Advanced company searchLink opens in new window

NXERA PHARMA UK LIMITED

Company number 06267989

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)
12 Jun 2019 PSC08 Notification of a person with significant control statement
12 Jun 2019 PSC07 Cessation of Malcolm Weir as a person with significant control on 31 December 2018
12 Jun 2019 PSC07 Cessation of Peter Jonathan Bains as a person with significant control on 31 December 2018
29 Jan 2019 AP01 Appointment of Kieran Johnson as a director on 21 January 2019
29 Jan 2019 AP01 Appointment of Mr Christopher Robert Cargill as a director on 21 January 2019
28 Jan 2019 AP03 Appointment of Andrew Brimblecombe as a secretary on 21 January 2019
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 416,405.98
07 Dec 2018 AA Full accounts made up to 31 March 2018
05 Dec 2018 SH10 Particulars of variation of rights attached to shares
05 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jul 2018 AD01 Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Granta Park Great Abington Cambridge Cambridgeshire CB21 6DG on 27 July 2018
27 Jul 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Mar 2018 PSC07 Cessation of Fiona Hamilton Marshall as a person with significant control on 28 February 2018
08 Mar 2018 AP01 Appointment of Dr Tim Tasker as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Fiona Hamilton Marshall as a director on 28 February 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
31 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 247,460.12