- Company Overview for CENTESSA PHARMACEUTICALS (OREXIA) LIMITED (11607013)
- Filing history for CENTESSA PHARMACEUTICALS (OREXIA) LIMITED (11607013)
- People for CENTESSA PHARMACEUTICALS (OREXIA) LIMITED (11607013)
- Charges for CENTESSA PHARMACEUTICALS (OREXIA) LIMITED (11607013)
- More for CENTESSA PHARMACEUTICALS (OREXIA) LIMITED (11607013)
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
|
|
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
|
|
23 Feb 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |