Advanced company searchLink opens in new window

WREN THERAPEUTICS LIMITED

Company number 10054518

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)
04 Jun 2019 AA Full accounts made up to 31 December 2018
02 May 2019 RP04CS01 Second filing of Confirmation Statement dated 09/03/2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 02/05/2019.
25 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 May 2016
25 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 May 2016
25 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 May 2016
24 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 May 2016
24 Jan 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 16 December 2016
20 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 09/03/2017
14 Dec 2018 AP01 Appointment of Owen Hughes as a director on 29 November 2018
14 Dec 2018 AP01 Appointment of Fiona Dunlevy as a director on 29 November 2018
29 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2018 TM01 Termination of appointment of Adrian Graham Howd as a director on 29 October 2018
12 Nov 2018 TM01 Termination of appointment of Fiona Dunlevy as a director on 26 October 2018
12 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 09/03/2018
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 770.3
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 650.3
02 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 TM02 Termination of appointment of Michelle Hughes as a secretary on 17 August 2018
31 Aug 2018 AP04 Appointment of Pennsec Limited as a secretary on 24 August 2018
31 Aug 2018 AD01 Registered office address changed from , 3rd Floor, Bateman House 82-88 Hills Road, Cambridge, CB2 1LQ, England to Clarendon House Clarendon Road Cambridge CB2 8FH on 31 August 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 AP01 Appointment of Fiona Dunlevy as a director on 27 April 2018
12 Jun 2018 AP01 Appointment of George Kelly Martin as a director on 3 April 2018
05 Jun 2018 TM01 Termination of appointment of George Kelly Martin as a director on 14 March 2018