XAMPLA LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-07-24

View Document

08/08/258 August 2025 NewCessation of Solina Holly Chau Hoi Shuen as a person with significant control on 2025-07-24

View Document

08/08/258 August 2025 NewCessation of Amadeus Capital Partners Limited as a person with significant control on 2025-07-24

View Document

08/08/258 August 2025 NewCessation of Amadeus V Technology Gp Lp as a person with significant control on 2025-07-24

View Document

08/08/258 August 2025 NewNotification of Amadeus Capital Partners Limited as a person with significant control on 2025-04-17

View Document

08/08/258 August 2025 NewNotification of a person with significant control statement

View Document

08/08/258 August 2025 NewNotification of Solina Holly Chau Hoi Shuen as a person with significant control on 2025-04-17

View Document

08/08/258 August 2025 NewNotification of Amadeus V Technology Gp Lp as a person with significant control on 2025-04-17

View Document

07/08/257 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-07

View Document

04/08/254 August 2025 NewChange of share class name or designation

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewParticulars of variation of rights attached to shares

View Document

28/07/2528 July 2025 NewAppointment of Mrs Ines Kolmsee as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewTermination of appointment of Tuomas Pertti Jonathan Knowles as a director on 2025-07-21

View Document

28/07/2528 July 2025 NewAppointment of Dr Neil Cameron as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewAppointment of Mr Rowan John Bird as a director on 2025-07-24

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-01 with updates

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

28/10/2428 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

26/04/2426 April 2024 Termination of appointment of Elaine Elder Loukes as a director on 2024-04-25

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

01/12/231 December 2023 Appointment of Miss Alexandra Catherine French as a director on 2023-11-29

View Document

09/11/239 November 2023 Notification of a person with significant control statement

View Document

10/10/2310 October 2023 Cessation of Tuomas Pertti Jonathan Knowles as a person with significant control on 2023-05-02

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Registered office address changed from Bioinnovation Center 25 Cambridge Science Park Road Cambridge CB4 0FW England to Bio-Innovation Centre 25 Cambridge Science Park Road Cambridge CB4 0FW on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Simon St George Hombersley as a person with significant control on 2022-10-31

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

21/12/2221 December 2022 Termination of appointment of Simon St George Hombersley as a director on 2022-10-31

View Document

21/12/2221 December 2022 Termination of appointment of Jeff Seabright as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr Peter Ronald Hutton as a director on 2022-12-21

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 182.6032

View Document

16/01/2016 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 173.0247

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS AMELIA SARAH ARMOUR

View Document

06/01/206 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

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

View Accounts

24/12/1924 December 2019 ADOPT ARTICLES 16/12/2019

View Document

24/12/1924 December 2019 SUB-DIVISION 16/12/19

View Document

23/12/1923 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 161.5305

View Document

19/12/1919 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 112.2496

View Document

17/12/1917 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 108.6611

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUOMAS PERTTI JONATHAN KNOWLES

View Document

08/05/198 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR TUOMAS PERTTI JONATHAN KNOWLES

View Document

03/04/193 April 2019 20/12/18 STATEMENT OF CAPITAL GBP 105.26

View Document

01/04/191 April 2019 DIRECTOR APPOINTED DR ELAINE ELDER LOUKES

View Document

23/10/1823 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