Advanced company searchLink opens in new window

BICYCLE THERAPEUTICS PLC

Company number 11036004

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)
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 180,162.07
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 179,947.72
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 179,937.01
06 Nov 2019 AP01 Appointment of Ms. Veronica Geraldeen Huber Jordan as a director on 30 October 2019
28 Sep 2019 TM01 Termination of appointment of Deborah Harland as a director on 27 September 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
01 Aug 2019 AP01 Appointment of Janice Bourque as a director on 18 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/2022 and 22/08/2023.
31 Jul 2019 AP01 Appointment of Richard Kender as a director on 18 July 2019
05 Jul 2019 SH20 Statement by Directors
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 179,007.31
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 175,963.98
27 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 AD02 Register inspection address has been changed from 100 Cheapside London EC2V 6DY England to Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS13 8AE
13 Jun 2019 AD04 Register(s) moved to registered office address Building 900 Babraham Research Campus Babraham Cambridgeshire CB22 3AT
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 132,630.65
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 125,605.08
11 Jun 2019 SH10 Particulars of variation of rights attached to shares
11 Jun 2019 SH08 Change of share class name or designation
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2019
  • GBP 90,638.11
03 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 87,797.36
31 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES14 ‐ That, subject to and conditional upon exercise of the outstanding warrents issued by the company, the sum of £2,452.32 be and is hereby capitalised 13/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 TM01 Termination of appointment of Viswanathan Krishnan as a director on 22 May 2019
28 May 2019 TM01 Termination of appointment of Anja Koenig as a director on 22 May 2019
28 May 2019 TM01 Termination of appointment of Jason Paul Rhodes as a director on 22 May 2019
28 May 2019 AP01 Appointment of Mr Bosun Hau as a director on 22 May 2019