Advanced company searchLink opens in new window

AMPHISTA THERAPEUTICS LIMITED

Company number 11119959

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)
23 Mar 2021 AP01 Appointment of Mr Rogier Wouter Rooswinkel as a director on 12 March 2021
23 Mar 2021 TM01 Termination of appointment of Alessio Ciulli as a director on 12 March 2021
23 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 809.2394
31 Mar 2020 AP01 Appointment of Dr Satish Jindal as a director on 23 March 2020
30 Dec 2019 PSC05 Change of details for Advent Life Sciences Llp as a person with significant control on 12 December 2019
26 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 729.2394
23 Sep 2019 PSC05 Change of details for Advent Life Sciences Llp as a person with significant control on 28 June 2019
09 Sep 2019 PSC02 Notification of Advent Life Sciences Llp as a person with significant control on 28 June 2019
09 Sep 2019 PSC07 Cessation of Advent Life Sciences Fund Ii Lp as a person with significant control on 28 June 2019
09 Sep 2019 PSC02 Notification of Advent Life Sciences Fund Ii Lp as a person with significant control on 28 June 2019
09 Sep 2019 PSC07 Cessation of Advent Life Sciences Fund Ii Lp as a person with significant control on 20 December 2017
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 529.2394
25 Jul 2019 AP01 Appointment of Dr Nicola Thompson as a director on 8 June 2019
15 Jul 2019 PSC07 Cessation of Alessio Ciulli as a person with significant control on 28 June 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 28/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2019 PSC05 Change of details for Advent Life Sciences Funds Ii Lp as a person with significant control on 20 December 2017
12 Jul 2019 SH02 Sub-division of shares on 28 June 2019
04 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-loan note instrument 23/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jan 2019 TM01 Termination of appointment of Iyona Rajkomar as a director on 24 January 2019