Advanced company searchLink opens in new window

ADAPTIMMUNE THERAPEUTICS PLC

Company number 09338148

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)
21 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 561,063.526
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 561,041.026
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 560,995.03
01 Jun 2017 AD01 Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 60 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RX on 1 June 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 10 April 2017
  • GBP 560,976.43
18 May 2017 SH01 Statement of capital following an allotment of shares on 27 March 2017
  • GBP 518,976.43
08 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 424,775.092
31 Dec 2016 TM01 Termination of appointment of Ian Michael Laing as a director on 31 December 2016
31 Dec 2016 TM01 Termination of appointment of Jonathan Kenneth Charles Knowles as a director on 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 424,715.596
21 Nov 2016 AP01 Appointment of Dr Tal Zvi Zaks as a director on 14 November 2016
07 Nov 2016 AP01 Appointment of Mr Giles Francis Bertram Kerr as a director on 1 November 2016
24 Jun 2016 AP01 Appointment of Ms Barbara Gayle Duncan as a director on 23 June 2016
24 Jun 2016 MA Memorandum and Articles of Association
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Dec 2015 AA Full accounts made up to 30 June 2015
24 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 424,711.9
23 Dec 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
23 Dec 2015 CH01 Director's details changed for Lawrence Michael Alleva on 20 August 2015
23 Dec 2015 AD01 Registered office address changed from 101 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 23 December 2015
25 Aug 2015 AD01 Registered office address changed from 91 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon OX14 4RY on 25 August 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 424,711.90