Advanced company searchLink opens in new window

ADAPTATE BIOTHERAPEUTICS LTD

Company number 12166787

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)
22 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2020
  • GBP 2,532.218
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 2,529.218
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/21
08 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
08 Sep 2020 PSC02 Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 24 October 2019
08 Sep 2020 PSC02 Notification of Abingworth Llp as a person with significant control on 17 October 2019
08 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 8 September 2020
13 Aug 2020 AA Accounts for a small company made up to 31 March 2020
23 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,361.582
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 1,059.618
08 Jan 2020 MR01 Registration of charge 121667870001, created on 3 January 2020
10 Dec 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2019 AP01 Appointment of Mr Loic Vincent as a director on 11 October 2019
28 Oct 2019 AP01 Appointment of Mr Daniel Matthew Kemp as a director on 11 October 2019
25 Oct 2019 AP01 Appointment of Dr John Gerard Shields as a director on 14 October 2019
25 Oct 2019 AP01 Appointment of Dr Peter Neville Goodfellow as a director on 11 October 2019
25 Oct 2019 AP01 Appointment of Mr Timothy John Haines as a director on 11 October 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 October 2019
  • GBP 976.477
03 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interests discolsed to company 27/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 114.008
  • MODEL ARTICLES ‐ Model articles adopted