Advanced company searchLink opens in new window

BIOTANGENTS LIMITED

Company number SC495625

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
13 Nov 2023 AD01 Registered office address changed from Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ Scotland to Unit 14/15 Doherty Innovation Centre Pentland Science Park Bush Loan Penicuik EH26 0PZ on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland to Unit 14/15 Doherty Building Pentland Science Park Bush Loan Penicuik EH26 0PZ on 13 November 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 444.09
10 Aug 2023 PSC08 Notification of a person with significant control statement
04 Aug 2023 PSC07 Cessation of Andrew Mark Hall-Ponsele as a person with significant control on 28 October 2022
04 Aug 2023 PSC07 Cessation of Alan Norman Hale as a person with significant control on 31 August 2022
04 Aug 2023 PSC07 Cessation of Lina Gasiūnaitė as a person with significant control on 6 October 2022
15 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
17 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 436.3
16 Nov 2022 TM01 Termination of appointment of Andrew Mark Hall-Ponselè as a director on 28 October 2022
16 Nov 2022 TM01 Termination of appointment of Lina Gasiunaite as a director on 28 October 2022
06 Oct 2022 AP01 Appointment of Mr Ross Andrew Mcdermid as a director on 6 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 TM01 Termination of appointment of Alan Norman Hale as a director on 31 August 2022
03 May 2022 MR01 Registration of charge SC4956250001, created on 2 May 2022
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 410.26
01 Apr 2022 AP01 Appointment of Professor Richard Andrew Hammond as a director on 29 March 2022
22 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
31 Jan 2022 CH01 Director's details changed for Mr Alan Norman Hale on 1 January 2022
31 Jan 2022 AP01 Appointment of Mrs Fiona Anne Marshall as a director on 1 January 2022