Advanced company searchLink opens in new window

CELADON PHARMACEUTICALS LIMITED

Company number 11545912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Mar 2026 RP01SH01 Replacement filing of SH01 - 27/01/26 Statement of Capital gbp 688526.93
17 Feb 2026 SH01 Statement of capital following an allotment of shares on 27 January 2026
  • GBP 688,526.93
  • ANNOTATION Replaced a replacement SH01 was registered on 10/03/2026 as the original contained an error
21 Oct 2025 CS01 Confirmation statement made on 30 August 2025 with updates
18 Aug 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2025 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Aug 2025 RR02 Re-registration from a public company to a private limited company
14 Aug 2025 MAR Re-registration of Memorandum and Articles
14 Aug 2025 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Aug 2025 AP01 Appointment of Mr Donald Christopher Perrott as a director on 11 August 2025
08 Aug 2025 TM01 Termination of appointment of Ian Alexander Anton as a director on 8 August 2025
11 Jul 2025 MR01 Registration of charge 115459120002, created on 28 June 2025
08 Jul 2025 AP04 Appointment of Mufg Corporate Governance Limited as a secretary on 27 June 2025
08 Jul 2025 TM02 Termination of appointment of Kerin Williams as a secretary on 27 June 2025
27 Jun 2025 CH01 Director's details changed
27 Jun 2025 CH01 Director's details changed
26 Jun 2025 CH01 Director's details changed for Mr James Gareth Short on 26 June 2025
26 Jun 2025 PSC04 Change of details for Mr James Gareth Short as a person with significant control on 26 June 2025
16 Jun 2025 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 June 2025
08 Apr 2025 MR04 Satisfaction of charge 115459120001 in full
25 Mar 2025 TM01 Termination of appointment of Elizabeth Ann Shanahan as a director on 21 March 2025
25 Mar 2025 TM01 Termination of appointment of Steven Hajioff as a director on 21 March 2025
25 Mar 2025 TM01 Termination of appointment of David Samuel Peter Firth as a director on 21 March 2025
25 Mar 2025 TM01 Termination of appointment of Robert Nicholas Barr as a director on 21 March 2025
12 Mar 2025 MR01 Registration of charge 115459120001, created on 25 February 2025
06 Mar 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 June 2024
  • GBP 659,827.12