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 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
06 Nov 2018 TM01 Termination of appointment of Adrian Graham Howd as a director on 31 October 2018
06 Nov 2018 SH06 Cancellation of shares. Statement of capital on 17 October 2018
  • GBP 429.8674
06 Nov 2018 SH03 Purchase of own shares.
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 431.8674
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2018
  • GBP 431.7928
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 431.8444
31 Aug 2018 SH06 Cancellation of shares. Statement of capital on 25 June 2018
  • GBP 431.9185
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 431.7928
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018.
31 Aug 2018 SH03 Purchase of own shares.
24 Aug 2018 MR04 Satisfaction of charge 064562070002 in full
22 Aug 2018 MR05 All of the property or undertaking has been released from charge 064562070002
17 Aug 2018 MR05 All of the property or undertaking has been released from charge 064562070002
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 AP01 Appointment of Laura Wade-Gery as a director on 30 November 2017
03 May 2018 AP01 Appointment of Kristine Peterson as a director on 30 November 2017
09 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2018 AP01 Appointment of Andrew Hotchkiss as a director on 6 February 2018
01 Mar 2018 TM01 Termination of appointment of Eliot Richard Forster as a director on 6 February 2018
04 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
28 Sep 2017 TM01 Termination of appointment of George Kelly Martin as a director on 20 September 2017
02 Aug 2017 RP04AP01 Second filing for the appointment of George Kelly Martin as a director
25 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
11 Jul 2017 AP01 Appointment of Shah Abbas Hussain as a director on 12 May 2017