Advanced company searchLink opens in new window

GLOX THERAPEUTICS LIMITED

Company number SC760230

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)
06 Nov 2025 AP01 Appointment of Dr Paul Nicklin as a director on 12 August 2025
06 Nov 2025 TM01 Termination of appointment of Niklas Czeloth as a director on 12 August 2025
06 Nov 2025 TM01 Termination of appointment of James Scott Clark as a director on 26 September 2025
12 Sep 2025 AA Accounts for a small company made up to 31 December 2024
21 Jul 2025 SH01 Statement of capital following an allotment of shares on 25 March 2025
  • GBP 186.14
18 Jul 2025 TM02 Termination of appointment of Patricia Barbara Ann Barclay as a secretary on 14 May 2025
26 Mar 2025 CS01 Confirmation statement made on 26 February 2025 with no updates
06 Feb 2025 AP01 Appointment of Dr Michael Stephen Murray as a director on 6 February 2025
20 Nov 2024 PSC08 Notification of a person with significant control statement
17 Sep 2024 AD01 Registered office address changed from , 11 the Square University of Glasgow, University Avenue, Glasgow, G12 8QQ, United Kingdom to John Arbuthnott Building Strathclyde University of Pharmacy & Biomedical 161 Cathedral Street Glasgow G4 0RE on 17 September 2024
19 Aug 2024 TM01 Termination of appointment of Melville Anderson as a director on 19 August 2024
08 Aug 2024 AA Accounts for a small company made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
20 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
18 Jan 2024 AP01 Appointment of Dr Niklas Czeloth as a director on 24 October 2023
18 Jan 2024 AP01 Appointment of Professor Daniel Walker as a director on 24 October 2023
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 156.14
17 Jan 2024 PSC07 Cessation of Daniel Walker as a person with significant control on 24 October 2023
09 Jan 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
09 Jan 2024 MA Memorandum and Articles of Association
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 MA Memorandum and Articles of Association
16 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2023 PSC07 Cessation of Colin Kleanthous as a person with significant control on 13 April 2023
15 May 2023 PSC07 Cessation of G U Holdings Limited as a person with significant control on 12 April 2023