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)
16 Apr 2019 PSC07 Cessation of Daniel Edward Rooke as a person with significant control on 15 April 2019
16 Apr 2019 PSC07 Cessation of Jason Alexander Mellad as a person with significant control on 15 April 2019
16 Apr 2019 TM01 Termination of appointment of Daniel Edward Rooke as a director on 15 April 2019
16 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cambridge Biomedical Innovation Hub Clifford Allbutt Building Hills Road Cambridge CB2 0AH on 16 April 2019
11 Feb 2019 PSC04 Change of details for Dr Jason Alexander Mellad as a person with significant control on 4 February 2019
11 Feb 2019 PSC07 Cessation of Marek Tyl as a person with significant control on 4 February 2019
11 Feb 2019 PSC01 Notification of Marek Tyl as a person with significant control on 9 January 2019
11 Feb 2019 PSC01 Notification of Daniel Edward Rooke as a person with significant control on 9 January 2019
11 Feb 2019 PSC07 Cessation of Marek Tyl as a person with significant control on 4 December 2018
11 Feb 2019 PSC04 Change of details for Dr Jason Alexander Mellad as a person with significant control on 4 December 2018
11 Feb 2019 PSC01 Notification of Marek Tyl as a person with significant control on 15 November 2018
11 Feb 2019 PSC04 Change of details for Dr Jason Alexander Mellad as a person with significant control on 15 November 2018
27 Dec 2018 SH02 Sub-division of shares on 4 December 2018
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 9
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 04/12/2018
14 Dec 2018 AP01 Appointment of Mr Daniel Edward Rooke as a director on 4 December 2018
15 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-15
  • GBP 2