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)
|
|
11 Feb 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 11 February 2021
|
|
|
10 Feb 2021 |
TM01 |
Termination of appointment of Robert Giles Tansley as a director on 29 January 2021
|
|
|
10 Feb 2021 |
TM01 |
Termination of appointment of Nicholas Morrell as a director on 29 January 2021
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Ms Marella Thorell as a director on 29 January 2021
|
|
|
10 Feb 2021 |
TM01 |
Termination of appointment of Kevin Stuart Johnson as a director on 29 January 2021
|
|
|
10 Feb 2021 |
TM01 |
Termination of appointment of David John Grainger as a director on 29 January 2021
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Mr Iqbal Hussain as a director on 29 January 2021
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Dr Saurabh Saha as a director on 29 January 2021
|
|
|
10 Feb 2021 |
TM01 |
Termination of appointment of Anne Michelle Dobrée as a director on 29 January 2021
|
|
|
14 Jan 2021 |
RESOLUTIONS |
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
|
|
|
14 Jan 2021 |
SH06 |
Cancellation of shares. Statement of capital on 30 December 2020
|
|
|
02 Oct 2020 |
AD01 |
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on 2 October 2020
|
|
|
27 Aug 2020 |
AD01 |
Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT England to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
|
|
|
15 Jul 2020 |
CS01 |
Confirmation statement made on 14 July 2020 with no updates
|
|
|
21 Apr 2020 |
AA |
Accounts for a small company made up to 31 July 2019
|
|
|
15 Jul 2019 |
CS01 |
Confirmation statement made on 14 July 2019 with updates
|
|
|
26 Apr 2019 |
AA |
Total exemption full accounts made up to 31 July 2018
|
|
|
25 Apr 2019 |
SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
|
15 Jan 2019 |
SH01 |
Statement of capital following an allotment of shares on 15 January 2019
|
|
|
08 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
18 Dec 2018 |
SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
|
20 Sep 2018 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 August 2018
|
|
|
21 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 8 August 2018
-
ANNOTATION
Clarification a second filed SH01 was registered on 20/09/2018
|
|
|
24 Jul 2018 |
CS01 |
Confirmation statement made on 14 July 2018 with no updates
|
|
|
23 Apr 2018 |
AA |
Total exemption full accounts made up to 31 July 2017
|
|