Advanced company searchLink opens in new window

CHAIN BIOTECHNOLOGY LIMITED

Company number 08841562

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 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
10 Jan 2025 AD03 Register(s) moved to registered inspection location Medicity D6 Thane Road Nottingham NG90 6BH
10 Jan 2025 AD02 Register inspection address has been changed to Medicity D6 Thane Road Nottingham NG90 6BH
02 Dec 2024 AD01 Registered office address changed from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr Edward Mcconachie Green on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr. Zahid Bashir on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr Nelly Corine Moore on 2 December 2024
19 Nov 2024 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 15 November 2024
19 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 19 November 2024
18 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 1,704.569
29 Oct 2024 AP01 Appointment of Mr Tim Rea as a director on 23 October 2024
25 Oct 2024 CH01 Director's details changed for Dr Nelly Corine Moore on 25 October 2024
25 Oct 2024 AP01 Appointment of Mr Robert John Howes as a director on 23 October 2024
18 Sep 2024 MA Memorandum and Articles of Association
17 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2024 MR01 Registration of charge 088415620001, created on 2 September 2024
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 TM01 Termination of appointment of Matthew Guy Duchars as a director on 3 August 2024
13 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with updates
07 Dec 2023 AP01 Appointment of Dr. Zahid Bashir as a director on 23 November 2023
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,068.849
06 Jul 2023 SH10 Particulars of variation of rights attached to shares
06 Jul 2023 SH08 Change of share class name or designation
28 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 MA Memorandum and Articles of Association