Advanced company searchLink opens in new window

EPILEPSYGTX LIMITED

Company number 13415161

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)
27 Mar 2024 AP01 Appointment of Caitriona Marie O'rourke as a director on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Derek Reay as a director on 29 February 2024
12 Mar 2024 AD01 Registered office address changed from , 30 Broad Street, Great Cambourne, Cambridge, CB23 6HJ, England to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 12 March 2024
19 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 112.97471
04 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 23 May 2023
05 Jul 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2023 CS01 23/05/23 Statement of Capital gbp 97.97471
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 04/09/2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 97.97471
27 Apr 2023 CH02 Director's details changed for Ucltf Corporate Director Ltd on 17 February 2023
18 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2022
  • GBP 87.97471
06 Apr 2023 AP02 Appointment of Ucltf Corporate Director Ltd as a director on 17 February 2023
06 Apr 2023 TM01 Termination of appointment of Simon Aron Goldman as a director on 17 February 2023
24 Mar 2023 PSC07 Cessation of Ucl Business Ltd as a person with significant control on 2 August 2022
14 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2022
  • GBP 87.97471
09 Nov 2022 AP01 Appointment of Nicolas Koebel as a director on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from , C/O Ucl Business 90 Tottenham Court Road, London, London, W1T 4TJ to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 9 November 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 May 2022
  • GBP 75
15 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 22.297471
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023 and again on 18/04/23
13 Jul 2022 AD01 Registered office address changed from , Epilepsygtx Ltd, Ucl Business Ltd 90 Tettenham Court Rd, London, W1T 4TP to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 13 July 2022
29 Jun 2022 AD01 Registered office address changed from , 97 Tottenham Court Road London, W1T 4TP, United Kingdom to Building 1000 Cambridge Research Park Beach Drive Waterbeach Cambridgeshire CB25 9PD on 29 June 2022
27 Jun 2022 CH01 Director's details changed for Dimitri Michael Kullmann on 23 June 2022
24 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates