Advanced company searchLink opens in new window

START CODON LTD

Company number 11680152

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)
18 Feb 2025 MR04 Satisfaction of charge 116801520002 in full
28 Jan 2025 TM01 Termination of appointment of Joanne Parfrey as a director on 25 January 2025
28 Jan 2025 TM01 Termination of appointment of Michael James Murphy as a director on 25 January 2025
28 Jan 2025 TM01 Termination of appointment of Jason Alexander Mellad as a director on 25 January 2025
28 Jan 2025 TM01 Termination of appointment of Michael Leith Anstey as a director on 25 January 2025
28 Jan 2025 TM02 Termination of appointment of Daniel Edward Rooke as a secretary on 25 January 2025
28 Jan 2025 AP01 Appointment of Mr Andrew James Williamson as a director on 25 January 2025
28 Jan 2025 AP01 Appointment of Mr Robert Timothy Sprawson as a director on 25 January 2025
28 Jan 2025 AP01 Appointment of Mr Nicholas Bryn Richards as a director on 25 January 2025
28 Jan 2025 PSC05 Change of details for Cambridge Innovation Capital Ltd as a person with significant control on 25 January 2025
28 Jan 2025 PSC07 Cessation of Jonathan Simon Milner as a person with significant control on 25 January 2025
28 Jan 2025 PSC07 Cessation of Babraham Research Campus Ltd as a person with significant control on 25 January 2025
28 Jan 2025 AD01 Registered office address changed from C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW United Kingdom to 22 Station Road Cambridge CB1 2JD on 28 January 2025
20 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
13 Nov 2024 AA Total exemption full accounts made up to 30 March 2024
15 Jan 2024 TM01 Termination of appointment of Ian Tomlinson as a director on 11 December 2023
14 Jan 2024 MA Memorandum and Articles of Association
14 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
28 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
16 Nov 2023 PSC05 Change of details for Cambridge Innovation Capital Ltd as a person with significant control on 3 August 2020
15 Nov 2023 PSC05 Change of details for Cambridge Innovation Capital Plc as a person with significant control on 3 August 2020
15 Nov 2023 PSC05 Change of details for Babraham Bioscience Technologies Limited as a person with significant control on 16 July 2021
20 Sep 2023 MR04 Satisfaction of charge 116801520001 in full
18 Sep 2023 MR01 Registration of charge 116801520002, created on 8 September 2023