AVVINITY THERAPEUTICS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-09-05. 2023-10-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-09-14 View Report
Resolution. Description: Resolutions. 2022-09-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-09-14 View Report
Address. New address: 66 Prescot Street Prescot Street London E1 8NN. Old address: First Floor 5 Fleet Place London EC4M 7rd United Kingdom. Change date: 2022-09-12. 2022-09-12 View Report
Capital. Capital allotment shares. 2022-04-21 View Report
Persons with significant control. Psc name: Cos Holdings Ltd. Change date: 2022-03-11. 2022-03-11 View Report
Officers. Change date: 2022-03-10. Officer name: Christopher Eric Lowe. 2022-03-10 View Report
Address. Change date: 2022-03-10. New address: First Floor 5 Fleet Place London EC4M 7rd. Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA. 2022-03-10 View Report
Accounts. Accounts type total exemption full. 2022-03-04 View Report
Confirmation statement. Statement with updates. 2022-01-25 View Report
Accounts. Change account reference date company current shortened. 2021-12-07 View Report
Accounts. Accounts type total exemption full. 2021-11-02 View Report
Accounts. Change account reference date company current shortened. 2021-06-28 View Report
Officers. Appointment date: 2021-06-04. Officer name: Clare Elizabeth Terlouw. 2021-06-14 View Report
Officers. Officer name: Pauline Christine Stasiak. Termination date: 2021-05-28. 2021-06-11 View Report
Persons with significant control. Psc name: Centauri Therapeutics Limited. Cessation date: 2021-05-13. 2021-05-28 View Report
Persons with significant control. Notification date: 2021-05-13. Psc name: Cos Holdings Ltd. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2021-04-12 View Report
Confirmation statement. Statement with updates. 2021-02-11 View Report
Officers. Officer name: Dr Jonathan David Moore. Appointment date: 2020-11-01. 2020-11-09 View Report
Officers. Officer name: Mr Nicholas James Staples. Appointment date: 2020-11-01. 2020-11-09 View Report
Incorporation. Memorandum articles. 2020-09-25 View Report
Resolution. Description: Resolutions. 2020-09-25 View Report
Persons with significant control. Psc name: Centauri Therapeutics Limited. Change date: 2020-07-16. 2020-08-13 View Report
Officers. Officer name: Pauline Christine Stasiak. Appointment date: 2020-07-21. 2020-08-05 View Report
Officers. Appointment date: 2020-07-21. Officer name: Jonathan Stuart Synett. 2020-08-05 View Report
Address. Change date: 2020-04-28. Old address: 1st Floor Thavies Inn House 3-4 Holborn Circus London C1N 2HA United Kingdom. New address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2020-03-24 View Report
Confirmation statement. Statement with updates. 2020-01-27 View Report
Capital. Capital allotment shares. 2019-08-07 View Report
Accounts. Accounts type total exemption full. 2019-04-25 View Report
Officers. Termination date: 2019-02-26. Officer name: Jonathan David Moore. 2019-02-28 View Report
Officers. Appointment date: 2019-02-13. Officer name: Christopher Eric Lowe. 2019-02-15 View Report
Officers. Termination date: 2019-02-13. Officer name: Richard John Vellacott. 2019-02-15 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Persons with significant control. Psc name: Horizon Discovery Group Plc. Change date: 2018-08-03. 2019-01-29 View Report
Persons with significant control. Change date: 2018-08-03. Psc name: Centauri Therapeutics Limited. 2019-01-29 View Report
Capital. Capital allotment shares. 2018-09-06 View Report
Capital. Capital name of class of shares. 2018-09-05 View Report
Address. Change date: 2018-08-23. New address: 1st Floor Thavies Inn House 3-4 Holborn Circus London C1N 2HA. Old address: 8100 Cambridge Research Park Beach Drive, Waterbeach Cambridge CB25 9TL England. 2018-08-23 View Report
Officers. Officer name: Mr Richard John Vellacott. Appointment date: 2018-08-03. 2018-08-23 View Report
Resolution. Description: Resolutions. 2018-08-23 View Report
Officers. Termination date: 2018-02-28. Officer name: Darrin Matthew Disley. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2018-06-07 View Report
Confirmation statement. Statement with no updates. 2018-02-01 View Report
Accounts. Accounts type total exemption full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Officers. Change date: 2017-01-23. Officer name: Mr Jon Moore. 2017-02-03 View Report
Officers. Appointment date: 2016-07-04. Officer name: Nicolas Andrew Higgins. 2016-07-14 View Report