Advanced company searchLink opens in new window

IMMUNOCORE LIMITED

Company number 06456207

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)
01 Mar 2018 TM01 Termination of appointment of Eliot Richard Forster as a director on 6 February 2018
04 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
28 Sep 2017 TM01 Termination of appointment of George Kelly Martin as a director on 20 September 2017
02 Aug 2017 RP04AP01 Second filing for the appointment of George Kelly Martin as a director
25 Jul 2017 PSC08 Notification of a person with significant control statement
25 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 25 July 2017
11 Jul 2017 AP01 Appointment of Shah Abbas Hussain as a director on 12 May 2017
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 431.4185
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 415.8939
15 Jun 2017 CH01 Director's details changed for Sir John Irving Bell on 13 April 2017
14 Jun 2017 CH01 Director's details changed for Mr George Kelly Martin on 13 April 2017
30 May 2017 CH01 Director's details changed for Mr Nicholas John Cross on 30 May 2017
30 May 2017 CH01 Director's details changed for Dr Eliot Richard Forster on 24 August 2015
02 May 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 414.8939
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
24 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 411.8967
26 May 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 May 2016 AD02 Register inspection address has been changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 May 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016
25 May 2016 TM02 Termination of appointment of Aldwych Secretaries Limited as a secretary on 1 March 2016
10 May 2016 MR01 Registration of charge 064562070002, created on 5 May 2016
26 Feb 2016 CH04 Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015