Advanced company searchLink opens in new window

ACHILLES THERAPEUTICS UK LIMITED

Company number 10167668

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)
08 Feb 2018 CH04 Secretary's details changed for Olswang Cosec Limited on 1 May 2017
08 Feb 2018 CH01 Director's details changed for Mr Karl Peggs on 8 February 2018
24 Jan 2018 AP01 Appointment of Mr Martin Murphy as a director on 23 January 2018
23 Jan 2018 AD01 Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX on 23 January 2018
23 Jan 2018 TM01 Termination of appointment of Christopher Philip Ashton as a director on 23 January 2018
08 Jan 2018 AA Full accounts made up to 30 September 2017
30 Nov 2017 TM01 Termination of appointment of Martin Patrick Murphy as a director on 29 November 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 7,280,976.25869
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 100.24360
31 Aug 2017 AP01 Appointment of Mr Ian Walker as a director on 26 July 2017
10 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2017 TM01 Termination of appointment of Phillip John L'huillier as a director on 28 April 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 17/10/2019.
13 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.24361
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jun 2016 SH10 Particulars of variation of rights attached to shares
21 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 CH01 Director's details changed for Dr Chris Ashton on 24 May 2016
08 Jun 2016 AP01 Appointment of Mr Phillip John L'huillier as a director on 24 May 2016
08 Jun 2016 AP01 Appointment of Dr Chris Ashton as a director on 24 May 2016
08 Jun 2016 AP01 Appointment of Mr Karl Peggs as a director on 24 May 2016
31 May 2016 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
26 May 2016 CH01 Director's details changed for Dr Iraj Ali on 6 May 2016