- Company Overview for ADAPTIMMUNE LIMITED (06456741)
- Filing history for ADAPTIMMUNE LIMITED (06456741)
- People for ADAPTIMMUNE LIMITED (06456741)
- Charges for ADAPTIMMUNE LIMITED (06456741)
- More for ADAPTIMMUNE LIMITED (06456741)
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) |
---|---|---|---|
27 Oct 2014 | AP01 | Appointment of Dr Peter Armstrong Thompson as a director on 23 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Dr C Elliott Sigal as a director on 23 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Helen Katrina Tayton-Martin as a director on 23 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of George Edward Silvanus Robinson as a director on 23 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Bent Karsten Jakobsen as a director on 23 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Nicholas John Cross as a director on 23 September 2014 | |
11 Aug 2014 | AP03 | Appointment of Ms Margaret Henry as a secretary on 30 April 2014 | |
11 Aug 2014 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 30 April 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 7 April 2014
|
|
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
07 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2014 | AD02 | Register inspection address has been changed | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
31 Jan 2014 | AD01 | Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN on 31 January 2014 | |
16 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
15 Jan 2014 | CH01 | Director's details changed for Dr Jonathan Knowles on 13 June 2012 | |
09 Jan 2014 | CH01 | Director's details changed for Dr Bent Karsten Jakobsen on 20 December 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Helen Katrina Tayton-Martin on 20 December 2013 | |
30 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
24 Dec 2013 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 16 December 2013 | |
10 Dec 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 16 July 2013
|
|
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |