Advanced company searchLink opens in new window

AELIUS BIOTECH LIMITED

Company number 11535653

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)
16 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
22 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
09 Mar 2020 AD01 Registered office address changed from Icamb, Newcastle University Framlington Place Newcastle upon Tyne England NE2 4HH United Kingdom to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 9 March 2020
06 Sep 2019 PSC07 Cessation of Peter Ian Chater as a person with significant control on 13 August 2019
06 Sep 2019 PSC02 Notification of Newcastle University Holdings Limited as a person with significant control on 13 August 2019
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 10
04 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 SH02 Sub-division of shares on 13 August 2019
28 Aug 2019 SH20 Statement by Directors
28 Aug 2019 SH19 Statement of capital on 28 August 2019
  • GBP 2.12
28 Aug 2019 CAP-SS Solvency Statement dated 13/08/19
28 Aug 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 13/08/2019
19 Aug 2019 AP01 Appointment of Peter William Dettmar as a director on 13 August 2019
16 Aug 2019 AP01 Appointment of Jeffrey Peter Pearson as a director on 13 August 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
04 Jun 2019 PSC01 Notification of Peter Ian Chater as a person with significant control on 1 June 2019
04 Jun 2019 PSC07 Cessation of Harvey Justin Dettmar as a person with significant control on 8 May 2019
08 May 2019 TM01 Termination of appointment of Harvey Justin Dettmar as a director on 25 April 2019
08 May 2019 AP01 Appointment of Dr Peter Ian Chater as a director on 25 April 2019
24 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-24
  • GBP 1,000