Advanced company searchLink opens in new window

HORNET THERAPEUTICS LTD

Company number 12355578

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)
14 Oct 2024 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE England to 86-90 Paul Street London EC2A 4NE on 14 October 2024
11 Oct 2024 AD01 Registered office address changed from 48 Warwick Street London W1B 5AW England to 20 North Audley Street London W1K 6WE on 11 October 2024
26 Sep 2024 CS01 Confirmation statement made on 21 September 2024 with no updates
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Mar 2024 CH01 Director's details changed for Mr Kieran Mudryy on 1 January 2024
17 Jan 2024 PSC05 Change of details for 4Bio Ventures Ii Lp as a person with significant control on 11 October 2023
06 Dec 2023 AP01 Appointment of Dr Douglas Fraser Gray as a director on 6 December 2023
12 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with updates
11 Oct 2023 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES United Kingdom to 48 Warwick Street London W1B 5AW on 11 October 2023
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 2.9995
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 1.6750
  • CHF 3
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 1.675
  • CHF 3,000,000
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • CHF 3,000,000
  • GBP 1.675
03 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 20/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2023 SH02 Sub-division of shares on 30 June 2020
13 Jul 2023 PSC07 Cessation of University of Basel as a person with significant control on 8 February 2021
13 Jul 2023 PSC07 Cessation of Christoph Hess as a person with significant control on 8 February 2021
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
04 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates