Advanced company searchLink opens in new window

MEIRAGTX LIMITED

Company number 09501998

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)
09 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 05/11/2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 310.8800
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016.
01 Feb 2016 AP01 Appointment of Thomas Shenk as a director on 28 September 2015
29 Jan 2016 TM01 Termination of appointment of Samuel David Waksal as a director on 8 October 2015
26 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 13/01/2016 and has an allotment date of 16/09/2015
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 07/10/2015 and has an allotment date of 16/09/2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 307.88
  • ANNOTATION Clarification a Second filed SH01 was registered on 26/01/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2016.
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 September 2015
  • GBP 298.62
  • ANNOTATION Clarification a second filed SH01 was registered on 26/01/2016
29 Jul 2015 AP01 Appointment of Mr Neil Francis Jeremy Mendoza as a director on 30 June 2015
29 Jul 2015 AP01 Appointment of Mr Keith Reginald Harris as a director on 30 June 2015
29 Jul 2015 AP01 Appointment of Joel Marcus as a director on 30 June 2015
24 Jul 2015 AP01 Appointment of Michael Stuart Naylor as a director on 27 April 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 9 June 2015
  • GBP 287.45
26 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 275.10
26 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 24/04/2015
19 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 27/04/2015
10 Jun 2015 CERTNM Company name changed kadmon gene therapy holdings LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-05-28
10 Jun 2015 CONNOT Change of name notice
14 May 2015 SH08 Change of share class name or designation
14 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 224.40
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2015
14 May 2015 SH02 Sub-division of shares on 24 April 2015
13 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
08 Apr 2015 CERTNM Company name changed kadmon gene therapy LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 03/11/2023 as it was factually inaccurate or was derived from something factually inaccurate.