AKAMIS BIO LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

12/02/2512 February 2025 Cancellation of shares. Statement of capital on 2025-01-20

View Document

12/02/2512 February 2025 Purchase of own shares.

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

12/02/2512 February 2025 Notification of Fengsheng Che as a person with significant control on 2024-10-17

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

19/11/2419 November 2024 Notification of a person with significant control statement

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

13/11/2413 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-17

View Document

04/11/244 November 2024 Appointment of Dr Christopher Bowden as a director on 2024-10-28

View Document

04/11/244 November 2024 Withdrawal of a person with significant control statement on 2024-11-04

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

22/10/2422 October 2024 Particulars of variation of rights attached to shares

View Document

18/10/2418 October 2024 Termination of appointment of Ip2Ipo Services Limited as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Lars Gredsted as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Christopher Bowden as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Richard Nan Shen as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of J. Duncan Higgons as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Adrian Kin Fei Chan as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Matthew Foy as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Robin Lewis Lincoln as a director on 2024-10-17

View Document

04/07/244 July 2024 Satisfaction of charge 1 in full

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-08

View Document

02/04/242 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-12

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

06/11/236 November 2023 Termination of appointment of Ezra Cohen as a director on 2023-09-30

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-10-08

View Document

05/10/235 October 2023 Appointment of Lars Gredsted as a director on 2023-06-30

View Document

04/10/234 October 2023 Termination of appointment of Paolo Paoletti as a director on 2023-06-30

View Document

04/10/234 October 2023 Termination of appointment of Mette Kristine Agger as a director on 2023-06-30

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

29/08/2329 August 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-10

View Document

06/07/236 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Notification of a person with significant control statement

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-17

View Document

05/06/235 June 2023 Appointment of Dr Christopher Bowden as a director on 2023-06-01

View Document

16/05/2316 May 2023 Cessation of Imperial Innovations Businesses Llp as a person with significant control on 2023-01-01

View Document

16/05/2316 May 2023 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2023-01-01

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/01/233 January 2023 Registered office address changed from Psioxus House 4-10 the Quadrant Abingdon Science Park Abingdon OX14 3YS England to Akamis House 4-10 the Quadrant Barton Lane Abingdon Oxfordshire OX14 3YS on 2023-01-03

View Document

03/01/233 January 2023 Certificate of change of name

View Document

02/11/222 November 2022 Termination of appointment of Priya Mande as a secretary on 2022-10-28

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

21/09/2221 September 2022 Termination of appointment of Priya Mande as a director on 2022-09-12

View Document

06/05/226 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of John William Beadle as a director on 2021-12-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

25/11/1925 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 29339.88

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWLAND JR

View Document

09/10/199 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 23936.07

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HIGGONS / 31/12/2018

View Document

07/11/187 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 23093.66

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

07/11/187 November 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 22048.31

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA MANDE / 15/06/2018

View Document

04/06/184 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO LIMITED / 30/04/2018

View Document

15/05/1815 May 2018 CORPORATE DIRECTOR APPOINTED IP2IPO LIMITED

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BACH

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DANIEL BACH

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY MADELEINE KENNEDY

View Document

02/02/182 February 2018 SECRETARY APPOINTED MS PRIYA MANDE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROWLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR METTE AGGER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAINA BHAMAN

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWINGLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SWINGLAND

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MS METTE KRISTINE AGGER

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR CHARLES ROWLAND

View Document

08/12/178 December 2017 ADOPT ARTICLES 23/11/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DUNCAN HIGGONS

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR CHARLES ROWLAND

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 SUB-DIVISION 23/05/17

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 154B BROOK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SD ENGLAND

View Document

15/03/1715 March 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 21011.71

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED PRIYA MANDE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY THEODORA HAROLD

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MADELEINE KENNEDY

View Document

26/09/1626 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 19215.91

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

12/04/1612 April 2016 15/02/16 STATEMENT OF CAPITAL GBP 17183.11

View Document

02/04/162 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/07/1510 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 15661.51

View Document

10/07/1510 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 16741.51

View Document

22/06/1522 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 15343.61

View Document

10/06/1510 June 2015 ADOPT ARTICLES 18/05/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART WEBB SWINGLAND / 01/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART WEBB SWINGLAND / 01/02/2015

