- Company Overview for SWANBIO THERAPEUTICS LIMITED (10942620)
- Filing history for SWANBIO THERAPEUTICS LIMITED (10942620)
- People for SWANBIO THERAPEUTICS LIMITED (10942620)
- More for SWANBIO THERAPEUTICS LIMITED (10942620)
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) |
---|---|---|---|
11 Feb 2019 | AD01 | Registered office address changed from PO Box WC1B 3SR 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR United Kingdom to 8 Bloomsbury Street Bloomsbury Street London WC1B 3SR on 11 February 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 215 Euston Road London NW1 2BE United Kingdom to PO Box WC1B 3SR 8 Bloomsbury Street 8 Bloomsbury Street 2nd Floor London WC1B 3SR on 17 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | AP01 | Appointment of Mr Julius John Sheldon Knowles as a director on 2 February 2018 | |
07 Feb 2018 | PSC02 | Notification of Syncona Limited as a person with significant control on 2 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Rachel Lynn Salzman as a person with significant control on 2 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Karen Fran Kozarsky as a person with significant control on 2 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Florian Sebald Eichler as a person with significant control on 2 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Christopher John Hollowood as a director on 2 February 2018 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | CONNOT | Change of name notice | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | CONNOT | Change of name notice | |
01 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-01
|