Advanced company searchLink opens in new window

COMPASS PATHWAYS PLC

Company number 12696098

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 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 333,562.68
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 333,031.92
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 333,504.60
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 333,473.40
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 333,471.80
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 333,363.80
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 333,317.80
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 333,277.80
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 333,031.92
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 332,987.08
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 332,854.98
07 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 TM01 Termination of appointment of Florian Brand as a director on 14 May 2021
04 May 2021 AP03 Appointment of Ben Harber as a secretary on 22 April 2021
04 May 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 April 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 296,054.98
13 Apr 2021 AP01 Appointment of Wayne Joseph Riley as a director on 31 March 2021
02 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share option plan, share purchase plan 11/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2020 AP01 Appointment of Linda Mcgoldrick as a director on 11 September 2020
28 Aug 2020 TM01 Termination of appointment of Piers John Morgan as a director on 26 August 2020
28 Aug 2020 AP01 Appointment of David York Norton as a director on 20 August 2020
28 Aug 2020 AP01 Appointment of Thomas Lonngren as a director on 20 August 2020
28 Aug 2020 AP01 Appointment of Robert Dwyer Mcquade, Phd as a director on 20 August 2020
28 Aug 2020 AP01 Appointment of Mrs Annalisa Lisa Mary Jenkins as a director on 20 August 2020