EXSCIENTIA AI LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Christopher Gibson as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of Daniel Ireland as a director on 2024-11-20

View Document

21/11/2421 November 2024 Termination of appointment of David James Hallett as a director on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Mr Nathan Hatfield as a director on 2024-11-20

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Daniel Ireland as a director on 2024-04-20

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Lee Hopkins as a director on 2024-02-12

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Garry Pairaudeau as a director on 2023-06-28

View Document

23/05/2323 May 2023 Registered office address changed from Level 3, Dundee One River Court 5 West Victoria Dock Road Dundee United Kingdom to Ground Floor Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2023-05-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

05/11/215 November 2021 Register inspection address has been changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ

View Document

05/11/215 November 2021 Register(s) moved to registered inspection location Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-05-29

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-04-08

View Document

01/02/191 February 2019 ADOPT ARTICLES 24/12/2018

View Document

28/01/1928 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 157.137

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED EX SCIENTIA LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

21/12/1821 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

21/12/1821 December 2018 SAIL ADDRESS CREATED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED ALEX SNOW

View Document

16/11/1716 November 2017 ADOPT ARTICLES 14/11/2017

View Document

08/11/178 November 2017 11/10/17 STATEMENT OF CAPITAL GBP 123.405

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED DR MARIO EUGENIO COSIMINO POLYWKA

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED DR MARK SWINDELLS

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM PO BOX DD1 5JJ DUNDEE INCUBATOR 16 JAMES LINDSAY PL DUNDEE DD1 5JJ UNITED KINGDOM

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM EQ 14 CITY QUAY DUNDEE DD1 3JA

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1720 March 2017 ALTER ARTICLES 06/04/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 SUB-DIVISION 06/11/15

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 18/10/12 STATEMENT OF CAPITAL GBP 90

View Document

20/07/1220 July 2012 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