Advanced company searchLink opens in new window

CENTESSA PHARMACEUTICALS (OREXIA) LIMITED

Company number 11607013

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 2022 SH08 Change of share class name or designation
09 Feb 2022 SH10 Particulars of variation of rights attached to shares
10 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with updates
10 Jan 2022 PSC05 Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 14 May 2021
10 Jan 2022 PSC05 Change of details for Centessa Pharmaceuticals Limited as a person with significant control on 4 May 2021
10 Jan 2022 PSC05 Change of details for United Medicines Biopharma Limited as a person with significant control on 17 February 2021
30 Nov 2021 AP01 Appointment of David John Grainger as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Saurabh Saha as a director on 30 November 2021
30 Nov 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 November 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Oct 2021 MR01 Registration of charge 116070130003, created on 4 October 2021
19 Oct 2021 MR01 Registration of charge 116070130002, created on 1 October 2021
15 Oct 2021 MR01 Registration of charge 116070130001, created on 4 October 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
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
24 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
23 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 AP01 Appointment of Marella Thorell as a director on 29 January 2021
12 Feb 2021 AP01 Appointment of Mr Iqbal Hussain as a director on 29 January 2021
12 Feb 2021 AP01 Appointment of Dr Saurabh Saha as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Emiliangelo Ratti Ratti as a director on 29 January 2021
12 Feb 2021 TM01 Termination of appointment of Remy Henri Luthringer as a director on 29 January 2021