Advanced company searchLink opens in new window

NIGHTSTARX LIMITED

Company number 08551822

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)
10 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Oct 2019 AP03 Appointment of Helen Elizabeth Hanby as a secretary on 8 August 2019
20 Aug 2019 CH01 Director's details changed for Ms Helen Elizabeth Hanby on 20 August 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jun 2019 AP01 Appointment of Mr Trevor Anthony Mill as a director on 7 June 2019
10 Jun 2019 AP01 Appointment of Mr Steven John Green as a director on 7 June 2019
08 Jun 2019 AP01 Appointment of Ms Helen Elizabeth Hanby as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Senthil Sundaram as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Julian Hanak as a director on 7 June 2019
07 Jun 2019 TM01 Termination of appointment of Bryan Yoon as a director on 7 June 2019
07 Jun 2019 TM02 Termination of appointment of Cooley (Uk) Llp as a secretary on 7 June 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 AD01 Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England to 9-10 Midford Place London W1T 5BJ on 9 July 2018
20 Jun 2018 SH08 Change of share class name or designation
11 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
06 Jun 2018 PSC02 Notification of Nightstar Therapeutics Plc as a person with significant control on 11 September 2017
06 Jun 2018 PSC07 Cessation of Syncona Limited as a person with significant control on 11 September 2017
06 Jun 2018 PSC07 Cessation of Syncona Limited as a person with significant control on 11 September 2017
23 May 2018 AP03 Appointment of Cooley (Uk) Llp as a secretary on 18 April 2018
23 May 2018 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 18 April 2018
21 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
18 May 2018 SH06 Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 472.87873
27 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association