Confirmation statement. Statement with updates. |
2024-04-11 |
View Report |
Accounts. Accounts type dormant. |
2023-10-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Address. Old address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England. New address: Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG. Change date: 2023-04-24. |
2023-04-24 |
View Report |
Address. Change date: 2023-04-05. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England. |
2023-04-05 |
View Report |
Officers. Termination date: 2023-03-31. Officer name: Mark Carnegie-Brown. |
2023-04-05 |
View Report |
Officers. Appointment date: 2023-03-31. Officer name: Dr Benjamin Cliff. |
2023-04-05 |
View Report |
Officers. Termination date: 2023-03-31. Officer name: Steven Blair. |
2023-04-05 |
View Report |
Address. New address: Warwick House 25-27 Buckingham Palace Road London SW1W 0PP. Old address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England. Change date: 2023-04-05. |
2023-04-05 |
View Report |
Officers. Termination date: 2022-08-30. Officer name: Steven Francis Axtell Horder. |
2022-09-12 |
View Report |
Accounts. Accounts type dormant. |
2022-09-12 |
View Report |
Officers. Appointment date: 2022-08-30. Officer name: Mr Steven Blair. |
2022-09-09 |
View Report |
Officers. Officer name: Mr Steven Francis Axtell Horder. Change date: 2022-06-28. |
2022-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-14 |
View Report |
Address. Change date: 2022-04-13. Old address: Heritage House Church Road Egham TW20 9QD England. New address: Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL. |
2022-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-12 |
View Report |
Accounts. Accounts type dormant. |
2021-10-01 |
View Report |
Persons with significant control. Cessation date: 2017-10-17. Psc name: Peakdale Molecular Limited. |
2021-05-17 |
View Report |
Persons with significant control. Notification date: 2017-10-17. Psc name: Concept Life Sciences Integrated Discovery & Development Limited. |
2021-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-04 |
View Report |
Officers. Termination date: 2020-09-18. Officer name: Matthew James Hanson. |
2020-10-02 |
View Report |
Officers. Appointment date: 2020-09-18. Officer name: Mr Steven Francis Axtell Horder. |
2020-10-02 |
View Report |
Accounts. Accounts type dormant. |
2020-09-25 |
View Report |
Address. Change date: 2020-07-31. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: Heritage House Church Road Egham TW20 9QD. |
2020-07-31 |
View Report |
Officers. Termination date: 2019-12-31. Officer name: Paul Mccluskey. |
2020-05-06 |
View Report |
Resolution. Description: Resolutions. |
2020-04-28 |
View Report |
Incorporation. Memorandum articles. |
2020-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-15 |
View Report |
Officers. Termination date: 2019-09-10. Officer name: Paul Martin Doyle. |
2019-10-09 |
View Report |
Accounts. Accounts type dormant. |
2019-10-05 |
View Report |
Officers. Officer name: Mr Matthew James Hanson. Appointment date: 2019-08-05. |
2019-08-07 |
View Report |
Officers. Appointment date: 2019-08-05. Officer name: Dr Mark Carnegie-Brown. |
2019-08-07 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-11 |
View Report |
Accounts. Accounts type dormant. |
2018-10-06 |
View Report |
Officers. Officer name: Michael John Fort. Termination date: 2018-08-31. |
2018-09-06 |
View Report |
Mortgage. Charge number: 070467340002. |
2018-02-06 |
View Report |
Mortgage. Charge number: 070467340001. |
2018-02-06 |
View Report |
Persons with significant control. Change date: 2017-02-20. Psc name: Peakdale Molecular Limited. |
2017-10-20 |
View Report |
Officers. Change date: 2017-02-20. Officer name: Michael John Fort. |
2017-10-19 |
View Report |
Officers. Change date: 2017-08-31. Officer name: Michael John Fort. |
2017-10-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-17 |
View Report |
Accounts. Accounts type dormant. |
2017-05-31 |
View Report |
Address. Old address: 100 Barbirolli Square Manchester M2 3AB. New address: One St Peter's Square Manchester M2 3DE. Change date: 2017-02-20. |
2017-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type full. |
2016-05-13 |
View Report |
Officers. Officer name: Michael John Fort. Appointment date: 2015-12-04. |
2015-12-07 |
View Report |
Officers. Termination date: 2015-12-04. Officer name: Alan Stuart Morgan. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Accounts. Accounts type full. |
2015-09-23 |
View Report |
Officers. Termination date: 2015-07-10. Officer name: Raymond Fisher. |
2015-07-21 |
View Report |