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)
19 Aug 2019 TM01 Termination of appointment of Bent Karsten Jakobsen as a director on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Nicholas John Cross as a director on 13 August 2019
19 Aug 2019 TM01 Termination of appointment of Jonathan Kenneth Charles Knowles as a director on 13 August 2019
14 Aug 2019 MR01 Registration of charge 064562070003, created on 6 August 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 429.4364
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 429.4272
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2019.
30 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 13/05/2019
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 429.1959
01 Apr 2019 SH06 Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 428.6952
01 Apr 2019 SH03 Purchase of own shares.
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 429.2129
15 Feb 2019 AP01 Appointment of Bahija Jallal as a director on 6 February 2019
13 Feb 2019 TM01 Termination of appointment of Andrew Thomas Hotchkiss as a director on 6 February 2019
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 428.9745
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 428.8302
22 Jan 2019 SH06 Cancellation of shares. Statement of capital on 5 January 2019
  • GBP 428.7852
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 428.7862
22 Jan 2019 SH03 Purchase of own shares.
16 Jan 2019 AP01 Appointment of Jean-Michel Yves Sylvain Cossery as a director on 17 December 2018
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 428.8325
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 November 2018
  • GBP 428.7102
18 Dec 2018 CH01 Director's details changed for Mr George Edward Silvanus Robinson on 3 January 2018
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 29 November 2018
  • GBP 428.6874
10 Dec 2018 SH03 Purchase of own shares.