Advanced company searchLink opens in new window

KYMO THERAPEUTICS LIMITED

Company number 10194104

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 TM02 Termination of appointment of the Cambridge Partnership Limited as a secretary on 31 July 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of Jacques Mizrahi as a director on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Robert Narquizian as a director on 1 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Jul 2021 PSC02 Notification of Metabrain Research Sas as a person with significant control on 20 November 2020
16 Jul 2021 PSC07 Cessation of Medicxi Ventures I Lp as a person with significant control on 20 November 2020
30 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Dec 2020 MA Memorandum and Articles of Association
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 AP01 Appointment of Dr Robert Narquizian as a director on 20 November 2020
27 Nov 2020 AP01 Appointment of Dr Jacques Mizrahi as a director on 20 November 2020
27 Nov 2020 TM01 Termination of appointment of Michele Ollier as a director on 20 November 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 Bridge House Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 27 August 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
13 Feb 2020 AA Accounts for a small company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
04 Jun 2019 PSC02 Notification of Medicxi Ventures I Lp as a person with significant control on 30 August 2016
04 Jun 2019 PSC07 Cessation of Valérie Autier as a person with significant control on 23 August 2016
17 Apr 2019 TM01 Termination of appointment of Giovanni Mariggi as a director on 17 April 2019