Advanced company searchLink opens in new window

KENT NEUROSCIENCES LIMITED

Company number 08134634

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)
12 Dec 2014 TM01 Termination of appointment of Franz Hermann Dickmann as a director on 1 November 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 October 2014
  • GBP 28,250
30 Oct 2014 AP01 Appointment of Professor Alan Charles Lynn Day as a director on 1 October 2013
30 Oct 2014 AP01 Appointment of Mr Richard Wilson Gullan as a director on 1 October 2013
30 Oct 2014 AP01 Appointment of Dr Phyllis Holt-Dickmann as a director on 1 October 2013
13 Oct 2014 AP01 Appointment of Mr Larry Shall as a director on 16 September 2014
04 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 27,750
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 27,750
31 Jul 2014 SH02 Consolidation of shares on 30 June 2014
31 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/04/2014
16 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Feb 2014 TM01 Termination of appointment of James Dickmann as a director on 10 February 2014
28 Nov 2013 CH01 Director's details changed for Dr Sam Chong on 28 November 2013
18 Oct 2013 AP01 Appointment of Dr Gerard Joseph Francis Saldanha as a director on 1 October 2013
18 Oct 2013 AP01 Appointment of Dr Tevanandham Lal Landham as a director on 1 October 2013
15 Oct 2013 AP04 Appointment of Asb Law Llp as a secretary on 1 October 2013
15 Oct 2013 AP01 Appointment of Ms Alison Eyre Parker as a director on 1 October 2013
15 Oct 2013 AP01 Appointment of Mr Jonathan Robert Brooksby Cavell as a director on 1 October 2013
15 Oct 2013 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 15 October 2013
09 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
16 Jul 2013 SH02 Sub-division of shares on 7 February 2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 07/02/2013
09 Jul 2012 NEWINC Incorporation