Accounts. Accounts type full. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-19 |
View Report |
Address. New address: Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. |
2023-07-17 |
View Report |
Accounts. Accounts type full. |
2022-12-30 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. |
2022-10-21 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. |
2022-10-21 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Dr. Boliang Lou. |
2022-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-01 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-07-22 |
View Report |
Address. Old address: Aesica Pharmaceuticals Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL England. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2022-07-21 |
View Report |
Incorporation. Memorandum articles. |
2022-04-11 |
View Report |
Resolution. Description: Resolutions. |
2022-04-09 |
View Report |
Capital. Capital name of class of shares. |
2022-04-06 |
View Report |
Capital. Capital variation of rights attached to shares. |
2022-04-05 |
View Report |
Accounts. Accounts type full. |
2022-02-11 |
View Report |
Resolution. Description: Resolutions. |
2022-01-17 |
View Report |
Persons with significant control. Cessation date: 2022-01-07. Psc name: Consort Medical Limited. |
2022-01-13 |
View Report |
Persons with significant control. Notification date: 2022-01-07. Psc name: Pharmaron Uk Limited. |
2022-01-13 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. |
2022-01-13 |
View Report |
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. |
2022-01-13 |
View Report |
Incorporation. Memorandum articles. |
2022-01-13 |
View Report |
Officers. Officer name: Bernard Pluta. Termination date: 2022-01-07. |
2022-01-07 |
View Report |
Officers. Termination date: 2022-01-07. Officer name: Mark Royston Quick. |
2022-01-07 |
View Report |
Officers. Appointment date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. |
2022-01-07 |
View Report |
Officers. Officer name: Dr. Boliang Lou. Appointment date: 2022-01-07. |
2022-01-07 |
View Report |
Officers. Officer name: Mr. Stephen Christopher Lewinton. Appointment date: 2022-01-07. |
2022-01-07 |
View Report |
Change of name. Description: Company name changed aesica pharmaceuticals LIMITED\certificate issued on 07/01/22. |
2022-01-07 |
View Report |
Resolution. Description: Resolutions. |
2022-01-04 |
View Report |
Capital. Capital allotment shares. |
2021-12-21 |
View Report |
Resolution. Description: Resolutions. |
2021-11-10 |
View Report |
Resolution. Description: Resolutions. |
2021-11-10 |
View Report |
Capital. Capital return purchase own shares. |
2021-10-26 |
View Report |
Mortgage. Charge number: 15. |
2021-10-19 |
View Report |
Annual return. Second filing of annual return with made up date. |
2021-09-02 |
View Report |
Annual return. Second filing of annual return with made up date. |
2021-09-02 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2021-08-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-06 |
View Report |
Officers. Appointment date: 2021-04-09. Officer name: Mr Bernard Pluta. |
2021-04-23 |
View Report |
Officers. Termination date: 2021-04-09. Officer name: Thomas Bengt Eldered. |
2021-04-22 |
View Report |
Mortgage. Charge number: 051880330024. Charge creation date: 2021-03-04. |
2021-03-08 |
View Report |
Persons with significant control. Notification date: 2020-10-20. Psc name: Consort Medical Limited. |
2020-11-20 |
View Report |
Persons with significant control. Psc name: Aesica Bc Limited. Change date: 2020-10-20. |
2020-11-18 |
View Report |
Persons with significant control. Psc name: Aesica Bc Limited. Cessation date: 2020-10-20. |
2020-11-03 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-10-01 |
View Report |
Accounts. Accounts type full. |
2020-08-04 |
View Report |
Address. Old address: C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England. New address: Aesica Pharmaceuticals Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. |
2020-07-27 |
View Report |
Persons with significant control. Psc name: Aesica Bc Limited. Change date: 2020-07-14. |
2020-07-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Officers. Officer name: Mr Mark Royston Quick. Appointment date: 2020-06-15. |
2020-06-16 |
View Report |