Advanced company searchLink opens in new window

BIOTALIFE HEALTHCARE LTD

Company number 12794107

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)
31 Jan 2025 CH01 Director's details changed for Mr Naushad Careem on 30 January 2025
31 Jan 2025 PSC04 Change of details for Professor Alastair Gordon Sutcliffe as a person with significant control on 30 January 2025
31 Jan 2025 PSC04 Change of details for Dr Jude Augustine Oben as a person with significant control on 30 January 2025
31 Jan 2025 PSC04 Change of details for Professor Paul Frederick Long as a person with significant control on 30 January 2025
31 Jan 2025 CH01 Director's details changed for Professor Alastair Gordon Sutcliffe on 30 January 2025
31 Jan 2025 CH01 Director's details changed for Dr Jude Augustine Oben on 30 January 2025
31 Jan 2025 CH01 Director's details changed for Professor Paul Frederick Long on 30 January 2025
31 Jan 2025 CH01 Director's details changed for Dr Shafiq Choudhary on 30 January 2025
31 Jan 2025 CERTNM Company name changed W2T life LIMITED\certificate issued on 31/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-30
31 Jan 2025 CH01 Director's details changed for Dr Marco Morelli on 30 January 2025
30 Jan 2025 CH01 Director's details changed for Dr Marco Morelli on 1 January 2025
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
30 Jan 2025 AP01 Appointment of Dr Marco Morelli as a director on 1 January 2025
30 Jan 2025 AD01 Registered office address changed from Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX England to Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from Atlas Centre Fermi Avenue Harwell Oxford Campus Didcot Oxfordshire OX11 0QX England to Atlas Centre, Fermi Avenue Harwell Campus Didcot Oxfordshire OX11 0QX on 30 January 2025
30 Jan 2025 AD01 Registered office address changed from 98 Brim Hill London N2 0EY England to Atlas Centre Fermi Avenue Harwell Oxford Campus Didcot Oxfordshire OX11 0QX on 30 January 2025
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
29 Oct 2024 CS01 Confirmation statement made on 4 August 2024 with updates
22 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
26 Mar 2024 MA Memorandum and Articles of Association
22 Mar 2024 AP01 Appointment of Mr Naushad Careem as a director on 5 February 2024
22 Mar 2024 AP01 Appointment of Dr Shafiq Choudhary as a director on 5 February 2024
15 Mar 2024 SH02 Sub-division of shares on 5 February 2024
15 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital the company by the sub division 05/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 20