Advanced company searchLink opens in new window

LIFT BIOSCIENCES LIMITED

Company number 09277638

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)
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
  • GBP 380.23
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 362.79
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 249.31