BARINTHUS BIOTHERAPEUTICS (UK) LIMITED
Company number 09973585
- Company Overview for BARINTHUS BIOTHERAPEUTICS (UK) LIMITED (09973585)
- Filing history for BARINTHUS BIOTHERAPEUTICS (UK) LIMITED (09973585)
- People for BARINTHUS BIOTHERAPEUTICS (UK) LIMITED (09973585)
- Charges for BARINTHUS BIOTHERAPEUTICS (UK) LIMITED (09973585)
- Registers for BARINTHUS BIOTHERAPEUTICS (UK) LIMITED (09973585)
- More for BARINTHUS BIOTHERAPEUTICS (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) |
---|---|---|---|
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
|
|
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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 |