Advanced company searchLink opens in new window

AMBER THERAPEUTICS LTD

Company number 13089338

Filter by category

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)
31 May 2024 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 23 May 2024
31 May 2024 PSC09 Withdrawal of a person with significant control statement on 31 May 2024
29 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Powers to allot and issue new shares in the capital of the company 23/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2024 MA Memorandum and Articles of Association
24 May 2024 TM01 Termination of appointment of Tim Denison as a director on 23 May 2024
24 May 2024 TM01 Termination of appointment of Jonathan Martin Glenn as a director on 30 April 2024
24 May 2024 AP01 Appointment of Tiffany Le as a director on 23 May 2024
24 May 2024 AP01 Appointment of Caroline Butler as a director on 23 May 2024
24 May 2024 AP01 Appointment of Yen-Min Kevin Chu as a director on 23 May 2024
24 May 2024 SH01 Statement of capital following an allotment of shares on 23 May 2024
  • GBP 4,678.507
16 Apr 2024 CH01 Director's details changed for Aidan Harold Winston Crawley on 1 October 2021
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2024 AP01 Appointment of Mr Jonathan Martin Glenn as a director on 1 December 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
21 Aug 2023 SH10 Particulars of variation of rights attached to shares
21 Aug 2023 SH08 Change of share class name or designation
17 Aug 2023 AD01 Registered office address changed from 42 Sutherland Place London W2 5BY England to Cannon Place 78 Cannon Street London EC4N 6AF on 17 August 2023
10 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 1,373.533
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 PSC08 Notification of a person with significant control statement
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates