Advanced company searchLink opens in new window

AKARI THERAPEUTICS, PLC

Company number 05252842

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)
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 11,776,933.93
24 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 TM01 Termination of appointment of Gur-Arye Yehuda Roshwalb as a director on 30 May 2017
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
27 Oct 2016 AP01 Appointment of Robert Eugene Ward as a director on 13 October 2016
26 Oct 2016 TM01 Termination of appointment of Mark Cohen as a director on 13 October 2016
24 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
23 Sep 2016 CH01 Director's details changed for Mark Cohen on 23 September 2016
04 Jul 2016 AP01 Appointment of Mr Donald Allen Williams as a director on 29 June 2016
01 Jul 2016 TM01 Termination of appointment of Allan Lee Shaw as a director on 29 June 2016
23 Jun 2016 CH01 Director's details changed for Dr. Gur-Arye Yehuda Roshwalb on 23 June 2016
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Apr 2016 AP01 Appointment of Mr David Anthony Byrne as a director on 20 April 2016
12 Apr 2016 AP03 Appointment of Robert Morrow Shaw as a secretary on 23 March 2016
16 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,777,967.163
22 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/09/2015
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 11,777,967.163
21 Sep 2015 AP01 Appointment of Clive Stuart Richardson as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2019.
21 Sep 2015 CH01 Director's details changed for Mr Allan Lee Shaw on 17 April 2015
21 Sep 2015 CH01 Director's details changed for Mark Cohen on 17 April 2015
21 Sep 2015 AP01 Appointment of Raymond Richard Prudo-Chlebosz as a director on 16 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2019.
21 Sep 2015 CH01 Director's details changed for Dr. Gur-Arye Yehuda Roshwalb on 17 April 2015
18 Sep 2015 AP01 Appointment of Stuart Charles Ungar as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Johnson Lau as a director on 17 September 2015