AMBER THERAPEUTICS HOLDINGS LIMITED
Company number 13089338
- Company Overview for AMBER THERAPEUTICS HOLDINGS LIMITED (13089338)
- Filing history for AMBER THERAPEUTICS HOLDINGS LIMITED (13089338)
- People for AMBER THERAPEUTICS HOLDINGS LIMITED (13089338)
- More for AMBER THERAPEUTICS HOLDINGS LIMITED (13089338)
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) |
---|---|---|---|
21 Aug 2023 | SH08 | Change of share class name or designation | |
17 Aug 2023 | AD01 | Registered office address changed from 42 Sutherland Place London W2 5BY England to Cannon Place 78 Cannon Street London EC4N 6AF on 17 August 2023 | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2023
|
|
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC07 | Cessation of Aidan Harold Winston Crawley as a person with significant control on 18 June 2021 | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jun 2021 | RP04AP01 | Second filing for the appointment of Mr Tim Denison as a director | |
30 Jun 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2021
|
|
30 Jun 2021 | AD01 | Registered office address changed from 17 Stanley Gardens London W11 2NG England to 42 Sutherland Place London W2 5BY on 30 June 2021 | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
24 Jun 2021 | AP01 |
Appointment of Tim Denison as a director on 9 May 2021
|
|
22 Jun 2021 | AP01 | Appointment of Liliane Chamas as a director on 18 June 2021 | |
04 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
30 Apr 2021 | SH02 | Sub-division of shares on 8 April 2021 | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-18
|