Advanced company searchLink opens in new window

SPUR THERAPEUTICS LIMITED

Company number 09500073

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)
05 Apr 2022 TM01 Termination of appointment of Benjamin Charles George Warriner as a director on 4 April 2022
28 Mar 2022 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 4 August 2021
  • GBP 2,472.7767
19 Aug 2021 TM01 Termination of appointment of Theresa Marie Heggie as a director on 15 August 2021
15 Jun 2021 PSC02 Notification of Freeline Holdings (Uk) Limited as a person with significant control on 6 May 2021
15 Jun 2021 PSC07 Cessation of Freeline Therapeutics Holdings Plc as a person with significant control on 6 May 2021
14 Jun 2021 PSC05 Change of details for Freeline Holdings (Uk) Limited as a person with significant control on 6 May 2021
05 Jun 2021 PSC05 Change of details for Freeline Therapeutics Holdings Plc as a person with significant control on 6 May 2021
06 May 2021 SH02 Consolidation of shares on 25 February 2021
04 May 2021 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD
30 Apr 2021 AP01 Appointment of Mr Michael John Parini as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Brian Michael Silver as a director on 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
29 Apr 2021 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation
01 Apr 2021 SH08 Change of share class name or designation