Advanced company searchLink opens in new window

ENTASIS THERAPEUTICS LIMITED

Company number 09475809

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)
12 Sep 2017 AP01 Appointment of Thomas Peter Dyrberg as a director on 25 August 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 April 2017
  • USD 58,519,703
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2017.
30 Aug 2017 TM01 Termination of appointment of Peter Tuxen Bisgaard as a director on 23 August 2017
30 Aug 2017 TM01 Termination of appointment of Michael John Gutch as a director on 31 March 2017
04 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
03 May 2017 TM02 Termination of appointment of Matthew Ian Conacher as a secretary on 22 November 2016
04 Apr 2017 AP01 Appointment of Greg Norden as a director on 22 November 2016
31 Mar 2017 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 November 2016
31 Mar 2017 AP03 Appointment of Christian Plaza as a secretary on 22 November 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AP01 Appointment of Mr Michael John Gutch as a director on 29 March 2016
08 Apr 2016 AP01 Appointment of Mr James Topper as a director on 29 March 2016
08 Apr 2016 AP01 Appointment of Mr Peter Tuxen Bisgaard as a director on 29 March 2016
08 Apr 2016 AP01 Appointment of Mr Nicholas Galakatos as a director on 29 March 2016
07 Apr 2016 TM01 Termination of appointment of Michael Alexander Snowden as a director on 29 March 2016
07 Apr 2016 TM01 Termination of appointment of Rodolphe Peter Andre Grepinet as a director on 29 March 2016
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • USD 58,500,000
16 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • USD 33,500,000
28 Jan 2016 SH02 Sub-division of shares on 8 October 2015
28 Jan 2016 SH08 Change of share class name or designation
28 Jan 2016 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2015 AP01 Appointment of Mr Rodolphe Peter Andre Grepinet as a director on 11 May 2015
03 Jul 2015 ANNOTATION Rectified Form AP01 was removed from the public register on 27/08/2015 as it is factually inaccurate