Advanced company searchLink opens in new window

4BIO VENTURES MANAGEMENT LTD

Company number 09365429

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 2022 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 March 2020
21 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
04 Sep 2019 MR01 Registration of charge 093654290001, created on 2 September 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 19.77
07 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2019 SH08 Change of share class name or designation
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
23 Aug 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
07 Jun 2018 CH01 Director's details changed for Dr Dmitry Kuzmin on 7 June 2018
07 Jun 2018 PSC04 Change of details for Mr Dmitry Kuzmin as a person with significant control on 7 June 2018
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 19.64922
01 Mar 2018 AP01 Appointment of Mr Nikolay Katorzhnov as a director on 1 March 2018
10 Jan 2018 AP01 Appointment of Mr Kyrylo Mudryy as a director on 10 January 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 78 Pall Mall London SW1Y 5ES on 30 November 2017
30 Nov 2017 PSC01 Notification of Nikolay Katorzhnov as a person with significant control on 20 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 17.79
28 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 SH02 Sub-division of shares on 12 May 2017