Advanced company searchLink opens in new window

ACHILLES THERAPEUTICS PLC

Company number 13027460

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)
01 Dec 2021 PSC07 Cessation of Syncona Limited as a person with significant control on 6 April 2021
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 133,055.34
08 Nov 2021 SH02 Consolidation of shares on 6 April 2021
08 Nov 2021 SH08 Change of share class name or designation
03 Nov 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 8 April 2021
  • GBP 123,305.340
27 Oct 2021 SH08 Change of share class name or designation
27 Oct 2021 SH10 Particulars of variation of rights attached to shares
18 Oct 2021 SH02 Sub-division of shares on 6 April 2021
17 Sep 2021 SH10 Particulars of variation of rights attached to shares
17 Sep 2021 SH08 Change of share class name or designation
09 Sep 2021 SH08 Change of share class name or designation
08 Sep 2021 SH10 Particulars of variation of rights attached to shares
01 Sep 2021 SH10 Particulars of variation of rights attached to shares
01 Sep 2021 SH02 Sub-division of shares on 6 April 2021
01 Sep 2021 SH08 Change of share class name or designation
01 Sep 2021 SH08 Change of share class name or designation
13 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/06/2021
01 Jul 2021 TM01 Termination of appointment of Rogier Wouter Rooswinkel as a director on 28 June 2021
21 May 2021 AP01 Appointment of Julie O’Neill as a director on 1 May 2021
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2021 TM01 Termination of appointment of Martin Murphy as a director on 30 March 2021
21 Apr 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 6 April 2021
02 Apr 2021 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE