BEACON THERAPEUTICS LIMITED - LONDON


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

Description Filing date
Officers. Appointment date: 2024-01-17. Officer name: Mr Benjamin Thomas Rigby. 2024-01-23 View Report
Officers. Officer name: Christopher John Hollowood. Termination date: 2024-01-18. 2024-01-23 View Report
Officers. Termination date: 2024-01-23. Officer name: Elisa Michela Petris. 2024-01-23 View Report
Capital. Capital allotment shares. 2023-12-20 View Report
Confirmation statement. Statement with updates. 2023-10-17 View Report
Capital. Capital allotment shares. 2023-08-08 View Report
Persons with significant control. Psc name: Spl123 Limited. Change date: 2023-06-01. 2023-08-02 View Report
Incorporation. Memorandum articles. 2023-06-10 View Report
Resolution. Description: Resolutions. 2023-06-10 View Report
Address. New address: Rolling Stock Yard 188 York Way London N7 9AS. Old address: 8 Bloomsbury Street London WC1B 3SR England. Change date: 2023-06-05. 2023-06-05 View Report
Change of name. Description: Company name changed alliance holdco LIMITED\certificate issued on 01/06/23. 2023-06-01 View Report
Persons with significant control. Psc name: Spl123 Limited. Notification date: 2023-03-06. 2023-05-11 View Report
Persons with significant control. Withdrawal date: 2023-05-11. 2023-05-11 View Report
Accounts. Change account reference date company current extended. 2023-03-31 View Report
Capital. Capital allotment shares. 2023-03-15 View Report
Capital. Capital allotment shares. 2023-03-08 View Report
Officers. Appointment date: 2023-02-01. Officer name: Mr David Andrew Fellows. 2023-02-15 View Report
Capital. Date: 2022-12-23. 2023-01-08 View Report
Capital. Capital allotment shares. 2022-12-24 View Report
Incorporation. Capital: GBP 1 2022-10-18 View Report