Advanced company searchLink opens in new window

VESYNTA LIMITED

Company number 11859034

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)
16 Apr 2024 MA Memorandum and Articles of Association
16 Apr 2024 SH02 Sub-division of shares on 4 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 11.154713
16 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The company's existing 90,000 issued ordinary shares of £0.0001 each be subdivided into 9,000,000 ordinary shares of £0.000001 each 04/04/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2024 SH08 Change of share class name or designation
03 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
05 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
05 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
10 Aug 2022 AD01 Registered office address changed from Innovation Gateway (The London Cancer Hub) Cotswolds Road Sutton Surrey SM2 5NG United Kingdom to Innovation Gateway (The London Cancer Hub) Cotswold Road Sutton Surrey SM2 5NG on 10 August 2022
13 Jun 2022 AD01 Registered office address changed from Innovation Gateway the London Cancer Hub Cotswold Road Sutton SM2 5NF England to Innovation Gateway (The London Cancer Hub) Cotswolds Road Sutton Surrey SM2 5NG on 13 June 2022
03 May 2022 AD01 Registered office address changed from London Cancer Hub Innovation Gateway Cotswold Road Sutton SM2 5NF England to Innovation Gateway the London Cancer Hub Cotswold Road Sutton SM2 5NF on 3 May 2022
03 May 2022 AD01 Registered office address changed from Vesynta Ltd C/O Ucl Department of Chemical Engineering Torrington Place London WC1E 7JE England to London Cancer Hub Innovation Gateway Cotswold Road Sutton SM2 5NF on 3 May 2022
23 Mar 2022 CH01 Director's details changed for Mr Alaric William Taylor-Roffey on 14 March 2022
23 Mar 2022 PSC04 Change of details for Mr Alaric William Taylor-Roffey as a person with significant control on 25 February 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC07 Cessation of Stefan Guldin as a person with significant control on 18 March 2022
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
16 Jan 2022 TM01 Termination of appointment of Stefan Guldin as a director on 10 January 2022
01 Dec 2021 AA Micro company accounts made up to 31 August 2021
14 Jun 2021 AD01 Registered office address changed from Vesynta Ltd C/O Ucl Department of Engineering Torrington Place London WC1E 7JE England to Vesynta Ltd C/O Ucl Department of Chemical Engineering Torrington Place London WC1E 7JE on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 5 Naseby Road Upper Norwood London SE19 3JJ to Vesynta Ltd C/O Ucl Department of Engineering Torrington Place London WC1E 7JE on 14 June 2021
31 Mar 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
29 Apr 2020 AA01 Current accounting period shortened from 1 September 2020 to 31 August 2020