Advanced company searchLink opens in new window

NORTHWEST BIOTHERAPEUTICS CAPITAL LIMITED

Company number 09103328

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
22 Jan 2024 PSC05 Change of details for Aracaris Limited as a person with significant control on 22 January 2024
22 Jan 2024 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 January 2024
22 Jan 2024 CERTNM Company name changed aracaris capital LIMITED\certificate issued on 22/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-22
19 Dec 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 11 December 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 26 June 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 Oct 2020 PSC05 Change of details for Aracaris Limited as a person with significant control on 22 December 2017
07 Sep 2020 MR01 Registration of charge 091033280005, created on 24 August 2020
18 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
01 Mar 2018 PSC02 Notification of Aracaris Limited as a person with significant control on 6 April 2016
22 Dec 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 December 2017
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016