Advanced company searchLink opens in new window

TIZIANA LIFE SCIENCES LIMITED

Company number 03508592

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)
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint auditor and director/ reports and accounts be received 25/06/2018
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 14/02/2019.
05 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 10,360,637.5469
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2019.
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 10,318,331.5469
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2019.
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,355,137.5569
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2019
15 Aug 2017 PSC01 Notification of Graeme Walter Briggs as a person with significant control on 26 June 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors re-elected/remuneration of auditor 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change and trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 14/02/2019.
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 9,435,295.4369
14 Sep 2016 SH19 Statement of capital on 14 September 2016
  • GBP 283,180,203
14 Sep 2016 MISC On cancellation of share premium account and capital redemption reserve company number 3508592 whereas tiziana life sciences pl having by special resolution cancelled its share premium account and capital redemption reserve as confirmed by an order of the high court of justice chancery division dated the 14TH september 2016
14 Sep 2016 OC Statement of capital
08 Sep 2016 CH01 Director's details changed for Dr Kunwar Shailubhai on 15 August 2016
08 Sep 2016 CH01 Director's details changed for Gabriele Marco Antonio Cerrone on 15 August 2016
31 Aug 2016 SH03 Purchase of own shares.
16 Aug 2016 CH01 Director's details changed for Dr Riccardo Dalla-Favera on 15 August 2016
16 Aug 2016 CH03 Secretary's details changed for Paul John Cooper on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DG to 9th Floor 107 Cheapside London EC2V 6DN on 15 August 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 9,435,295.4069
12 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Accounts 31/12/2015 be received.g cerrone and w simon be re-elected, grant thornton be appointed as auditor.board determine auditors remuneration.buback of deferred shares.capital reduction. Approval of share option plan. 30/06/2016
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
17 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 9,408,107.91
20 Apr 2016 AR01 Annual return made up to 11 February 2016 no member list
Statement of capital on 2016-04-20
  • GBP 9,375,257.91