Advanced company searchLink opens in new window

SILENCE THERAPEUTICS PLC

Company number 02992058

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)
16 Oct 2012 AP01 Appointment of Timothy Charles Adrian Freeborn as a director
26 Sep 2012 AP01 Appointment of Dr Michael Mohamed Tarik Khan as a director
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 1,466,202.737
09 Aug 2012 SH06 Cancellation of shares. Statement of capital on 9 August 2012
  • GBP 577,114.517
09 Aug 2012 SH02 Sub-division of shares on 31 July 2012
09 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2012 SH03 Purchase of own shares.
07 Aug 2012 AP01 Appointment of Ali Mortazavi as a director
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 TM02 Termination of appointment of Max Herrmann as a secretary
02 Aug 2012 AP03 Appointment of Mr Tim Freeborn as a secretary
02 Aug 2012 TM01 Termination of appointment of Anthony Sedgwick as a director
02 Aug 2012 TM01 Termination of appointment of Max Herrmann as a director
02 Aug 2012 TM01 Termination of appointment of Annette Clancy as a director
26 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2012 AA Group of companies' accounts made up to 31 December 2011
24 Feb 2012 AP01 Appointment of Dr Anthony Sedgwick as a director
24 Feb 2012 TM01 Termination of appointment of Thomas Christely as a director
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5,771,145.17
03 Jan 2012 TM01 Termination of appointment of David U'prichard as a director
08 Dec 2011 AR01 Annual return made up to 14 November 2011 no member list
08 Dec 2011 CH01 Director's details changed for Dr David Charles U'prichard on 14 November 2011
07 Dec 2011 AD04 Register(s) moved to registered office address
26 Sep 2011 AP01 Appointment of Mr Thomas Christely as a director
02 Aug 2011 TM01 Termination of appointment of Philip Haworth as a director