EVOX THERAPEUTICS LIMITED - OXFORD


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

Description Filing date
Officers. Officer name: Mr Alexander Eric Hammacher. Appointment date: 2023-09-21. 2023-10-03 View Report
Officers. Termination date: 2023-09-21. Officer name: John George Mchutchison. 2023-10-03 View Report
Address. Change date: 2023-08-17. New address: Medawar Centre 2nd Floor East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4HG. Old address: Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England. 2023-08-17 View Report
Accounts. Accounts type full. 2023-06-27 View Report
Confirmation statement. Statement with updates. 2023-03-29 View Report
Capital. Capital allotment shares. 2022-10-05 View Report
Accounts. Accounts type full. 2022-07-07 View Report
Capital. Capital allotment shares. 2022-05-19 View Report
Officers. Appointment date: 2022-04-13. Officer name: Dr Evan Samuel Caplan. 2022-05-19 View Report
Confirmation statement. Statement with updates. 2022-03-30 View Report
Persons with significant control. Psc name: Oxford Sciences Innovation Plc. Change date: 2021-09-30. 2022-03-21 View Report
Officers. Termination date: 2022-03-01. Officer name: Chau Q. Khuong. 2022-03-17 View Report
Capital. Capital allotment shares. 2022-02-28 View Report
Capital. Capital allotment shares. 2022-01-26 View Report
Capital. Capital allotment shares. 2021-09-15 View Report
Capital. Capital allotment shares. 2021-09-14 View Report
Accounts. Accounts type small. 2021-07-04 View Report
Officers. Officer name: Dr per Lundin. Change date: 2020-12-21. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-04-16 View Report
Officers. Change date: 2020-04-29. Officer name: Dr Antonin Robert Rollet De Fougerolles. 2021-03-29 View Report
Capital. Capital allotment shares. 2021-03-26 View Report
Resolution. Description: Resolutions. 2021-03-25 View Report
Incorporation. Memorandum articles. 2021-03-25 View Report
Officers. Officer name: Chau Q. Khuong. Appointment date: 2021-02-16. 2021-03-12 View Report
Officers. Officer name: Per Lundin. Termination date: 2021-02-16. 2021-03-09 View Report
Officers. Termination date: 2021-02-16. Officer name: Matthew John Andrew Wood. 2021-03-09 View Report
Officers. Officer name: John George Mchutchison. Appointment date: 2021-01-06. 2021-01-18 View Report
Persons with significant control. Change date: 2019-07-24. Psc name: Oxford Sciences Innovation Plc. 2020-11-05 View Report
Officers. Officer name: Mr Martin Andrews. Appointment date: 2020-05-16. 2020-08-17 View Report
Accounts. Accounts type small. 2020-07-15 View Report
Officers. Officer name: Andrew James Mclean. Termination date: 2020-06-30. 2020-07-01 View Report
Officers. Appointment date: 2020-04-17. Officer name: Mr Paul Rutherford Carter. 2020-04-23 View Report
Officers. Officer name: Edwin Moses. Termination date: 2020-03-23. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2020-03-19 View Report
Accounts. Accounts type small. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-03-28 View Report
Officers. Officer name: Dr Edwin Moses. Change date: 2019-02-08. 2019-03-27 View Report
Officers. Officer name: Per Lundin. Change date: 2016-04-07. 2019-03-27 View Report
Persons with significant control. Psc name: Oxford Sciences Innovation Plc. Change date: 2018-08-31. 2019-03-27 View Report
Officers. Officer name: Adam Stoten. Termination date: 2019-02-05. 2019-03-22 View Report
Officers. Change date: 2019-02-08. Officer name: Dr Edwin Moses. 2019-02-26 View Report
Officers. Appointment date: 2019-02-08. Officer name: Edwin Moses. 2019-02-15 View Report
Officers. Appointment date: 2019-02-08. Officer name: Amrit Nagpal. 2019-02-15 View Report
Capital. Capital allotment shares. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Resolution. Description: Resolutions. 2018-09-17 View Report
Address. Old address: King Charles House Park End Street Oxford Oxfordshire OX1 1JD. Change date: 2018-04-30. New address: Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Officers. Appointment date: 2017-10-17. Officer name: Dr Antonin Robert Rollet De Fougerolles. 2018-03-28 View Report
Officers. Officer name: Mrs Sarah Lucinda Gordon Wild. Appointment date: 2017-03-15. 2017-10-11 View Report