Advanced company searchLink opens in new window

IXICO PLC

Company number 03131723

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)
22 Sep 2016 TM01 Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016
22 Sep 2016 TM01 Termination of appointment of David John Brister as a director on 16 September 2016
08 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-02-11
  • GBP 7,720,109.54
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,607,832
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 7,607,832.00
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 07/12/2015
06 Jan 2016 SH02 Sub-division of shares on 7 December 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 7,607,832.00
09 Dec 2015 AP01 Appointment of Mr David John Brister as a director on 7 December 2015
09 Dec 2015 TM01 Termination of appointment of Maina Bhaman as a director on 7 December 2015
26 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 13 December 2014 no member list
Statement of capital on 2015-02-02
  • GBP 7,529,491
02 Oct 2014 AP01 Appointment of Mrs Susan Day Lowther as a director on 1 October 2014
05 Jun 2014 AD01 Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014
15 Apr 2014 MISC Section 519
18 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 13 December 2013 no member list
Statement of capital on 2014-01-23
  • GBP 7,476,218.5
03 Dec 2013 AP01 Appointment of Dr Andrew John Mcglashan Richards as a director
26 Nov 2013 AP03 Appointment of Dr Jane Elizabeth Whitrow as a secretary
26 Nov 2013 TM02 Termination of appointment of Zoe Mcgowan as a secretary
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 7,476,219
08 Nov 2013 TM01 Termination of appointment of Roger Hickling as a director
08 Nov 2013 TM01 Termination of appointment of Ian Tulloch as a director
08 Nov 2013 TM01 Termination of appointment of Peter Blower as a director