START CODON LTD

Company Documents

DateDescription
18/02/2518 February 2025 Satisfaction of charge 116801520002 in full

View Document

28/01/2528 January 2025 Appointment of Mr Robert Timothy Sprawson as a director on 2025-01-25

View Document

28/01/2528 January 2025 Termination of appointment of Joanne Parfrey as a director on 2025-01-25

View Document

28/01/2528 January 2025 Termination of appointment of Michael James Murphy as a director on 2025-01-25

View Document

28/01/2528 January 2025 Termination of appointment of Jason Alexander Mellad as a director on 2025-01-25

View Document

28/01/2528 January 2025 Appointment of Mr Nicholas Bryn Richards as a director on 2025-01-25

View Document

28/01/2528 January 2025 Cessation of Babraham Research Campus Ltd as a person with significant control on 2025-01-25

View Document

28/01/2528 January 2025 Change of details for Cambridge Innovation Capital Ltd as a person with significant control on 2025-01-25

View Document

28/01/2528 January 2025 Appointment of Mr Andrew James Williamson as a director on 2025-01-25

View Document

28/01/2528 January 2025 Termination of appointment of Michael Leith Anstey as a director on 2025-01-25

View Document

28/01/2528 January 2025 Registered office address changed from C/O Milner Therapeutics Institute Jeffrey Cheah Biomedical Centre Puddicombe Way Cambridge Cambridgeshire CB2 0AW United Kingdom to 22 Station Road Cambridge CB1 2JD on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Daniel Edward Rooke as a secretary on 2025-01-25

View Document

28/01/2528 January 2025 Cessation of Jonathan Simon Milner as a person with significant control on 2025-01-25

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

15/01/2415 January 2024 Termination of appointment of Ian Tomlinson as a director on 2023-12-11

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

16/11/2316 November 2023 Change of details for Cambridge Innovation Capital Ltd as a person with significant control on 2020-08-03

View Document

15/11/2315 November 2023 Change of details for Babraham Bioscience Technologies Limited as a person with significant control on 2021-07-16

View Document

15/11/2315 November 2023 Change of details for Cambridge Innovation Capital Plc as a person with significant control on 2020-08-03

View Document

20/09/2320 September 2023 Satisfaction of charge 116801520001 in full

View Document

18/09/2318 September 2023 Registration of charge 116801520002, created on 2023-09-08

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/12/218 December 2021 Termination of appointment of Jonathan Simon Milner as a director on 2021-12-03

View Document

08/12/218 December 2021 Appointment of Mr Michael James Murphy as a director on 2021-12-03

View Document

07/12/217 December 2021 Director's details changed for Mr Jason Alexander Mellad on 2021-12-02

View Document

07/12/217 December 2021 Director's details changed for Dr Michael Leith Anstey on 2021-12-01

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-30

View Document

17/07/2017 July 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CURREXT FROM 30/11/2019 TO 30/03/2020

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL EDWARD ROOKE / 24/10/2019

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116801520001

View Document

20/05/1920 May 2019 ADOPT ARTICLES 15/04/2019

View Document

07/05/197 May 2019 ADOPT ARTICLES 15/04/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED JOANNE PARFREY

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR IAN TOMLINSON

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON MILNER

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABRAHAM BIOSCIENCE TECHNOLOGIES LIMITED

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE INNOVATION CAPITAL PLC

View Document

16/04/1916 April 2019 CESSATION OF DANIEL EDWARD ROOKE AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF JASON ALEXANDER MELLAD AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED DR MICHAEL LEITH ANSTEY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED DR JONATHAN SIMON MILNER

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 59.9556

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ROOKE

View Document

11/02/1911 February 2019 CESSATION OF MAREK TYL AS A PSC

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / DR JASON ALEXANDER MELLAD / 04/12/2018

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / DR JASON ALEXANDER MELLAD / 04/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK TYL

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARD ROOKE

View Document

11/02/1911 February 2019 CESSATION OF MAREK TYL AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK TYL

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / DR JASON ALEXANDER MELLAD / 15/11/2018

View Document

27/12/1827 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 9

View Document

27/12/1827 December 2018 SUB-DIVISION 04/12/18

View Document

24/12/1824 December 2018 SUBDIVISION 04/12/2018

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR DANIEL EDWARD ROOKE

View Document

15/11/1815 November 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