MC2 THERAPEUTICS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Richard William Twydell as a secretary on 2024-12-19

View Document

07/01/257 January 2025 Appointment of Mr Tim Hilton as a secretary on 2024-12-19

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

26/09/2326 September 2023 Registration of charge 053491190002, created on 2023-09-22

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Nigel Crutchley as a director on 2023-03-13

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

29/12/2229 December 2022 Termination of appointment of Stephen John Lenon as a director on 2022-12-29

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

22/12/2222 December 2022 Appointment of Mr Tomas Dahl Mikklesen as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Jesper Jorn Lange as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of Morten Praestegaard as a director on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Tomas Dahl Mikklesen on 2022-12-22

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Dr Stephen John Lenon on 2022-09-27

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

24/12/2124 December 2021 Director's details changed for Dr Nigel Crutchley on 2021-12-21

View Document

09/10/219 October 2021 Registered office address changed from James House Emlyn Lane Leatherhead KT22 7EP England to 1a Guildford Business Park Guildford GU2 8XG on 2021-10-09

View Document

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 03/02/19 STATEMENT OF CAPITAL GBP 24197080

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1915 February 2019 STATEMENT BY DIRECTORS

View Document

05/02/195 February 2019 COMPANY NAME CHANGED DRUG DELIVERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

04/02/194 February 2019 REDUCE ISSUED CAPITAL 03/02/2019

View Document

04/02/194 February 2019 SOLVENCY STATEMENT DATED 03/02/19

View Document

04/02/194 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 200000.00

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED DR NIGEL CRUTCHLEY

View Document

18/11/1818 November 2018 DIRECTOR APPOINTED MORTEN PRAESTEGAARD

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD TWYDELL

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK WHEELER

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANETTE CLAUSEN

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JOHN LENON / 20/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MC2 BIOTEK APS / 01/04/2017

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEEN SINDET PEDERSEN

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEEN SINDET PEDERSEN

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/02/1220 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER JORN LANGE / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JORGEN NOHR CLAUSEN / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANETTE MERETE NOHR CLAUSEN / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WHEELER / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JOHN LENON / 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEEN SINDET PEDERSEN / 01/02/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 01/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEEN SINDET PEDERSEN / 01/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVE JOHN LENON / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANETTE MERETE NOHR CLAUSEN / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER JORN LANGE / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JORGEN NOHR CLAUSEN / 01/01/2010

View Document

26/02/1026 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 648788.44

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELSEBETH BUDOLFSEN

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 GBP NC 500000/840000 15/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR JESPER JORN LANGE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR MADS JORGEN NOHR CLAUSEN

View Document

04/03/084 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 28 SUTHERLAND DRIVE, BURPHAM GUILDFORD SURREY GU4 7YJ

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 SHARES AGREEMENT OTC

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 £ NC 1000/500000 06/06

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 06/06/05

View Document

01/02/051 February 2005 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