- Company Overview for START CODON LTD (11680152)
- Filing history for START CODON LTD (11680152)
- People for START CODON LTD (11680152)
- Charges for START CODON LTD (11680152)
- More for START CODON LTD (11680152)
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
|
|
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 |