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 13719.16

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/03/1419 March 2014 04/03/14 STATEMENT OF CAPITAL GBP 12448.58

View Document

14/03/1414 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 12398.58

View Document

08/01/148 January 2014 20/11/13 STATEMENT OF CAPITAL GBP 12139.88

View Document

15/08/1315 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 12064.88

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

26/03/1326 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 02/02/2013

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 02/02/2013

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

21/12/1221 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 12061.88

View Document

10/12/1210 December 2012 19/11/12 STATEMENT OF CAPITAL GBP 11141.48

View Document

16/10/1216 October 2012 17/08/12 STATEMENT OF CAPITAL GBP 10957.68

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MATTHEW FOY

View Document

03/09/123 September 2012 DIRECTOR APPOINTED METTE KIRSTINE AGGER

View Document

20/08/1220 August 2012 06/07/12 STATEMENT OF CAPITAL GBP 10785.54

View Document

08/08/128 August 2012 ADOPT ARTICLES 06/07/2012

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP L'HUILLIER

View Document

29/06/1229 June 2012 ADOPT ARTICLES 01/06/2012

View Document

28/06/1228 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 9512.82

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

29/05/1229 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 8240.08

View Document

28/03/1228 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 03/02/2011

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 03/03/2011

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1215 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 7994.18

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED DR PAOLO PAOLETTI

View Document

10/01/1210 January 2012 23/11/11 STATEMENT OF CAPITAL GBP 7914.08

View Document

21/11/1121 November 2011 ALTER ARTICLES 10/11/2011

View Document

21/11/1121 November 2011 ARTICLES OF ASSOCIATION

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/04/1111 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 7889.08

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED DR PHILLIP JOHN L'HUILLIER

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BEADLE / 14/12/2010

View Document

18/03/1118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MOORE / 14/12/2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS THEODORA HAROLD / 14/12/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAINA BHAMAN / 14/12/2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON KERR

View Document

17/01/1117 January 2011 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 6 ALBERT STREET CAMBRIDGE CAMBS CB4 3BE

View Document

11/01/1111 January 2011 ARTICLES OF ASSOCIATION

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COATS

View Document

11/01/1111 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 7862.28

View Document

06/01/116 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 COMPANY NAME CHANGED MYOTEC THERAPEUTICS LTD. CERTIFICATE ISSUED ON 05/01/11

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED CHARLES STUART WEBB SWINGLAND

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MAINA BHAMAN

View Document

19/04/1019 April 2010 09/04/10 STATEMENT OF CAPITAL GBP 2453.23

View Document

23/03/1023 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/03/1023 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 2449.10

View Document

23/03/1023 March 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/03/1023 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/105 February 2010 02/02/10 CHANGES

View Document

01/02/101 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 1650

View Document

08/01/108 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 1650

View Document

24/11/0924 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JUSTIN STEWART COATS / 12/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER KERR / 17/11/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0922 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0922 September 2009 GBP IC 1685/1650 15/09/09 GBP SR [email protected]=35

View Document

14/07/0914 July 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

14/07/0914 July 2009 GBP NC 1200/6000 30/04/2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED DR MICHAEL MOORE

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED DR JOHN BEADLE

View Document

08/04/098 April 2009 DIRECTOR APPOINTED SIMON CHRISTOPHER KERR

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR RALPH HARRIS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH BRAGMAN

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP POOLE WILSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAVALLA

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED RALPH STEPHEN HARRIS

View Document

02/05/082 May 2008 SECRETARY APPOINTED THEODORA HAROLD

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 5 TENISON AVENUE CAMBRIDGE CAMBRIDGESHIRE CB1 2DX

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID CAVALLA

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 14/02/08

View Document

29/02/0829 February 2008 GBP NC 1050/1200 14/02/2008

View Document

14/02/0814 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/0814 February 2008 ARTICLES OF ASSOCIATION

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 NC INC ALREADY ADJUSTED 31/07/07

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: LEVEL 12, ELECTRICAL ENG. BLDNG IMPERIAL COLLEGE LONDON SW7 2AZ

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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