Advanced company searchLink opens in new window

KYMAB LIMITED

Company number 07027523

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)
19 Dec 2014 SH08 Change of share class name or designation
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 31,931.347
27 Nov 2014 AP01 Appointment of Lisha Nagin Patel as a director on 9 September 2014
27 Nov 2014 AP01 Appointment of Dr Timothy Nigel Carl Wells as a director on 1 July 2014
26 Nov 2014 TM01 Termination of appointment of Richard Jon David as a director on 9 September 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 32,329.602
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 32,109.055
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 32,118.847
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 34,075.636
14 Nov 2014 SH08 Change of share class name or designation
14 Nov 2014 SH10 Particulars of variation of rights attached to shares
11 Nov 2014 CH01 Director's details changed for Edward Ian Walker-Arnott on 24 October 2014
10 Nov 2014 CH01 Director's details changed for Dr David John Chiswell on 24 October 2014
10 Nov 2014 CH01 Director's details changed for Dr Timothy James Rink on 24 October 2014
10 Nov 2014 CH01 Director's details changed for Dr Christian Groendahl on 24 October 2014
04 Nov 2014 AD01 Registered office address changed from Meditrina (B260) Babraham Research Campus Cambridge CB22 3AT to The Bennet Building (B930) Babraham Research Campus Cambridge CB22 3AT on 4 November 2014
04 Nov 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 25 March 2014
22 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 32,103.847
25 Sep 2014 SH10 Particulars of variation of rights attached to shares
25 Sep 2014 SH08 Change of share class name or designation
23 Sep 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 25 March 2014
23 Sep 2014 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
23 Sep 2014 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 5 New Street Square London EC4A 3TW
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 31,852.797
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 28,736.667