Advanced company searchLink opens in new window

BLOOMSBURY GENETIC THERAPIES LIMITED

Company number 13593877

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 109.1481
08 Jan 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 8 January 2024
03 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with updates
04 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2023 MR04 Satisfaction of charge 135938770001 in full
30 Aug 2023 MR01 Registration of charge 135938770003, created on 22 August 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 108.79863
23 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 101.37001
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 91.25001
06 Oct 2022 AP03 Appointment of Mr John Edward Ilett as a secretary on 3 October 2022
29 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
20 Sep 2022 MR01 Registration of charge 135938770002, created on 13 September 2022
15 Sep 2022 MR01 Registration of charge 135938770001, created on 13 September 2022
24 Aug 2022 AP01 Appointment of Dr. Michael Craig Diem as a director on 19 August 2022
24 Aug 2022 SH10 Particulars of variation of rights attached to shares
24 Aug 2022 SH08 Change of share class name or designation
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 63.25001
23 Aug 2022 AP01 Appointment of Dr. Andrea Hebe Spezzi as a director on 19 August 2022
19 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 PSC05 Change of details for Ucl Business Ltd as a person with significant control on 9 August 2022
17 Aug 2022 PSC05 Change of details for Ucl Business Ltd as a person with significant control on 9 August 2022
17 Aug 2022 PSC02 Notification of Ucl Business Ltd as a person with significant control on 9 August 2022
17 Aug 2022 PSC05 Change of details for Utf General Partner 2 Llp as a person with significant control on 9 August 2022