WHITCHURCH AD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Dr David Joseph Mckee on 2025-05-27

View Document

20/05/2520 May 2025 Appointment of Dr David Joseph Mckee as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Anthony Peter Sharpe as a director on 2025-05-09

View Document

29/04/2529 April 2025 Termination of appointment of Itai Raanan as a director on 2025-04-23

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Michael Fishwick as a director on 2025-01-31

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr Itai Raanan on 2024-01-30

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

22/01/2422 January 2024 Statement of company's objects

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Paul Ellis Gill on 2023-10-05

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mr Itai Raanan on 2023-04-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Director's details changed for Mr Anthony Peter Sharpe on 2022-05-04

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

27/01/2227 January 2022 Appointment of Mary Bethan Czulowski as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Hyde Hall Farm Buntingford Hertfordshire SG9 0RU on 2021-10-08

View Document

08/10/218 October 2021 Appointment of Mr Anthony Peter Sharpe as a director on 2021-10-01

View Document

08/10/218 October 2021 Change of details for Bio Capital Finance Limited as a person with significant control on 2021-10-01

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM NORTH WEST HOUSE, 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 3RD FLOOR SOUTH BUILDING, 200 ALDERSGATE STREET LONDON EC1A 4HD ENGLAND

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR PAUL ELLIS GILL

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS COOPER

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLASE

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 89 KING STREET MAIDSTONE KENT ME14 1BG

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR MICHAEL FISHWICK

View Document

24/07/1924 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2019

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIO CAPITAL LTD

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR STEVEN BLASE

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR ROSS ASHLEY COOPER

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EREZ GISSIN / 17/07/2019

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATKINS

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR EREZ GISSIN

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANIA TRIVELLATO

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH UNWIN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS STEFANIA TRIVELLATO

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT GROUP LLP

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED

View Document

13/11/1713 November 2017 CORPORATE SECRETARY APPOINTED FORESIGHT GROUP LLP

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM LANE END LYNCH HILL PARK WHITCHURCH HAMPSHIRE RG28 7NF UNITED KINGDOM

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR HUGH ALEXANDER UNWIN

View Document

15/07/1515 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 4925067

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS ELIZABETH ANN WATKINS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDON

View Document

23/06/1523 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 4910747

View Document

07/05/157 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1516 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 307246

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1516 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/159 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 4905647

View Document

08/04/158 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 3550876

View Document

07/04/157 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 3344504

View Document

31/03/1531 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 3180947

View Document

24/02/1524 February 2015 ADOPT ARTICLES 30/01/2015

View Document

04/02/154 February 2015 CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR CHARLES JOHN RALPH SHELDON

View Document

04/02/154 February 2015 30/01/15 STATEMENT OF CAPITAL GBP 307247

View Document

21/01/1521 January 2015 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