Advanced company searchLink opens in new window

VICEBIO LIMITED

Company number 11570257

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)
26 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 1.2964
27 Jun 2022 AA Accounts for a small company made up to 30 September 2021
20 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1.2672
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
23 Aug 2021 AP01 Appointment of Dr Emmanuel Hanon as a director on 16 August 2021
16 Jun 2021 AA Accounts for a small company made up to 30 September 2020
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1.2121
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 24 Chiswell St London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
25 May 2021 AP01 Appointment of Dr Craig Raymond Belcher as a director on 13 May 2021
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
12 Jun 2020 AA Accounts for a small company made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
13 Nov 2018 AP01 Appointment of Dr Giovanni Mariggi as a director on 2 November 2018
13 Nov 2018 TM01 Termination of appointment of Jon Edwards as a director on 2 November 2018
14 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-14
  • GBP 1