Advanced company searchLink opens in new window

DEEP BRANCH BIOTECHNOLOGY LTD

Company number 11493189

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 Feb 2021 AP01 Appointment of Dr Rob Beudeker as a director on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Johan Herman Hueffer as a director on 10 February 2021
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
23 Jul 2020 CH01 Director's details changed for Dr Peter Nicholas Rowe on 22 July 2020
23 Jul 2020 PSC04 Change of details for Peter Nicholas Rowe as a person with significant control on 22 July 2020
23 Jul 2020 CH01 Director's details changed for Dr Peter Nicholas Rowe on 31 July 2018
23 Jul 2020 PSC04 Change of details for Peter Nicholas Rowe as a person with significant control on 31 July 2018
11 Jun 2020 AD01 Registered office address changed from , Medicity D6 Thane Road, Nottingham, NG90 6BH, England to 5th Floor 10 Finsbury Square London EC2A 1AF on 11 June 2020
11 Jun 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 4 June 2020
09 Jun 2020 CH01 Director's details changed for Ms Lisa Kirsty Thomas on 1 April 2020
15 May 2020 AP01 Appointment of Ms Lisa Kirsty Thomas as a director on 1 April 2020
14 May 2020 AP01 Appointment of Mr Lars Topholm as a director on 1 December 2019
13 May 2020 AP01 Appointment of Mr John Neil Carolin as a director on 1 December 2019
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.089332
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.077999
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.058666
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.066666
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.045333
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3.025333
08 Jan 2020 TM01 Termination of appointment of Bart Pander as a director on 7 November 2019
08 Jan 2020 PSC07 Cessation of Bart Pander as a person with significant control on 7 November 2019
10 Nov 2019 SH02 Sub-division of shares on 30 October 2019
05 Sep 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from , 90 Middleton Boulevard, Nottingham, NG8 1AA, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 5 September 2019