TIZIANA LIFE SCIENCES LIMITED

9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
StatusACTIVE
Company No.03508592
CategoryPrivate Limited Company
Incorporated11 Feb 1998
Age26 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

TIZIANA LIFE SCIENCES LIMITED is an active private limited company with number 03508592. It was incorporated 26 years, 3 months, 4 days ago, on 11 February 1998. The company address is 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom.



Company Fillings

Second filing cessation of a person with significant control

Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Graeme Walter Briggs

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-21

Psc name: Tiziana Life Sciences Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr Gabriele Marco Antonio Cerrone

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kunwar Shailubhai

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-09

Officer name: Thomas Henry Adams

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Walter Briggs

Cessation date: 2021-11-01

Documents

View document PDF

Miscellaneous

Date: 30 Nov 2021

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation with order of court statement of capital

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-20

Capital : 5,838,368.7 GBP

Documents

View document PDF

Resolution

Date: 01 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 01 Nov 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration old public company to public limited company

Date: 01 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT22

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Miscellaneous

Type: RROC649

Description: Red iss cap & min oc

Documents

View document PDF

Reregistration public to private following court order

Date: 01 Nov 2021

Category: Change-of-name

Type: RR08

Documents

View document PDF

Change constitution by court order

Date: 01 Nov 2021

Category: Change-of-constitution

Type: CC06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Capital

Type: SH19

Capital : 0.03 GBP

Date: 2021-11-01

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-07

Capital : 5,838,368.7 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Dr Kunwar Shailubhai

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Graeme Walter Briggs

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-20

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-20

Officer name: Ohs Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

New address: 9th Floor 107 Cheapside London EC2V 6DN

Change date: 2021-09-07

Old address: , 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jun 2021

Category: Address

Type: AD03

New address: Link Group 10th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 22 Jun 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor Central Sqaure 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Thomas Henry Adams

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 5,856,082.95 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-27

Capital : 5,856,082.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Capital : 5,856,082.95 GBP

Date: 2020-10-28

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Capital : 5,856,082.95 GBP

Date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH01

Capital : 5,856,082.95 GBP

Date: 2020-10-27

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 21 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-21

Capital : 5,856,082.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-20

Capital : 5,856,082.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-23

Capital : 5,856,082.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 5,856,082.95 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH19

Capital : 5,743,232.19 GBP

Date: 2020-10-29

Documents

View document PDF

Certificate capital reduction share premium

Date: 29 Oct 2020

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 29 Oct 2020

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 22 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 03 Aug 2020

Category: Capital

Type: SH01

Capital : 5,640,819.6 GBP

Date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Charles William Macrae

Termination date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Brancaccio

Appointment date: 2020-07-19

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Capital : 4,980,242.7 GBP

Date: 2020-07-21

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH01

Capital : 4,954,742.7 GBP

Date: 2020-07-20

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Capital

Type: SH01

Capital : 4,954,742.7 GBP

Date: 2020-07-17

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-16

Capital : 4,935,692.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Capital : 4,933,292.7 GBP

Date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH01

Capital : 4,933,292.7 GBP

Date: 2020-07-15

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 4,922,027.7 GBP

Date: 2020-07-13

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 4,921,277.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-22

Capital : 4,918,952.7 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Capital

Type: SH01

Capital : 4,911,452.7 GBP

Date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-02

Capital : 4,909,952.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 4,900,952.7 GBP

Date: 2020-06-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 27 May 2020

Category: Capital

Type: SH01

Capital : 4,895,702.7 GBP

Date: 2020-05-27

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 26 May 2020

Category: Capital

Type: SH01

Capital : 4,880,702.7 GBP

Date: 2020-05-26

Documents

View document PDF

Capital allotment shares

Date: 26 May 2020

Action Date: 22 May 2020

Category: Capital

Type: SH01

Capital : 4,906,868.58 GBP

Date: 2020-05-22

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 19 May 2020

Category: Capital

Type: SH01

Capital : 4,847,559.84 GBP

Date: 2020-05-19

Documents

View document PDF

Capital allotment shares

Date: 21 May 2020

Action Date: 18 May 2020

Category: Capital

Type: SH01

Date: 2020-05-18

Capital : 4,836,459.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Capital : 4,829,591.34 GBP

Date: 2020-05-13

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Date: 2020-05-12

Capital : 4,829,161.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Date: 2020-05-05

Capital : 4,829,006.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 4,823,006.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 4,823,006.49 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Capital

Type: SH01

Capital : 4,639,442.58 GBP

Date: 2020-04-28

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 4,631,942.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Capital : 4,631,942.58 GBP

Date: 2020-04-22

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 4,631,942.58 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Capital

Type: SH01

Capital : 4,631,942.58 GBP

Date: 2020-04-20

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Capital : 4,612,235.43 GBP

Date: 2020-04-15

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Capital : 4,612,235.43 GBP

Date: 2020-04-15

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 4,612,235.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH01

Capital : 4,599,635.43 GBP

Date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Mr Gregor Charles William Macrae

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leopoldo Zambeletti

Termination date: 2019-11-10

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-19

Capital : 4,099,635.48 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Dalla-Favera

Termination date: 2019-02-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-14

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-14

Officer name: Paul John Cooper

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 23 Nov 2018

Category: Capital

Type: SH01

Capital : 4,092,294.54 GBP

Date: 2018-11-23

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Capital : 4,093,914.54 GBP

Date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF


Some Companies

BARUCH LOGISTICS LTD.

UNIT 1,,MITCHAM,CR4 2JA

Number:10459379
Status:ACTIVE
Category:Private Limited Company

JP RECRUITMENT SERVICES LIMITED

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:11452660
Status:ACTIVE
Category:Private Limited Company

ONEFATEDKNIGHT LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:11417508
Status:ACTIVE
Category:Private Limited Company

PERUN 59 LTD

105 CHOLMONDELEY STREET,WIDNES,WA8 0EL

Number:11399080
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO 95 PROPERTY LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:10727796
Status:ACTIVE
Category:Private Limited Company

RIDGEVIEW PROPERTY COMPANY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09540176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source