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)
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/11/2018.
05 Feb 2018 AP03 Appointment of Michelle Hughes as a secretary on 11 October 2017
05 Feb 2018 TM02 Termination of appointment of Brian Kearns as a secretary on 11 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
28 May 2017 SH10 Particulars of variation of rights attached to shares
26 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 May 2017 SH20 Statement by Directors
24 May 2017 SH19 Statement of capital on 24 May 2017
  • GBP 640.300
24 May 2017 CAP-SS Solvency Statement dated 18/04/17
24 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2017 SH02 Sub-division of shares on 18 April 2017
20 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 AP01 Appointment of Mr George Kelly Martin as a director on 29 July 2016
24 Oct 2016 AP01 Appointment of Professor Michele Vendruscolo as a director on 27 April 2016
24 Oct 2016 AP01 Appointment of Mr Christopher Dobson as a director on 27 April 2016
24 Oct 2016 AP01 Appointment of Mr Adrian Graham Howd as a director on 29 July 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 940
19 Apr 2016 AD01 Registered office address changed from , Augustine House 6a Austin Friars, London, EC2N 2HA, United Kingdom to Clarendon House Clarendon Road Cambridge CB2 8FH on 19 April 2016
13 Apr 2016 SH02 Sub-division of shares on 1 April 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of cap 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2016 TM01 Termination of appointment of Alice Catherine Bailie as a director on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Alastair James Keith as a director on 1 April 2016
07 Apr 2016 AP03 Appointment of Mr Brian Kearns as a secretary on 1 April 2016