- Company Overview for VACCITECH (UK) LIMITED (09973585)
- Filing history for VACCITECH (UK) LIMITED (09973585)
- People for VACCITECH (UK) LIMITED (09973585)
- Charges for VACCITECH (UK) LIMITED (09973585)
- Registers for VACCITECH (UK) LIMITED (09973585)
- More for VACCITECH (UK) LIMITED (09973585)
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) |
---|---|---|---|
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
07 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | PSC05 | Change of details for Vaccitech Plc as a person with significant control on 1 July 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from The Schrodinger Building 2nd Floor, Heatley Road Oxford Science Park Oxford Oxfordshire OX4 4GE England to Unit 6-10, Zeus Building Rutherford Avenue Harwell Didcot OX11 0DF on 1 July 2022 | |
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
06 Apr 2022 | SH02 | Sub-division of shares on 24 March 2022 | |
31 Mar 2022 | MA | Memorandum and Articles of Association | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | SH08 | Change of share class name or designation | |
28 Mar 2022 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 March 2022 | |
23 Feb 2022 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
23 Feb 2022 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2021 | PSC05 | Change of details for Vaccitech Rx Limited as a person with significant control on 7 April 2021 | |
13 Apr 2021 | PSC02 | Notification of Vaccitech Rx Limited as a person with significant control on 31 March 2021 | |
13 Apr 2021 | PSC07 | Cessation of Oxford Sciences Innovation Plc as a person with significant control on 31 March 2021 | |
12 Apr 2021 | PSC05 | Change of details for Oxford Sciences Innovation Plc as a person with significant control on 17 March 2021 | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | CONNOT | Change of name notice | |
02 Apr 2021 | TM01 | Termination of appointment of Carl David Vine as a director on 31 March 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Anne Michelle Phillips as a director on 31 March 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Robin Wright as a director on 31 March 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Joseph Caspar Franciscus Scheeren as a director on 31 March 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Karen Anne Dawes as a director on 31 March 2021 |