Advanced company searchLink opens in new window

ARKVAX LIMITED

Company number 12966888

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)
03 Sep 2024 PSC02 Notification of Chariot Innovations Limited as a person with significant control on 27 December 2023
13 Jul 2024 PSC04 Change of details for Dr Jon Cuccui as a person with significant control on 27 December 2023
25 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
13 Mar 2024 PSC07 Cessation of Brendan William Wren as a person with significant control on 27 December 2023
13 Mar 2024 TM01 Termination of appointment of Brendan William Wren as a director on 27 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
11 May 2023 AP01 Appointment of Susan Lee Longhofer as a director on 7 March 2023
11 May 2023 AP01 Appointment of Dr Jolyon Nicolas Edouard Martin as a director on 20 February 2023
12 Jan 2023 AD01 Registered office address changed from Moneta Building Babraham Research Campus Cambridge CB22 3AT United Kingdom to London School of Hygiene and Tropical Medicine Keppel Street London WC1E 7HT on 12 January 2023
13 Dec 2022 AP01 Appointment of Dr Nazira Simin Amra as a director on 29 November 2022
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1.38374
07 Dec 2022 SH08 Change of share class name or designation
05 Dec 2022 SH02 Sub-division of shares on 29 November 2022
05 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divison of shares 20/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 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 ‐ Sub-division 29/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
12 Apr 2021 AP03 Appointment of Mr Nicholas George Stern as a secretary on 12 April 2021
22 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-22
  • GBP 1