Advanced company searchLink opens in new window

ACCESSION THERAPEUTICS LIMITED

Company number 13083685

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)
28 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 10,767.26
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 22 November 2023
  • GBP 10,325.44
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 10,181.27
19 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2023 MA Memorandum and Articles of Association
19 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 10,074.93
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 July 2023
  • GBP 9,318.26
06 Jul 2023 AD01 Registered office address changed from Building 7600,the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600C the Quorum, Alec Issigonis Way Arc Oxford North Oxford OX4 2JZ on 6 July 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 8,692.51
12 Jan 2023 PSC08 Notification of a person with significant control statement
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
15 Dec 2022 PSC07 Cessation of Bent Karsten Jakobsen as a person with significant control on 4 May 2022
11 Oct 2022 AD01 Registered office address changed from Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ United Kingdom to Building 7600,the Quorum Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 11 October 2022
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 7,808.79
22 Sep 2022 AD01 Registered office address changed from Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ United Kingdom to Building 7600, the Quorm Alex Issigonis Way Arc Oxford North Oxford OX4 2JZ on 22 September 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 6,320
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
08 Nov 2021 AD01 Registered office address changed from Lashford House Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP United Kingdom to Building 7600C, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 8 November 2021
26 Aug 2021 AP01 Appointment of Hans Ivar Robinson as a director on 17 August 2021
06 Aug 2021 PSC04 Change of details for Bent Karsten Jakobsen as a person with significant control on 16 June 2021
04 Jul 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