London
W12 7FP
Director Name | Lucinda Claire Crabtree |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Dr Martin Pule |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Mr Chris Williams |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Mr Martin Patrick Murphy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Edward Eliot Hodgkin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Kapil Dhingra |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2018) |
Role | Independent Consultant |
Country of Residence | United States |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Mr John Berriman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Joe Anderson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2018) |
Role | Ceo Perceptive Business Bioscience Investments Ltd |
Country of Residence | England United Kingdom |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Ms Cynthia Marie Butitta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2018(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Mr Matthias Alder |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2021) |
Role | Senior Vp, Chief Business Officer, General Counsel |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Mr Dominic Michael Moreland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2021) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Forest House 58 Wood Lane London W12 7RZ |
Director Name | Mr Andrew John Oakley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 31 May 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Mediaworks 191 Wood Lane London W12 7FP |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | The Mediaworks 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.7m at £0.00001 | Martin Pule 8.23% Ordinary B |
---|---|
10m at £0.00001 | Syncona LLP 47.95% Preferred A |
5.7m at £0.00001 | Ucl Business PLC 27.29% Ordinary B |
525.9k at £0.00001 | Khai Kong 2.52% Ordinary B |
525.9k at £0.00001 | Shaun Cordoba 2.52% Ordinary B |
375k at £0.00001 | Paul Maciocia 1.80% Ordinary B |
340.3k at £0.00001 | Martin Pule 1.63% Ordinary C |
283.6k at £0.00001 | Christian Itin 1.36% Ordinary C |
- | OTHER 1.06% - |
187.5k at £0.00001 | Brian Philip 0.90% Ordinary B |
112.4k at £0.00001 | Ben Draper 0.54% Ordinary B |
112.4k at £0.00001 | Kwee Yong 0.54% Ordinary B |
112.4k at £0.00001 | Lydia Lee 0.54% Ordinary B |
102.1k at £0.00001 | John Anderson 0.49% Ordinary B |
102.1k at £0.00001 | Simon Thomas 0.49% Ordinary B |
100k at £0.00001 | John Berriman 0.48% Preferred A |
79.4k at £0.00001 | John Berriman 0.38% Ordinary C |
79.4k at £0.00001 | Kapil Dhingra 0.38% Ordinary C |
62.5k at £0.00001 | Adrian Thrasher 0.30% Ordinary B |
62.5k at £0.00001 | Bobby Gasper 0.30% Ordinary B |
62.5k at £0.00001 | Waseem Qasim 0.30% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,913,860 |
Cash | £6,730,013 |
Current Liabilities | £1,287,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
6 November 2021 | Delivered on: 11 November 2021 Persons entitled: Bxls V - Autobahn L.P. Classification: A registered charge Particulars: Patent with registration number 3237442. for further details of intellectual property charged, please refer to the instrument. Outstanding |
---|
25 September 2023 | Director's details changed for Mr Christian Martin Itin on 1 March 2016 (2 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (49 pages) |
14 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
2 August 2023 | Termination of appointment of Lucinda Claire Crabtree as a director on 2 August 2023 (1 page) |
2 August 2023 | Appointment of Andrew Paul Mercieca as a director on 2 August 2023 (2 pages) |
11 January 2023 | Termination of appointment of Andrew John Oakley as a director on 13 October 2022 (1 page) |
11 January 2023 | Appointment of Lucinda Claire Crabtree as a director on 13 October 2022 (2 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (51 pages) |
9 September 2022 | Confirmation statement made on 4 September 2022 with updates (5 pages) |
9 March 2022 | Termination of appointment of Matthias Alder as a director on 30 September 2021 (1 page) |
9 March 2022 | Termination of appointment of Olswang Cosec Limited as a secretary on 8 March 2022 (1 page) |
9 March 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 March 2022 (2 pages) |
15 December 2021 | Change of details for Autolus Holdings (Uk) Limited as a person with significant control on 26 August 2021 (2 pages) |
15 December 2021 | Director's details changed for Mr Christian Martin Itin on 13 December 2021 (2 pages) |
12 November 2021 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 November 2021 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
11 November 2021 | Registration of charge 091158370001, created on 6 November 2021 (65 pages) |
17 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from Forest House 58 Wood Lane London W12 7RZ England to The Mediaworks 191 Wood Lane London W12 7FP on 26 August 2021 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
29 June 2021 | Termination of appointment of Dominic Michael Moreland as a director on 31 May 2021 (1 page) |
29 June 2021 | Appointment of Mr. Andrew John Oakley as a director on 31 May 2021 (2 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (35 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 July 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
2 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
16 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
7 March 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
17 August 2018 | Confirmation statement made on 9 August 2018 with updates (17 pages) |
4 July 2018 | Termination of appointment of Joe Anderson as a director on 15 June 2018 (1 page) |
4 July 2018 | Termination of appointment of John Berriman as a director on 15 June 2018 (1 page) |
2 July 2018 | Change of share class name or designation (2 pages) |
2 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2018 | Resolutions
|
25 June 2018 | Appointment of Mr Matthias Alder as a director on 22 June 2018 (2 pages) |
22 June 2018 | Resolutions
|
22 June 2018 | Appointment of Mr Dominic Michael Moreland as a director on 22 June 2018 (2 pages) |
22 June 2018 | Statement of capital on 22 June 2018
|
22 June 2018 | Statement by Directors (2 pages) |
22 June 2018 | Solvency Statement dated 15/06/18 (2 pages) |
22 June 2018 | Termination of appointment of Martin Patrick Murphy as a director on 22 June 2018 (1 page) |
22 June 2018 | Resolutions
|
21 June 2018 | Termination of appointment of Kapil Dhingra as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Edward Eliot Hodgkin as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Joe Anderson as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Cynthia Marie Butitta as a director on 15 June 2018 (1 page) |
21 June 2018 | Cessation of Syncona Limited as a person with significant control on 15 June 2018 (1 page) |
21 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Notification of Autolus Holdings (Uk) Limited as a person with significant control on 15 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of John Berriman as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Pule as a director on 15 June 2018 (1 page) |
29 May 2018 | Full accounts made up to 30 September 2017 (29 pages) |
9 May 2018 | Appointment of Cynthia Marie Butitta as a director on 8 March 2018 (2 pages) |
15 March 2018 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
31 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
