Advanced company searchLink opens in new window

COMPASS PATHFINDER HOLDINGS LIMITED

Company number 10830790

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)
27 Aug 2020 TM01 Termination of appointment of Annalisa Lisa Mary Jenkins as a director on 20 August 2020
27 Aug 2020 TM01 Termination of appointment of Robert Dwyer Mcquade, Phd as a director on 20 August 2020
27 Aug 2020 TM01 Termination of appointment of Florian Brand as a director on 20 August 2020
21 Aug 2020 PSC02 Notification of Compass Pathways Plc as a person with significant control on 7 August 2020
23 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 2,042.88
17 Jul 2020 MA Memorandum and Articles of Association
17 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
05 Jun 2020 AP01 Appointment of Robert Dwyer Mcquade, Phd as a director on 7 April 2020
05 Jun 2020 AA Accounts for a small company made up to 31 December 2019
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2,027.89
28 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 2,018.82
06 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 MA Memorandum and Articles of Association
04 May 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,988.59
04 May 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,988.59
01 May 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 1,687.64
01 May 2020 PSC01 Notification of Ekaterina Malievskaia as a person with significant control on 22 June 2017
01 May 2020 PSC01 Notification of George Jay Goldsmith as a person with significant control on 22 June 2017
01 May 2020 PSC09 Withdrawal of a person with significant control statement on 1 May 2020
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 PSC08 Notification of a person with significant control statement
17 Apr 2020 PSC07 Cessation of Ekaterina Malievskaia as a person with significant control on 20 September 2018
17 Apr 2020 PSC07 Cessation of George Jay Goldsmith as a person with significant control on 20 September 2018