Advanced company searchLink opens in new window

MEDWISE AI LIMITED

Company number 12146414

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)
29 Apr 2022 AP01 Appointment of Mr Luis Rafael Ulloa Paredes as a director on 11 April 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Investor consent 11/04/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Apr 2022 SH06 Cancellation of shares. Statement of capital on 11 April 2022
  • GBP 2,025.36
22 Apr 2022 SH03 Purchase of own shares.
16 Apr 2022 TM01 Termination of appointment of Daniel Cristian Duma as a director on 11 April 2022
16 Apr 2022 PSC07 Cessation of Daniel Cristian Duma as a person with significant control on 11 April 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,674.24
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 June 2021
  • GBP 2,522.14
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Mar 2021 CH01 Director's details changed for Dr. Hon Lung Keith Tsui on 24 March 2021
18 Mar 2021 AD01 Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 18 March 2021
26 Feb 2021 CH01 Director's details changed for Dr. Hon Lung Keith Tsui on 22 January 2021
26 Feb 2021 PSC04 Change of details for Dr. Hon Lung Keith Tsui as a person with significant control on 22 January 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 10,359.00
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2,406.49
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2021 CH01 Director's details changed for Dr. Hon Lung Keith Tsui on 1 January 2021
14 Dec 2020 AD01 Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 14 December 2020
22 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2019
  • GBP 2,000
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
24 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
04 Aug 2020 PSC04 Change of details for Dr. Hon Lung Keith Tsui as a person with significant control on 4 August 2020