ROSLIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

09/07/249 July 2024 Second filing of Confirmation Statement dated 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2023-06-16 with updates

View Document

14/05/2414 May 2024 Second filing of Confirmation Statement dated 2023-06-19

View Document

03/04/243 April 2024 Appointment of Mr Douglas Hansen-Luke as a director on 2024-04-02

View Document

03/04/243 April 2024 Termination of appointment of Griffith Mark Williams as a director on 2024-04-02

View Document

30/06/2330 June 2023 Second filing of Confirmation Statement dated 2023-06-19

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

20/06/2320 June 2023 Resolutions

View Document

19/06/2319 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

07/06/237 June 2023 Director's details changed for Mr Ernst Jan Van Orsouw on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Mr Ernst Jan Van Orsouw on 2021-06-21

View Document

07/06/237 June 2023 Director's details changed for Mr Ernst Jan Van Orsouw on 2021-08-01

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Glen Illing as a director on 2023-04-13

View Document

12/04/2312 April 2023 Termination of appointment of Martin Hjorth Jensen as a director on 2023-04-09

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

14/12/2214 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

14/12/2214 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-07

View Document

02/12/222 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-07

View Document

02/12/222 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

15/11/2215 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-07

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Sub-division of shares on 2022-10-07

View Document

14/11/2214 November 2022 Notification of The University Court of the University of Edinburgh as a person with significant control on 2022-10-07

View Document

10/11/2210 November 2022 Appointment of Mr Nis Bjornholt Bak as a director on 2022-10-07

View Document

10/11/2210 November 2022 Appointment of Mr Ming Chong Siau as a director on 2022-10-07

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Termination of appointment of Douglas Hansen-Luke as a director on 2022-10-07

View Document

09/11/229 November 2022 Termination of appointment of Christopher Bruce Alexander Whitelaw as a director on 2022-10-07

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

25/01/2225 January 2022 Appointment of Mr Douglas Hansen-Luke as a director on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Simon John Hopkins as a director on 2022-01-08

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Simon John Hopkins on 2021-06-21

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JOHN IAN HAMILTON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ILLING / 17/10/2017

View Document

06/09/176 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 23/03/2017

View Document

09/08/179 August 2017 CESSATION OF KRISTIAN BENNETSEN AS A PSC

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MR KRISTIAN BENNETSEN / 19/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BENNETSEN / 19/06/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL WELLS KERBY / 19/04/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 43 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

07/04/177 April 2017 Registered office address changed from , 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 2017-04-07

View Document

06/04/176 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 200.00

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SIMON JOHN HOPKINS

View Document

06/04/176 April 2017 ADOPT ARTICLES 23/03/2017

View Document

06/04/176 April 2017 23/03/17 STATEMENT OF CAPITAL GBP 300.00

View Document

05/04/175 April 2017 DIRECTOR APPOINTED DR NIGEL WELLS KERBY

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR GRIFFITH MARK WILLIAMS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED PROFESSOR BRIAN ROBERT WALKER

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOER

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 50.00

View Document

14/03/1714 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED GLEN ILLING

View Document

10/06/1610 June 2016 Registered office address changed from , 2nd Floor 43 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Midlothian EH25 9RG on 2016-06-10

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 2ND FLOOR 43 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR DANIEL BOR BOER

View Document

11/03/1611 March 2016 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