REPLIMUNE LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

31/10/2431 October 2024 Termination of appointment of Philip Astley-Sparke as a director on 2024-10-04

View Document

31/10/2431 October 2024 Appointment of Sushil Patel as a director on 2024-10-04

View Document

31/10/2431 October 2024 Appointment of Shawn Glidden as a director on 2024-10-04

View Document

31/10/2431 October 2024 Appointment of Emily Hill as a director on 2024-10-04

View Document

31/10/2431 October 2024 Termination of appointment of Colin Love as a director on 2024-10-04

View Document

04/06/244 June 2024 Amended full accounts made up to 2023-03-31

View Document

02/05/242 May 2024 Full accounts made up to 2023-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registration of charge 094963930005, created on 2024-02-27

View Document

03/05/233 May 2023 Notification of Replimune Group, Inc. as a person with significant control on 2018-07-23

View Document

02/05/232 May 2023 Withdrawal of a person with significant control statement on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registration of charge 094963930004, created on 2022-10-06

View Document

13/10/2213 October 2022 Registration of charge 094963930003, created on 2022-10-06

View Document

27/09/2227 September 2022 Satisfaction of charge 094963930002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 ALTER ARTICLES 02/08/2019

View Document

04/09/194 September 2019 ARTICLES OF ASSOCIATION

View Document

19/08/1919 August 2019 ALTER ARTICLES 02/08/2019

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094963930002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/07/1822 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094963930001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASTLEY-SPARKE / 20/03/2018

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 07/03/2018

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR HUGO SLOOTWEG

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR OTELLO STAMPACCHIA

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JASON RHODES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COFFIN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR COLIN LOVE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL USD 1564.553

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE MAGDALEN CENTRE OXFORD SCIENCE PARK ROBERT ROBINSON AVENUE OXFORD OX4 4GA ENGLAND

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094963930001

View Document

06/10/156 October 2015 ADOPT ARTICLES 16/09/2015

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR JASON PAUL RHODES

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO BOORSMA

View Document

24/09/1524 September 2015 16/09/15 STATEMENT OF CAPITAL USD 1132.276

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LIM

View Document

04/06/154 June 2015 ADOPT ARTICLES 08/05/2015

View Document

30/05/1530 May 2015 08/05/15 STATEMENT OF CAPITAL USD 700

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED OTELLO STAMPACCHIA

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED RICHARD LIM

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COFFIN / 13/05/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED DR MARCO BOORSMA

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED HUGO ALEXANDER SLOOTWEG

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company