Advanced company searchLink opens in new window

APTERNA LIMITED

Company number 07583272

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)
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
  • USD .04
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Aug 2013 CERTNM Company name changed hcc rna therapeutics LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
20 Aug 2013 CONNOT Change of name notice
25 Jun 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from Department of Surgery Hammersmith Campus Imperial College London Du Cane Road London W12 0NN England on 7 March 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Ms Joanna Patricia Nicholls as a director
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 1.04
10 Oct 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/02/2012
11 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1.000
  • USD 200,000.00
  • ANNOTATION A second filed SH01 was registered on 03/05/2012
05 Mar 2012 SH02 Sub-division of shares on 28 February 2012
05 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2011 NEWINC Incorporation