
02 Oct 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 2 October 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
18 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
03 May 2022 TM01 Termination of appointment of Marcus Andrew Chapman as a director on 7 April 2022
03 May 2022 AP01 Appointment of Mr David Arkowitz as a director on 7 April 2022
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
09 Jul 2021 PSC08 Notification of a person with significant control statement
09 Jul 2021 PSC07 Cessation of Noubar B. Afeyan as a person with significant control on 12 August 2020
05 Mar 2021 AA Micro company accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
23 Jun 2020 PSC01 Notification of Noubar B. Afeyan as a person with significant control on 6 April 2016
19 Nov 2019 AA Micro company accounts made up to 31 December 2018
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
09 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates