Accounts. Accounts type total exemption full. |
2023-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-01 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2022-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-01-26 |
View Report |
Address. Old address: Building 280 Moneta Babraham Research Campus Cambridge CB22 3AT. New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change date: 2021-01-26. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-02 |
View Report |
Resolution. Description: Resolutions. |
2019-11-26 |
View Report |
Capital. Capital allotment shares. |
2019-11-25 |
View Report |
Persons with significant control. Psc name: Dr Anne Bertolotti. Change date: 2018-05-02. |
2019-08-07 |
View Report |
Capital. Capital allotment shares. |
2019-08-07 |
View Report |
Resolution. Description: Resolutions. |
2019-07-30 |
View Report |
Resolution. Description: Resolutions. |
2019-07-23 |
View Report |
Capital. Capital name of class of shares. |
2019-07-22 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-07-22 |
View Report |
Officers. Officer name: Alexander Robert Leech. Termination date: 2019-07-05. |
2019-07-17 |
View Report |
Capital. Capital name of class of shares. |
2019-06-25 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-06-25 |
View Report |
Officers. Termination date: 2019-06-10. Officer name: Eriska Secretaries Limited. |
2019-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-28 |
View Report |
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. |
2018-11-08 |
View Report |
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. |
2018-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-02 |
View Report |
Address. New address: Building 280 Moneta Babraham Research Campus Cambridge CB22 3AT. Change date: 2018-01-26. Old address: 45 Railway Street Cambridge CB1 9LL United Kingdom. |
2018-01-26 |
View Report |
Officers. Change date: 2018-01-15. Officer name: Mr Alexander Robert Leech. |
2018-01-26 |
View Report |
Persons with significant control. Change date: 2017-11-28. Psc name: Dr Anne Bertolotti. |
2017-12-06 |
View Report |
Officers. Officer name: Graziano Seghezzi. Appointment date: 2017-11-28. |
2017-12-06 |
View Report |
Capital. Capital allotment shares. |
2017-12-06 |
View Report |
Capital. Capital allotment shares. |
2017-12-06 |
View Report |
Capital. Date: 2017-11-24. |
2017-12-06 |
View Report |
Resolution. Description: Resolutions. |
2017-12-06 |
View Report |
Officers. Appointment date: 2017-10-21. Officer name: Mr Alexander Robert Leech. |
2017-10-26 |
View Report |
Officers. Termination date: 2017-10-21. Officer name: Loic Lhuillier. |
2017-10-26 |
View Report |
Officers. Officer name: Keith Allan Menear. Termination date: 2017-10-21. |
2017-10-26 |
View Report |
Officers. Officer name: Dr Loic Lhuillier. Appointment date: 2017-03-13. |
2017-03-21 |
View Report |
Officers. Officer name: Dr Keith Menear. Appointment date: 2017-03-13. |
2017-03-21 |
View Report |
Incorporation. Capital: GBP 1 |
2017-03-01 |
View Report |