Advanced company searchLink opens in new window

MATCHBIO LIMITED

Company number 14876132

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)
16 Feb 2025 AA Unaudited abridged accounts made up to 31 May 2024
28 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
21 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2023
  • GBP 374.96700
08 Sep 2023 AD01 Registered office address changed from C/O Mishcon De Reya, 33rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH on 8 September 2023
08 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2023 MA Memorandum and Articles of Association
05 Sep 2023 AP01 Appointment of Sanne De Jongh as a director on 22 August 2023
05 Sep 2023 AP01 Appointment of Phil Jakeman as a director on 22 August 2023
04 Sep 2023 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 24 August 2023
04 Sep 2023 PSC07 Cessation of Philip Anton Van Der Merwe as a person with significant control on 24 August 2023
04 Sep 2023 PSC07 Cessation of Omer Dushek as a person with significant control on 24 August 2023
04 Sep 2023 AP01 Appointment of Dr Justian Craig Fox as a director on 22 August 2023
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 374.967
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 329.967
29 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 258.39
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 258.39
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 256.773
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 255.156
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 127.5781
17 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-17
  • GBP .0002