- Company Overview for BIVICTRIX THERAPEUTICS PLC (13470690)
- Filing history for BIVICTRIX THERAPEUTICS PLC (13470690)
- People for BIVICTRIX THERAPEUTICS PLC (13470690)
- More for BIVICTRIX THERAPEUTICS PLC (13470690)
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) |
---|---|---|---|
15 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
08 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
08 Jul 2022 | PSC07 | Cessation of Tiffany Jane Thorn as a person with significant control on 11 August 2021 | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | AP01 | Appointment of Dr Michael Kauffman as a director on 16 January 2022 | |
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
01 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG England to Mereside Alderley Park Alderley Edge Macclesfield England SK10 4TG on 8 December 2021 | |
20 Sep 2021 | AP01 | Appointment of Iain Gladstone Ross as a director on 11 August 2021 | |
15 Sep 2021 | AP01 | Appointment of William Drummond Paris as a director on 11 August 2021 | |
15 Sep 2021 | AP01 | Appointment of Robert Edward Hawkins as a director on 11 August 2021 | |
15 Sep 2021 | AP01 | Appointment of Mrs Susan Day Lowther as a director on 11 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Norman Molyneux as a director on 11 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER United Kingdom to Biohub Alderley Park Alderley Edge Macclesfield SK10 4TG on 13 August 2021 | |
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2021 | MA | Memorandum and Articles of Association | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 July 2021
|
|
02 Aug 2021 | CERT8A |
Commence business and borrow
|
|
02 Aug 2021 | SH50 | Trading certificate for a public company | |
29 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
22 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-22
|