DEEP BRANCH BIOTECHNOLOGY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-07-25

View Document

20/06/2520 June 2025 NewGroup of companies' accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Termination of appointment of Peter Nicholas Rowe as a director on 2024-09-16

View Document

18/10/2418 October 2024 Termination of appointment of John Neil Carolin as a director on 2024-09-20

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

22/04/2422 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

08/04/248 April 2024 Termination of appointment of Rob Beudeker as a director on 2023-09-30

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Mr Kaspar Kristiansen as a director on 2024-01-31

View Document

13/02/2413 February 2024 Appointment of Mr Akshat Kshetrapal as a director on 2023-09-30

View Document

05/01/245 January 2024 Termination of appointment of James Campbell Ferrier as a director on 2023-12-19

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-07-30

View Document

13/10/2313 October 2023 Director's details changed for Tanya Antonia Johanna Maria Van Dinteren on 2023-02-28

View Document

13/10/2313 October 2023 Termination of appointment of Tanja Antonia Johanna Maria Van Dinteren as a director on 2023-09-28

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

27/09/2327 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

14/09/2314 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-30 with updates

View Document

22/08/2322 August 2023 Second filing for the appointment of Tanja Antonia Johanna Maria Van Dinteren as a director

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

21/03/2321 March 2023 Second filing for the appointment of Mr James Ferrier as a director

View Document

16/03/2316 March 2023 Appointment of Mr James Ferrier as a director on 2023-03-16

View Document

13/03/2313 March 2023 Registered office address changed from 10 Finsbury Square 5th Floor 10 Finsbury Square London EC2A 1AF England to 5th Floor 10 Finsbury Square London EC2A 1AF on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 316a Beulah Hill London SE19 3HF United Kingdom to 10 Finsbury Square 5th Floor 10 Finsbury Square London EC2A 1AF on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Tanya Antonia Johanna Maria Van Dinteren as a director on 2023-02-28

View Document

09/03/239 March 2023 Cessation of Robert William Mansfield as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Cessation of Peter Nicholas Rowe as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Notification of a person with significant control statement

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

07/03/237 March 2023 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-07

View Document

22/09/2222 September 2022 Termination of appointment of Lisa Kirsty Thomas as a director on 2022-09-22

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Second filing of Confirmation Statement dated 2021-07-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-03-11

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

16/06/2116 June 2021 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 2021-06-16

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER NICHOLAS ROWE / 31/07/2018

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / PETER NICHOLAS ROWE / 22/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / PETER NICHOLAS ROWE / 31/07/2018

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER NICHOLAS ROWE / 22/07/2020

View Document

11/06/2011 June 2020 Registered office address changed from , Medicity D6 Thane Road, Nottingham, NG90 6BH, England to 5th Floor 10 Finsbury Square London EC2A 1AF on 2020-06-11

View Document

11/06/2011 June 2020 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM MEDICITY D6 THANE ROAD NOTTINGHAM NG90 6BH ENGLAND

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA KIRSTY THOMAS / 01/04/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS LISA KIRSTY THOMAS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR LARS TOPHOLM

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JOHN NEIL CAROLIN

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.045333

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.025333

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.058666

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.077999

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.066666

View Document

25/02/2025 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 3.089332

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR BART PANDER

View Document

08/01/208 January 2020 CESSATION OF BART PANDER AS A PSC

View Document

10/11/1910 November 2019 SUB-DIVISION 30/10/19

View Document

05/09/195 September 2019 Registered office address changed from , 90 Middleton Boulevard, Nottingham, NG8 1AA, United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 2019-09-05

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 90 MIDDLETON BOULEVARD NOTTINGHAM NG8 1AA UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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