Advanced company searchLink opens in new window

ISOMAB LTD

Company number 13972139

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)
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 25 January 2025
  • GBP 357.673806
17 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 295.41996
14 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2024
  • GBP 222.497118
13 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 June 2024
  • GBP 236.436788
13 Sep 2024 AP01 Appointment of Miss Laura Kate Davies as a director on 5 September 2024
13 Sep 2024 TM01 Termination of appointment of Harry Destecroix as a director on 5 September 2024
04 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 299.380239
21 Aug 2024 AA Micro company accounts made up to 31 March 2024
12 Aug 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 237.128823
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2024.
16 Apr 2024 AP01 Appointment of Dr Anker Lundemose as a director on 1 April 2024
10 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2024
  • GBP 236.088569
27 Mar 2024 PSC08 Notification of a person with significant control statement
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 236.088569
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2024
18 Mar 2024 PSC07 Cessation of David Owen Bates as a person with significant control on 12 February 2024
18 Mar 2024 PSC04 Change of details for Professor David Owen Bates as a person with significant control on 16 December 2022
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
05 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 February 2024
  • GBP 227.158581
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/25
04 Mar 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 12/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 SH02 Sub-division of shares on 12 February 2024
20 Feb 2024 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 12 February 2024
20 Feb 2024 AP01 Appointment of Thomas Edward Needham, Jr as a director on 12 February 2024
09 Nov 2023 AD01 Registered office address changed from Biodiscovery Institute University Park Nottingham NG7 2rd England to St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 9 November 2023
02 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Christine Anna Power as a director on 10 April 2023