Advanced company searchLink opens in new window

BARINTHUS BIOTHERAPEUTICS (UK) LIMITED

Company number 09973585

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)
19 Sep 2018 AD01 Registered office address changed from The Schrodinger Building 2nd Floor Oxford Science Park Heatley Road Oxford Oxfordshire OX4 4GE to The Schrodinger Building 2nd Floor, Heatley Road Oxford Science Park Oxford Oxfordshire OX4 4GE on 19 September 2018
18 Sep 2018 AD01 Registered office address changed from The Schrodinger Building Heatley Road the Oxford Science Park Oxford OX4 4GE England to The Schrodinger Building 2nd Floor Oxford Science Park Heatley Road Oxford Oxfordshire OX4 4GE on 18 September 2018
14 Sep 2018 AD01 Registered office address changed from The Schrodinger Building Heatley Road the Oxford Science Park Oxford Oxfordshire OX4 4GE United Kingdom to The Schrodinger Building Heatley Road the Oxford Science Park Oxford OX4 4GE on 14 September 2018
13 Sep 2018 AD01 Registered office address changed from Schrodinger Building Heatley Road the Oxford Science Park Oxford Oxfordshire OX4 4GE United Kingdom to The Schrodinger Building Heatley Road the Oxford Science Park Oxford Oxfordshire OX4 4GE on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from Magdalen Centre 1 Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GA to Schrodinger Building Heatley Road the Oxford Science Park Oxford Oxfordshire OX4 4GE on 13 September 2018
23 Aug 2018 AA Accounts for a small company made up to 31 January 2018
06 Aug 2018 AP01 Appointment of Mr Robin Wright as a director on 2 August 2018
03 Aug 2018 AP01 Appointment of Dr Sarah Gilbert as a director on 2 August 2018
03 Aug 2018 TM01 Termination of appointment of Adrian Vivian Sinton Hill as a director on 2 August 2018
30 Apr 2018 PSC02 Notification of Oxford Sciences Innovation Plc as a person with significant control on 6 April 2016
18 Apr 2018 AP01 Appointment of Pierre Morgon as a director on 4 December 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2,073.36
05 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2018 MR01 Registration of charge 099735850001, created on 21 December 2017
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1,613.66
21 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 CH01 Director's details changed for Adrian Hill on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Dr Adam Stoten on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Dr Andrew Mclean on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Dr Steven Neville Chatfield on 13 November 2017
07 Nov 2017 AA Accounts for a small company made up to 31 January 2017
02 Nov 2017 AD01 Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD to Magdalen Centre 1 Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GA on 2 November 2017
10 Jul 2017 AD01 Registered office address changed from The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom to King Charles House Park End Street Oxford Oxfordshire OX1 1JD on 10 July 2017