Advanced company searchLink opens in new window

KESIOS THERAPEUTICS LIMITED

Company number 08143109

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)
13 Feb 2017 TM01 Termination of appointment of Paulo Paoletti as a director on 31 January 2017
13 Feb 2017 AP01 Appointment of Mr Dayle Spencer Hogg as a director on 31 January 2017
09 Feb 2017 MR04 Satisfaction of charge 081431090001 in full
03 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Jan 2017 AD01 Registered office address changed from Imperial College Incubator Bessemer Building, Levels 1&2 Imperial College London SW7 2AZ to 30 Broad Street Great Cambourne Cambridge Cambridgeshire CB23 6HJ on 16 January 2017
21 Dec 2016 TM01 Termination of appointment of Guido Franzoso as a director on 9 December 2016
25 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 751.0949
20 Jan 2016 AD01 Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG to Imperial College Incubator Bessemer Building, Levels 1&2 Imperial College London SW7 2AZ on 20 January 2016
20 Jan 2016 AP03 Appointment of Margaret Mary Daniel as a secretary on 18 December 2015
16 Dec 2015 MR01 Registration of charge 081431090001, created on 14 December 2015
30 Nov 2015 AP01 Appointment of Kurt Hans Von Emster as a director on 19 November 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 693.9465
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 384.9132
19 Nov 2015 AP01 Appointment of Ms Catherine Elizabeth Bingham as a director on 26 October 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 209.9332
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 212.4132
17 Sep 2015 MA Memorandum and Articles of Association
17 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 141.8542
03 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 141.854
08 Jun 2015 AP01 Appointment of Maina Bhaman as a director on 6 May 2015
04 Jun 2015 TM01 Termination of appointment of Dayle Spencer Hogg as a director on 6 May 2015