- Company Overview for KYMAB LIMITED (07027523)
- Filing history for KYMAB LIMITED (07027523)
- People for KYMAB LIMITED (07027523)
- More for KYMAB LIMITED (07027523)
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
|
|
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
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 August 2014
|
|
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
|
|
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
|
|
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|