- Company Overview for APTONOMY LIMITED (15063225)
- Filing history for APTONOMY LIMITED (15063225)
- People for APTONOMY LIMITED (15063225)
- More for APTONOMY LIMITED (15063225)
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) |
---|---|---|---|
13 May 2024 | RESOLUTIONS |
Resolutions
|
|
13 May 2024 | MA | Memorandum and Articles of Association | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | PSC01 | Notification of Philip Staddon as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Philip George Staddon as a director on 1 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
23 Jan 2024 | AP01 | Appointment of Mr David German as a director on 17 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Nicholas Robert Sainsbury on 23 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Alexander Thomas Beddoes on 23 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Mr Alexander Thomas Beddoes on 23 January 2024 | |
23 Jan 2024 | PSC04 | Change of details for Mr Nicholas Robert Sainsbury as a person with significant control on 23 January 2024 | |
23 Jan 2024 | PSC04 | Change of details for Mr Alexander Thomas Beddoes as a person with significant control on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from 167 - 169 167 - 169 Great Portland Street 5th Floor London W1W 5PF England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 23 January 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from Haldish Farm Green Lane Shamley Green Guildford Surrey GU5 0rd England to 167 - 169 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 23 January 2024 | |
13 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
10 Jan 2024 | AP01 | Appointment of Mr Alexander Thomas Beddoes as a director on 31 December 2023 | |
10 Jan 2024 | PSC01 | Notification of Alexander Thomas Beddoes as a person with significant control on 31 December 2023 | |
10 Jan 2024 | PSC01 | Notification of Nicholas Robert Sainsbury as a person with significant control on 31 December 2023 | |
10 Jan 2024 | AP03 | Appointment of Mr Alexander Thomas Beddoes as a secretary on 31 December 2023 | |
10 Jan 2024 | AD01 | Registered office address changed from Orchard House Manns Hill Bossingham Canterbury Kent CT4 6ED England to Haldish Farm Green Lane Shamley Green Guildford Surrey GU5 0rd on 10 January 2024 | |
10 Jan 2024 | TM01 | Termination of appointment of Christopher Andrew Rowley as a director on 31 December 2023 | |
10 Jan 2024 | PSC07 | Cessation of Christopher Andrew Rowley as a person with significant control on 31 December 2023 | |
10 Jan 2024 | AP01 | Appointment of Mr Nicholas Robert Sainsbury as a director on 31 December 2023 | |
10 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-10
|