- Company Overview for LIFT BIOSCIENCES LIMITED (09277638)
- Filing history for LIFT BIOSCIENCES LIMITED (09277638)
- People for LIFT BIOSCIENCES LIMITED (09277638)
- More for LIFT BIOSCIENCES LIMITED (09277638)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
05 Nov 2024 | PSC07 | Cessation of Alexander William Blyth as a person with significant control on 18 October 2024 | |
05 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 18 October 2024
|
|
20 Aug 2024 | AP01 | Appointment of Dr Antonin Rollet De Fougerolles as a director on 21 June 2024 | |
14 Aug 2024 | AP01 | Appointment of Dr Jens Bo Rode Hansen as a director on 10 July 2024 | |
13 Aug 2024 | TM01 | Termination of appointment of Patrick Burgermeister as a director on 13 June 2024 | |
13 Aug 2024 | AP01 | Appointment of Dr Marco Gottardis as a director on 10 July 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from 2 Royal College Street London NW1 0NH England to London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 11 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Translation & Innovation Hub Imperial College White City Campus 84 Wood Lane London W12 0BZ England to 2 Royal College Street London NW1 0NH on 10 June 2024 | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 May 2024 | MA | Memorandum and Articles of Association | |
10 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 May 2024
|
|
03 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Mar 2024 | TM02 | Termination of appointment of Paul Crotty as a secretary on 31 May 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2023 | PSC04 | Change of details for Mr Alexander William Blyth as a person with significant control on 2 August 2023 | |
03 May 2023 | AD01 | Registered office address changed from 7 Bath Street Brighton BN1 3TB England to Translation & Innovation Hub Imperial College White City Campus 84 Wood Lane London W12 0BZ on 3 May 2023 | |
30 Mar 2023 | AP03 | Appointment of Mr Paul Crotty as a secretary on 29 March 2023 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Matthew Pierce as a director on 14 June 2022 | |
16 Mar 2022 | RP04PSC01 | Second filing for the notification of James Robert Fickel as a person with significant control | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 January 2022
|