Advanced company searchLink opens in new window

NUCLEOME THERAPEUTICS LIMITED

Company number 12109297

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)
16 May 2024 AP01 Appointment of John Davis as a director on 15 February 2024
16 May 2024 TM01 Termination of appointment of Danuta Mariola Jeziorska as a director on 19 April 2024
20 Feb 2024 PSC05 Change of details for Oxford Science Enterprises Plc as a person with significant control on 26 August 2023
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 14 February 2024
  • GBP 823.00167
04 Jan 2024 AA Accounts for a small company made up to 31 July 2023
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 December 2023
  • GBP 822.86067
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 September 2023
  • GBP 820.55032
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 August 2023
  • GBP 820.36282
07 Sep 2023 AP01 Appointment of Dr Russell George Greig as a director on 6 September 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
02 Mar 2023 AP01 Appointment of Miss Emma Johnson as a director on 2 March 2023
14 Dec 2022 AA Accounts for a small company made up to 31 July 2022
14 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2022
  • GBP 820.3252
25 Nov 2022 RP04PSC05 Second filing to change the details of Oxford Science Enterprises Plc as a person with significant control
25 Nov 2022 RP04AP03 Second filing for the appointment of Phil Boyd as a secretary
14 Nov 2022 SH02 Sub-division of shares on 21 October 2022
14 Nov 2022 SH08 Change of share class name or designation
14 Nov 2022 SH10 Particulars of variation of rights attached to shares
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 820.3252
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2022
01 Nov 2022 RP04AP01 Second filing for the appointment of Rana Al-Hallaq as a director
01 Nov 2022 RP04AP01 Second filing for the appointment of Dr Fiona Caroline Maclaughlin as a director
01 Nov 2022 RP04AP01 Second filing for the appointment of Bauke Anninga as a director
26 Oct 2022 AP01 Appointment of Rana Al-Hallaq as a director on 11 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2022.
26 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub division 11/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association