Advanced company searchLink opens in new window

CENTESSA PHARMACEUTICALS PLC

Company number 12973576

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)
30 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 180,107.772
23 Nov 2021 SH10 Particulars of variation of rights attached to shares
23 Nov 2021 SH02 Consolidation of shares on 20 May 2021
23 Nov 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 23 May 2021
  • GBP 142,157.772
22 Nov 2021 SH08 Change of share class name or designation
22 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 SH02 Consolidation of shares on 20 May 2021
11 Nov 2021 MR01 Registration of charge 129735760006, created on 31 October 2021
08 Nov 2021 MR01 Registration of charge 129735760004, created on 29 October 2021
08 Nov 2021 MR01 Registration of charge 129735760005, created on 29 October 2021
21 Oct 2021 MR01 Registration of charge 129735760003, created on 4 October 2021
20 Oct 2021 MR01 Registration of charge 129735760002, created on 1 October 2021
14 Oct 2021 MR01 Registration of charge 129735760001, created on 4 October 2021
17 Jun 2021 MA Memorandum and Articles of Association
17 Jun 2021 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 divided , directors committee of the directors be and are hereby authorised and empowered to arrange for anydeferred shares in the capital of the company arsisng to authorties conferred shares inthe capital of the company to transferred to vthe company for nil considration to section 659(1) of the act and sub cancelled by the company 20/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
05 Jun 2021 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
04 Jun 2021 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2 June 2021
20 May 2021 SH08 Change of share class name or designation
20 May 2021 AP01 Appointment of Carol Stuckley as a director on 17 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 May 2021 BS Balance Sheet
14 May 2021 MAR Re-registration of Memorandum and Articles