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)
10 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 381.05
15 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 31 December 2019
06 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
06 Sep 2019 PSC02 Notification of Ahren Innovation Capital Llp as a person with significant control on 19 August 2019
06 Sep 2019 PSC07 Cessation of Ahren Innovation Capital Guernsey (Gp) Limited, in Its Capacity as General Partner of Ahren Lp. as a person with significant control on 19 August 2019
19 Aug 2019 PSC02 Notification of Ahren Innovation Capital Guernsey (Gp) Limited, in Its Capacity as General Partner of Ahren Lp. as a person with significant control on 19 August 2019
19 Aug 2019 PSC07 Cessation of Ahren Lp as a person with significant control on 19 August 2019
09 May 2019 PSC05 Change of details for Ahren Lp as a person with significant control on 9 May 2019
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2018
  • GBP 308.89
07 Sep 2018 SH02 Sub-division of shares on 28 May 2018
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
05 Sep 2018 PSC02 Notification of Ahren Lp as a person with significant control on 19 July 2018
05 Sep 2018 PSC07 Cessation of Ahren Innovation Capital Holding Limited as a person with significant control on 19 July 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div. Gift shares 28/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 AD01 Registered office address changed from 17 Madingley Road Cambridge CB3 0EG United Kingdom to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 19 July 2018
08 Jun 2018 PSC02 Notification of Ahren Innovation Capital Holding Limited as a person with significant control on 28 May 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 May 2018
  • GBP 300.78
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2018
08 Jun 2018 PSC04 Change of details for Prof Stephen Philip Jackson as a person with significant control on 28 May 2018
08 Jun 2018 AP01 Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 28 May 2018
29 Aug 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
25 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-25
  • GBP 100