Advanced company searchLink opens in new window

TREOS BIO LIMITED

Company number 10438750

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 Nov 2019 AD01 Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5BT United Kingdom to 79 New Cavendish Street the Harley Building London London W1W 6XB on 4 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2019
  • USD 29,763.617
07 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 February 2019
  • USD 9,523.514
19 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • USD 9,523.513
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019
19 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • USD 9,523.514
13 May 2019 TM01 Termination of appointment of John Hautman as a director on 8 May 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
25 Apr 2019 TM01 Termination of appointment of Menghis Bairu as a director on 8 March 2019
28 Feb 2019 AP01 Appointment of Ms Eniko Toke as a director on 27 February 2019
27 Feb 2019 TM01 Termination of appointment of Franco Lori as a director on 27 February 2019
27 Feb 2019 AP01 Appointment of Mr John Hautman as a director on 27 February 2019
27 Feb 2019 TM01 Termination of appointment of Juliana Lisziewicz as a director on 27 February 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 22 May 2018
  • USD 3,446.514
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2019
27 Feb 2019 AP01 Appointment of Mr Daniel Arthur Hallgarten as a director on 22 February 2019
16 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • USD 3,523.511
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • USD 3,132.161
11 Oct 2017 PSC08 Notification of a person with significant control statement
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 February 2017
  • USD 2,721.842
23 Mar 2017 SH10 Particulars of variation of rights attached to shares