Advanced company searchLink opens in new window

ADAPTIMMUNE LIMITED

Company number 06456741

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)
11 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
02 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2009 88(2) Ad 23/06/09\gbp si 43932@0.001=43.932\gbp ic 326.044/369.976\
30 Jun 2009 88(2) Ad 23/06/09\gbp si 40556@0.001=40.556\gbp ic 285.488/326.044\
17 Apr 2009 88(2) Ad 09/04/09\gbp si 79980@0.001=79.98\gbp ic 205.508/285.488\
06 Apr 2009 88(2) Ad 31/03/09\gbp si 4508@0.001=4.508\gbp ic 201/205.508\
01 Apr 2009 88(2) Capitals not rolled up
01 Apr 2009 88(2) Capitals not rolled up
01 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 13/06/2008
31 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
20 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008
12 Feb 2009 363a Return made up to 19/12/08; full list of members
30 Jan 2009 288a Director appointed dr bent karsten jakobsen
22 Jan 2009 288a Director appointed ian michael laing
22 Jan 2009 288a Director appointed george edward silvanus robinson
19 Aug 2008 288a Director appointed james julian noble
21 Jul 2008 288a Director appointed nicholas john cross
22 May 2008 288b Appointment terminated director patrick baddeley
12 Mar 2008 88(2) Ad 13/02/08\gbp si 200000@0.001=200\gbp ic 1/201\
12 Mar 2008 123 Nc inc already adjusted 08/02/08
12 Mar 2008 122 S-div
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 08/02/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
19 Dec 2007 NEWINC Incorporation