Advanced company searchLink opens in new window

IOVANCE BIOTHERAPEUTICS UK SP LTD

Company number 08588212

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)
21 Nov 2023 CERTNM Company name changed clinigen sp LIMITED\certificate issued on 21/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
13 Sep 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
05 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
12 Jun 2023 PSC07 Cessation of Clinigen Holdings Limited as a person with significant control on 18 May 2023
12 Jun 2023 PSC02 Notification of Iovance Biotherapeutics Uk Ltd as a person with significant control on 18 May 2023
12 Jun 2023 AD01 Registered office address changed from Pitcairn House Crown Square Centrum 100 Burton-on-Trent Staffordshire DE14 2WW to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 June 2023
30 May 2023 TM01 Termination of appointment of Richard John Paling as a director on 18 May 2023
30 May 2023 AP01 Appointment of Mr Jean-Marc Bellemin as a director on 18 May 2023
30 May 2023 AP01 Appointment of Mr Frederick Vogt as a director on 18 May 2023
05 May 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
05 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
02 May 2023 SH19 Statement of capital on 2 May 2023
  • USD 18,000,000
  • GBP 1
02 May 2023 SH20 Statement by Directors
02 May 2023 CAP-SS Solvency Statement dated 28/04/23
02 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 28/04/2023
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
19 Oct 2022 TM01 Termination of appointment of Shaun Edward Chilton as a director on 14 October 2022
15 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
01 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
01 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
01 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
25 Aug 2021 AP01 Appointment of Mr Richard John Paling as a director on 24 August 2021