Advanced company searchLink opens in new window

INGENOX THERAPEUTICS LIMITED

Company number 14127227

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)
24 May 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 May 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Apr 2024 TM01 Termination of appointment of Nicholas George Dixon-Clegg as a director on 19 April 2024
24 Apr 2024 TM01 Termination of appointment of Simon Kerry as a director on 19 April 2024
24 Apr 2024 AP01 Appointment of Sandip Bobby Reddy as a director on 19 April 2024
24 Apr 2024 TM01 Termination of appointment of James Julian Noble as a director on 19 April 2024
24 Apr 2024 AP01 Appointment of Leonard S. Sender as a director on 19 April 2024
24 Apr 2024 AP01 Appointment of Patrick Soon-Shiong as a director on 19 April 2024
24 Apr 2024 PSC01 Notification of Patrick Soon-Shiong as a person with significant control on 19 April 2024
24 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 24 April 2024
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 3,222.889
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 3,088.481
26 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
11 Sep 2023 TM01 Termination of appointment of Richard Kirby Taylor as a director on 17 August 2023
21 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
15 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 2,825.09
28 Feb 2023 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
26 Jan 2023 CERTNM Company name changed celleron therapeutics holdings LIMITED\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
24 Jan 2023 AP01 Appointment of James Julian Noble as a director on 22 December 2022
24 Jan 2023 AP01 Appointment of Richard Kirby Taylor as a director on 22 December 2022
17 Jan 2023 PSC08 Notification of a person with significant control statement
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2,731.795
16 Jan 2023 PSC07 Cessation of Nicholas Barrie La Thangue as a person with significant control on 22 December 2022
16 Jan 2023 AP01 Appointment of David James Kerr as a director on 22 December 2022