Advanced company searchLink opens in new window

INSMED INNOVATION UK LTD

Company number 10934416

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)
03 Jul 2023 CERTNM Company name changed adrestia therapeutics LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
03 Jul 2023 AA01 Previous accounting period shortened from 31 December 2023 to 29 June 2023
03 Jul 2023 TM01 Termination of appointment of William Henry Lewis as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Stephen Philip Jackson as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Joanna Charlotte Antonia Green as a director on 30 June 2023
22 May 2023 SH03 Purchase of own shares.
19 May 2023 SH02 Sub-division of shares on 20 October 2022
19 May 2023 SH08 Change of share class name or designation
19 May 2023 SH08 Change of share class name or designation
18 May 2023 SH06 Cancellation of shares. Statement of capital on 27 February 2023
  • GBP 432.7891
17 May 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 432.8367
15 Dec 2022 AA Full accounts made up to 31 December 2021
05 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 20/10/2022
05 Dec 2022 MA Memorandum and Articles of Association
11 Oct 2022 AP01 Appointment of Mr William Henry Lewis as a director on 28 September 2022
16 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
07 Jul 2022 PSC05 Change of details for Ahren Innovation Capital Llp as a person with significant control on 7 July 2022
17 Nov 2021 AP01 Appointment of Mr Robert Johnson as a director on 11 November 2021
31 Oct 2021 AP01 Appointment of Dr Joanna Charlotte Antonia Green as a director on 28 October 2021
31 Oct 2021 TM01 Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 28 October 2021
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
26 Aug 2021 PSC07 Cessation of Stephen Philip Jackson as a person with significant control on 11 December 2020
28 Jun 2021 AD01 Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS United Kingdom to Moneta Building 280 Babraham Research Campus Babraham Cambridge CB22 3AT on 28 June 2021
10 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created/directors conflicts of interest action 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association