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)
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 377.54
18 May 2021 AP01 Appointment of Professor Steven Howell as a director on 13 May 2021
09 Apr 2021 AP01 Appointment of Mr Ole Kring as a director on 1 March 2021
29 Mar 2021 RP04AP01 Second filing for the appointment of Mr John Ian Hamilton as a director
15 Feb 2021 AP01 Appointment of Mr John Ian Hamilton as a director on 10 February 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/03/2021
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
20 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Mar 2020 AD01 Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom to Douglas House Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ on 29 March 2020
18 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 May 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 294.99
03 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 168.56
05 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Warrant instrument approved 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2018 TM01 Termination of appointment of Angus James Hay as a director on 26 March 2018
25 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
29 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 119.97
29 Dec 2017 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 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 112.67