MEIRAGTX UK II LIMITED

92 Britannia Walk, London, N1 7NQ, England
StatusACTIVE
Company No.09348737
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MEIRAGTX UK II LIMITED is an active private limited company with number 09348737. It was incorporated 9 years, 6 months, 10 days ago, on 10 December 2014. The company address is 92 Britannia Walk, London, N1 7NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 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: 10 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-12

Charge number: 093487370003

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093487370002

Charge creation date: 2022-08-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-17

Charge number: 093487370001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Brian Giroux

Change date: 2021-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Giroux

Termination date: 2020-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-24

Officer name: Mr Robert Jason Wollin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed athena vision LIMITED\certificate issued on 25/06/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-24

New address: 92 Britannia Walk London N1 7NQ

Old address: C/O Institute of Ophthalmology 11-43 Bath Street London EC1V 9EL

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Richard Brian Giroux

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Alexandra Josefina Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Michael Stuart Naylor

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-07

Officer name: Mr. Richard Giroux

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Stuart Naylor

Termination date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Simon Moss

Termination date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Raihan Ali

Termination date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Hemsley

Termination date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Stuart Naylor

Change date: 2015-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Michael Stuart Naylor

Change date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Robin Raihan Ali

Change date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP

New address: C/O Institute of Ophthalmology 11-43 Bath Street London EC1V 9EL

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brian Giroux

Appointment date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Josefina Forbes

Appointment date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Gregory Simon Moss

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Michael Stuart Naylor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Stuart Naylor

Appointment date: 2015-02-04

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-03

Capital : 1.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robin Raihan Ali

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Dr Michael Stuart Naylor

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Michael Stuart Naylor

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robin Raihan Ali

Appointment date: 2015-02-04

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2015

Action Date: 03 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-03

Capital : 1.00 GBP

Documents

View document PDF

Resolution

Date: 20 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNETTE SLOLY HYPNOTHERAPY LTD

GARDEN FLAT,,BRISTOL,BS8 4DL

Number:09648722
Status:ACTIVE
Category:Private Limited Company

HB ENG LTD

26 FIELD LANE,MILTON KEYNES,MK12 6LP

Number:11665005
Status:ACTIVE
Category:Private Limited Company

HGL DEVELOPMENTS LIMITED

UNIT 6 SYCAMORE HOUSE,SWINDON,SN3 4PZ

Number:08780535
Status:ACTIVE
Category:Private Limited Company

KAMALAK LIMITED

193 CELL BARNES LANE,ST ALBANS,AL1 5PX

Number:10754564
Status:ACTIVE
Category:Private Limited Company

MEDHURST INSTRUCTIONAL LIMITED

TITHE HALL HIGH STREET,BANBURY,OX17 2BE

Number:09924236
Status:ACTIVE
Category:Private Limited Company

NADLAN HOLDING LTD

76 GLADESMORE ROAD,LONDON,N15 6TD

Number:10203924
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