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 |