Advanced company searchLink opens in new window

APINI THERAPEUTICS LIMITED

Company number 13767202

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Dec 2025 CS01 Confirmation statement made on 25 November 2025 with updates
14 Nov 2025 AP01 Appointment of Dr John Timothy Roger Isaac as a director on 7 November 2025
14 Nov 2025 TM01 Termination of appointment of Richard Wooster as a director on 7 November 2025
29 Jul 2025 RP04SH01 Replacement filing of SH01 - 08/07/25 Statement of Capital gbp 42.35144
24 Jul 2025 PSC05 Change of details for Slingshot Therapeutics Holdings Limited as a person with significant control on 8 July 2025
23 Jul 2025 AA Accounts for a small company made up to 31 March 2025
17 Jul 2025 SH01 Statement of capital following an allotment of shares on 8 July 2025
  • GBP 22.35144
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2025
09 May 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors authorised to provide warranties relating to state of company as set out in sale and subscription agreement 26/03/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2025 MA Memorandum and Articles of Association
30 Apr 2025 CH01 Director's details changed for Mr James Gibbons on 27 March 2025
29 Apr 2025 AP01 Appointment of Mr James Gibbons as a director on 27 March 2025
04 Dec 2024 AP01 Appointment of Dr Susan Jane Herbert as a director on 3 December 2024
04 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with updates
04 Dec 2024 PSC05 Change of details for Syncona Nexus Holdings Ltd as a person with significant control on 13 September 2024
28 Sep 2024 AA01 Current accounting period extended from 30 November 2024 to 31 March 2025
28 Sep 2024 AD01 Registered office address changed from C/O Umif 46 Grafton Street Manchester M13 9NT England to Burnham House Splash Lane Wyton Huntingdon PE28 2AF on 28 September 2024
28 Sep 2024 AP04 Appointment of Archangel Accounting Limited as a secretary on 27 September 2024
19 Aug 2024 MA Memorandum and Articles of Association
19 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 13/08/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2024 SH02 Sub-division of shares on 13 August 2024
14 Aug 2024 PSC07 Cessation of Sam Butterworth as a person with significant control on 13 August 2024
14 Aug 2024 PSC02 Notification of Syncona Nexus Holdings Ltd as a person with significant control on 13 August 2024
13 Aug 2024 AP01 Appointment of Dr Nathaniel Dahan as a director on 13 August 2024
13 Aug 2024 AP01 Appointment of Dr Richard Wooster as a director on 13 August 2024