- Company Overview for KESIOS THERAPEUTICS LIMITED (08143109)
- Filing history for KESIOS THERAPEUTICS LIMITED (08143109)
- People for KESIOS THERAPEUTICS LIMITED (08143109)
- Charges for KESIOS THERAPEUTICS LIMITED (08143109)
- Insolvency for KESIOS THERAPEUTICS LIMITED (08143109)
- More for KESIOS THERAPEUTICS LIMITED (08143109)
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
|
|
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
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
19 Nov 2015 | AP01 | Appointment of Ms Catherine Elizabeth Bingham as a director on 26 October 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
17 Sep 2015 | MA | Memorandum and Articles of Association | |
17 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
03 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
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 |