VIANAUTIS BIO LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-02

View Document

31/10/2431 October 2024 Termination of appointment of Francesca Elizabeth Crawford as a director on 2024-10-28

View Document

25/10/2425 October 2024 Appointment of Mr Benedict Stephens as a secretary on 2024-10-17

View Document

25/10/2425 October 2024 Appointment of Dr Adolf Hoess as a director on 2024-10-17

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

12/08/2412 August 2024 Director's details changed for Professor Giuseppe Battaglia on 2024-07-29

View Document

12/08/2412 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

28/03/2428 March 2024 Termination of appointment of Tim De Vere Green as a director on 2024-03-25

View Document

28/03/2428 March 2024 Appointment of Dr Steven Altschuler as a director on 2024-03-25

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-09-11

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

23/10/2323 October 2023 Director's details changed for Lucy Edwardes Jones on 2023-07-07

View Document

23/10/2323 October 2023 Director's details changed for Mr Tim De Vere Green on 2023-07-07

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of Mr Steven Biesmans as a director on 2023-07-06

View Document

28/07/2328 July 2023 Appointment of Mr Tim De Vere Green as a director on 2023-07-06

View Document

28/07/2328 July 2023 Appointment of Mr Owen Philip Smith as a director on 2023-07-06

View Document

28/07/2328 July 2023 Appointment of Lucy Edwardes Jones as a director on 2023-07-06

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-06

View Document

28/07/2328 July 2023 Termination of appointment of Origin Capital Nominees Ltd as a director on 2023-07-06

View Document

28/07/2328 July 2023 Termination of appointment of Weng Sie Wong as a director on 2023-07-06

View Document

28/07/2328 July 2023 Termination of appointment of John Summers Baker as a director on 2023-07-06

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2119 October 2021 Director's details changed for Professor Giuseppe Battaglia on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF PSC STATEMENT ON 09/07/2019

View Document

01/08/191 August 2019 ADOPT ARTICLES 09/07/2019

View Document

31/07/1931 July 2019 SUB-DIVISION 09/07/19

View Document

30/07/1930 July 2019 CESSATION OF FRANCESCA ELIZABETH CRAWFORD AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF PROFESSOR GIUSEPPE BATTAGLIA AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF DENIS CECCHIN AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED DR JOHN SUMMERS BAKER

View Document

19/07/1919 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 21

View Document

19/07/1919 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 13

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR DAVID IAN FORD

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS WENG SIE WONG

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR GIUSEPPE BATTAGLIA

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / DR FRANCESCA ELIZABETH CRAWFORD / 11/10/2018

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCESCA ELIZABETH CRAWFORD / 13/06/2019

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFESSOR GIUSEPPE BATTAGLIA

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / DR FRANCESCA ELIZABETH CRAWFORD / 28/02/2019

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENIS CECCHIN

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 8

View Document

04/01/194 January 2019 SUB-DIVISION 10/12/18

View Document

31/12/1831 December 2018 SUB DIV 10/12/2018

View Document

11/10/1811 October 2018 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