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)
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
30 Oct 2018 AD02 Register inspection address has been changed from 160 Queen Victoria Street London London EC4V 4QQ to 100 Cheapside London EC2V 6DY
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 71,324.98
26 Jul 2018 TM01 Termination of appointment of James Lee as a director on 12 July 2018
26 Jul 2018 AP01 Appointment of Dr Carolyn Ng as a director on 12 July 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 71,322.46
09 May 2018 PSC08 Notification of a person with significant control statement
09 May 2018 PSC07 Cessation of Gregory Paul Winter as a person with significant control on 4 December 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 70,626.91
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 December 2017
  • GBP 70,590.55
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 71,191.21
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 AP01 Appointment of Dr Deborah Harland as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Sir Gregory Paul Winter as a director on 4 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/08/2022.
19 Dec 2017 AP01 Appointment of James Lee as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Jason Rhodes as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Dr Michael Anstey as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Ms Catherine Elizabeth Bingham as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Stephen Hoffman as a director on 4 December 2017
19 Dec 2017 AP01 Appointment of Dr Anja Koenig as a director on 4 December 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 70,580.15
19 Dec 2017 AD03 Register(s) moved to registered inspection location 160 Queen Victoria Street London London EC4V 4QQ
19 Dec 2017 AD02 Register inspection address has been changed to 160 Queen Victoria Street London London EC4V 4QQ
20 Nov 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
14 Nov 2017 AD01 Registered office address changed from Meditrina Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT to Building 900 Babraham Research Campus Babraham Cambridgeshire CB22 3AT on 14 November 2017