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)
|
|
17 Apr 2026 |
SH08 |
Change of share class name or designation
|
|
|
08 Apr 2026 |
SH01 |
Statement of capital following an allotment of shares on 9 January 2025
|
|
|
31 Mar 2026 |
AA |
Total exemption full accounts made up to 30 June 2025
|
|
|
19 Sep 2025 |
CS01 |
Confirmation statement made on 14 September 2025 with updates
|
|
|
19 Sep 2025 |
PSC08 |
Notification of a person with significant control statement
|
|
|
18 Sep 2025 |
PSC07 |
Cessation of David Wisth as a person with significant control on 30 April 2025
|
|
|
18 Sep 2025 |
PSC07 |
Cessation of Maurice Fallon as a person with significant control on 30 April 2025
|
|
|
18 Sep 2025 |
CH01 |
Director's details changed for Dr David Wisth on 1 September 2025
|
|
|
18 Sep 2025 |
PSC04 |
Change of details for Dr David Wisth as a person with significant control on 1 September 2025
|
|
|
18 Sep 2025 |
PSC04 |
Change of details for Professor Maurice Fallon as a person with significant control on 1 September 2025
|
|
|
18 Sep 2025 |
AD01 |
Registered office address changed from 46 Woodstock Road Oxford OX2 6HT England to Navlive Wework Buckingham Palace Road London SW1W 9SH on 18 September 2025
|
|
|
18 Sep 2025 |
CH01 |
Director's details changed for Chris Davison on 1 September 2025
|
|
|
18 Sep 2025 |
CH01 |
Director's details changed for Mr Matthew Myers on 1 September 2025
|
|
|
18 Sep 2025 |
RP04SH01 |
Replacement filing of SH01 - 17/07/25 Statement of Capital gbp 738.763
|
|
|
18 Sep 2025 |
RP04SH01 |
Replacement filing of SH01 - 27/03/25 Statement of Capital gbp 705.331
|
|
|
30 Jul 2025 |
SH01 |
Statement of capital following an allotment of shares on 17 July 2025
-
ANNOTATION
Clarification a second filed SH01 was registered on 18/09/2025.
|
|
|
24 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
|
|
|
24 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
21 Jul 2025 |
TM01 |
Termination of appointment of Nicholas George Dixon-Clegg as a director on 17 July 2025
|
|
|
21 Jul 2025 |
AP01 |
Appointment of Mr Matthew Myers as a director on 17 July 2025
|
|
|
12 May 2025 |
MA |
Memorandum and Articles of Association
|
|
|
12 May 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES14 ‐
Capitalised a sum not exceeding £23,462 25/03/2025
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
08 May 2025 |
SH01 |
Statement of capital following an allotment of shares on 27 March 2025
-
ANNOTATION
Clarification a second filed SH01 was registered on 18/09/2025.
|
|
|
28 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
14 Jan 2025 |
TM01 |
Termination of appointment of Maurice Fallon as a director on 31 August 2024
|
|