31 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
10 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 September 2017 | Confirmation statement made on 3 July 2017 with updates (21 pages) |
1 September 2017 | Confirmation statement made on 3 July 2017 with updates (21 pages) |
24 July 2017 | Notification of Syncona Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Syncona Llp as a person with significant control on 22 February 2017 (1 page) |
24 July 2017 | Cessation of Syncona Llp as a person with significant control on 22 February 2017 (1 page) |
24 July 2017 | Notification of Syncona Limited as a person with significant control on 22 February 2017 (2 pages) |
24 July 2017 | Cessation of Syncona Ll as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of Syncona Limited as a person with significant control on 22 February 2017 (2 pages) |
12 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
12 July 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
11 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 29 November 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 21 September 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 21 September 2016
|
1 December 2016 | Full accounts made up to 30 September 2016 (24 pages) |
1 December 2016 | Full accounts made up to 30 September 2016 (24 pages) |
16 November 2016 | Second filing of a statement of capital following an allotment of shares on 19 July 2016
|
16 November 2016 | Second filing of a statement of capital following an allotment of shares on 19 July 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
26 July 2016 | Director's details changed for Mr John Berriman on 21 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Chris Williams as a director on 7 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Chris Williams as a director on 7 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr John Berriman on 21 June 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (61 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (61 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
19 March 2016 | Appointment of Joe Anderson as a director on 2 March 2016 (3 pages) |
19 March 2016 | Appointment of Joe Anderson as a director on 2 March 2016 (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
10 February 2016 | Director's details changed for Mr Christian Martin Itan on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Christian Martin Itan on 10 February 2016 (2 pages) |
27 November 2015 | Full accounts made up to 30 September 2015 (20 pages) |
27 November 2015 | Full accounts made up to 30 September 2015 (20 pages) |
24 November 2015 | Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Forest House Depot Road (Off Wood Lane) London W12 7RP England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , Forest House Depot Road (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 24 November 2015 (1 page) |
20 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
6 October 2015 | Registered office address changed from Forest House Depot Lane (Off Wood Lane) London W12 7RP England to Forest House Depot Road (Off Wood Lane) London W12 7RP on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from , Forest House Depot Lane (Off Wood Lane), London, W12 7RP, England to Forest House 58 Wood Lane London W12 7RZ on 6 October 2015 (1 page) |
24 September 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
18 September 2015 | Memorandum and Articles of Association (42 pages) |
18 September 2015 | Memorandum and Articles of Association (42 pages) |
15 September 2015 | Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from C/O Syncona Partners Llp 215 Euston Road London NW1 2BE England to Forest House Depot Lane (Off Wood Lane) London W12 7RP on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from , C/O Syncona Partners Llp, 215 Euston Road, London, NW1 2BE, England to Forest House 58 Wood Lane London W12 7RZ on 15 September 2015 (1 page) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
8 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
28 July 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (2 pages) |
28 July 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (2 pages) |
28 July 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (2 pages) |
28 July 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
9 January 2015 | Appointment of Mr Kapil Dhingra as a director on 20 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Christian Martin Itan as a director on 20 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr John Berriman as a director on 20 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Kapil Dhingra as a director on 20 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr John Berriman as a director on 20 October 2014 (2 pages) |
9 January 2015 | Appointment of Mr Christian Martin Itan as a director on 20 October 2014 (2 pages) |
31 October 2014 | Appointment of Martin Murphy as a director on 25 September 2014 (3 pages) |
31 October 2014 | Appointment of Martin Murphy as a director on 25 September 2014 (3 pages) |
21 October 2014 | Appointment of Chris Williams as a director on 25 September 2014 (3 pages) |
21 October 2014 | Appointment of Chris Williams as a director on 25 September 2014 (3 pages) |
21 October 2014 | Appointment of Mr Edward Eliot Hodgkin as a director on 25 September 2014 (3 pages) |
21 October 2014 | Appointment of Dr Martin Pule as a director on 24 September 2014 (3 pages) |
21 October 2014 | Appointment of Dr Martin Pule as a director on 24 September 2014 (3 pages) |
21 October 2014 | Appointment of Mr Edward Eliot Hodgkin as a director on 25 September 2014 (3 pages) |
20 October 2014 | Sub-division of shares on 24 September 2014 (6 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (7 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
20 October 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages) |
20 October 2014 | Termination of appointment of John Bradshaw as a director on 24 September 2014 (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (7 pages) |
20 October 2014 | Sub-division of shares on 24 September 2014 (6 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Termination of appointment of John Bradshaw as a director on 24 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Syncona Partners Llp 215 Euston Road London NW1 2BE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to C/O Syncona Partners Llp 215 Euston Road London NW1 2BE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Forest House 58 Wood Lane London W12 7RZ on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to Forest House 58 Wood Lane London W12 7RZ on 8 October 2014 (1 page) |
21 August 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Christopher Alan Mackie as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr John Bradshaw as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Olswang Directors 1 Limited as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Olswang Directors 2 Limited as a director on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr John Bradshaw as a director on 21 August 2014 (2 pages) |
21 August 2014 | Company name changed newincco 1311 LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed newincco 1311 LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Termination of appointment of Christopher Alan Mackie as a director on 21 August 2014 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|