Advanced company searchLink opens in new window

IMMUNOCORE LIMITED

Company number 06456207

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 986.0101
21 Jan 2010 AA Accounts for a small company made up to 30 September 2009
18 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 AD02 Register inspection address has been changed
08 Jun 2009 288a Director appointed dr thomas klaue
05 Jun 2009 288b Appointment terminated director peter heinrich
05 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
27 May 2009 363a Return made up to 18/12/08; full list of members
23 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
22 Jan 2009 288a Director appointed ian michael laing
22 Jan 2009 288a Director appointed dr peter heinrich
22 Jan 2009 288a Director appointed george edward sivanus robinson
11 Nov 2008 288a Director appointed dr bent karsten jakobsen
07 Nov 2008 288a Director appointed nicholas john cross
10 Oct 2008 288a Director appointed james julian noble
10 Oct 2008 287 Registered office changed on 10/10/2008 from 9400 garsington road oxford business park oxford OX4 2HN
07 Oct 2008 88(2) Ad 30/09/08\gbp si 8100000@0.0001=810\gbp ic 78.75/888.75\
07 Oct 2008 88(2) Ad 30/09/08\gbp si 777500@0.0001=77.75\gbp ic 1/78.75\
01 Oct 2008 122 S-div
01 Oct 2008 123 Gbp nc 1000/1900\26/09/08
01 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 26/09/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
24 Sep 2008 288b Appointment terminated director patrick baddeley
18 Dec 2007 NEWINC Incorporation