PREDICTIMMUNE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-15

View Document

22/03/2422 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/02/2425 February 2024 Declaration of solvency

View Document

25/02/2425 February 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-02-25

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

01/02/241 February 2024 Director's details changed for Parkwalk Advisors Ltd on 2022-07-19

View Document

25/10/2325 October 2023 Termination of appointment of Aarti Gurnani as a director on 2023-10-25

View Document

05/05/235 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-05

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

02/11/222 November 2022 Appointment of Ms Aarti Gurnani as a director on 2022-09-13

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Termination of appointment of Steven Scott Martin as a director on 2022-01-26

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 08/04/20 STATEMENT OF CAPITAL GBP 32307.27

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KINNON

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR STEVEN SCOTT MARTIN

View Document

27/08/1927 August 2019 11/08/19 STATEMENT OF CAPITAL GBP 31686.91

View Document

06/08/196 August 2019 16/07/2019

View Document

26/07/1926 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 31488.97

View Document

25/07/1925 July 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR TIMOTHY SHAN REA

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KILGOUR

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINNON / 29/01/2019

View Document

08/08/188 August 2018 CESSATION OF TITO ADOLFO JAMES BACARESE-HAMILTON AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWALK ADVISORS LTD

View Document

06/08/186 August 2018 ARTICLES OF ASSOCIATION

View Document

24/07/1824 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 ALTER ARTICLES 08/06/2018

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR PAUL KINNON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR TITO BACARESE-HAMILTON

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

15/06/1715 June 2017 04/05/17 STATEMENT OF CAPITAL GBP 11247.01

View Document

15/06/1715 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 22637.50

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O JEFFREYS HENRY LLP FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM

View Document

28/05/1728 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 10850.00

View Document

22/05/1722 May 2017 ADOPT ARTICLES 04/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED ALISTAIR HUGH KILGOUR

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED DR AMANDA WOODING

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED KENNETH GEORGE CAMPBELL SMITH

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED ANDREW PETER SANDHAM

View Document

13/01/1713 January 2017 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