Advanced company searchLink opens in new window

ALEVIN THERAPEUTICS LIMITED

Company number 13971892

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)
22 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: subdividing of shares 09/01/2024
22 Jan 2025 SH02 Sub-division of shares on 15 January 2025
10 Dec 2024 PSC05 Change of details for University of Nottingham as a person with significant control on 10 December 2024
10 Dec 2024 PSC05 Change of details for O2H Nominees Limited (On Behalf of O2H Ventures Limited) as a person with significant control on 10 December 2024
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
31 Oct 2022 SH10 Particulars of variation of rights attached to shares
28 Oct 2022 SH08 Change of share class name or designation
28 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 2.4251
24 Oct 2022 PSC07 Cessation of Thomas Mcinally as a person with significant control on 22 July 2022
24 Oct 2022 PSC07 Cessation of Simon John Fawcett Macdonald as a person with significant control on 22 July 2022
24 Oct 2022 PSC02 Notification of University of Nottingham as a person with significant control on 22 July 2022
24 Oct 2022 PSC02 Notification of O2H Nominees Limited (On Behalf of O2H Ventures Limited) as a person with significant control on 22 July 2022
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 1.2732
20 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1.0004
19 May 2022 AP01 Appointment of Mr Sunil Rajen Shah as a director on 20 April 2022
05 May 2022 AP01 Appointment of Dr Alice Laura Macgowan as a director on 20 April 2022
28 Apr 2022 AD01 Registered office address changed from The Ingenuity Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England to Hauxton House, Mill Sci Tech Park Mill Lane Hauxton Cambridge CB22 5HX on 28 April 2022