Advanced company searchLink opens in new window

DEEP BRANCH BIOTECHNOLOGY LTD

Company number 11493189

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)
13 Mar 2023 AP01 Appointment of Tanya Antonia Johanna Maria Van Dinteren as a director on 28 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2023.
09 Mar 2023 PSC08 Notification of a person with significant control statement
09 Mar 2023 PSC07 Cessation of Peter Nicholas Rowe as a person with significant control on 28 February 2023
09 Mar 2023 PSC07 Cessation of Robert William Mansfield as a person with significant control on 28 February 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 5.750461
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2023
07 Mar 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 7 March 2023
22 Sep 2022 TM01 Termination of appointment of Lisa Kirsty Thomas as a director on 22 September 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
23 Nov 2021 AA Group of companies' accounts made up to 31 July 2021
01 Nov 2021 MA Memorandum and Articles of Association
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 30 July 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 4.991892
20 Aug 2021 PSC04 Change of details for Dr Robert William Mansfield as a person with significant control on 19 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
30 Jul 2021 CS01 30/07/21 Statement of Capital gbp 4.991892
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/10/2021
16 Jun 2021 AD01 Registered office address changed from , Regent House 316 Beulah Hill, London, SE19 3HF, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 16 June 2021
10 May 2021 AA Total exemption full accounts made up to 31 July 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2021 MA Memorandum and Articles of Association
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 4.895442
10 Feb 2021 AP01 Appointment of Dr Rob Beudeker as a director on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Johan Herman Hueffer as a director on 10 February 2021
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019