HAZEL II TOPCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Professor Anjali Goswami as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Matthew James Legg as a director on 2025-07-25

View Document

25/07/2525 July 2025 NewAppointment of Mr Alastair Ronald Gibbons as a director on 2025-07-25

View Document

29/05/2529 May 2025 Full accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-07

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

05/08/245 August 2024 Termination of appointment of Link Company Matters Limited as a secretary on 2024-08-01

View Document

01/05/241 May 2024 Appointment of Link Company Matters Limited as a secretary on 2024-04-24

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

27/02/2427 February 2024 Change of details for Bdc Iv Nominees Limited as a person with significant control on 2024-01-17

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

30/01/2430 January 2024 Appointment of Mr Richard John Mccarthy as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Dr Andrew John Swift as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Mrs Jodie Roebuck as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Mr Gideon Mark Henderson as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Ms Einav Hana Ben-Yehuda as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Dr Wolfhart Gunnar Hauser as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Professor Ian Lamont Boyd as a director on 2024-01-17

View Document

29/01/2429 January 2024 Termination of appointment of Jeannele Rhecy M'bembath as a director on 2024-01-17

View Document

29/01/2429 January 2024 Appointment of Mr Jonathan Mark Yeung as a director on 2024-01-17

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

19/01/2419 January 2024 Registered office address changed from 5 Marble Arch London W1H 7EJ United Kingdom to York Biotech Campus Sand Hutton York YO41 1LZ on 2024-01-19

View Document

07/11/237 November 2023 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-11-06

View Document

07/11/237 November 2023 Cessation of Oakwood Corporate Nominees 2022 Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mr Matthew James Legg as a director on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Michael David Yardley as a director on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Jeannele Rhecy M'bembath as a director on 2023-11-06

View Document

07/11/237 November 2023 Notification of Bdc Iv Nominees Limited as a person with significant control on 2023-11-06

View Document

07/11/237 November 2023 Appointment of Mr Michael David Towers as a director on 2023-11-06

View Document

06/11/236 November 2023 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

06/11/236 November 2023 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 5 Marble Arch London W1H 7EJ on 2023-11-06

View Document

06/11/236 November 2023 Certificate of change of name

View Document

23/09/2323 September 2023 Incorporation

View Document


More Company Information