ABLATUS THERAPEUTICS LIMITED

St. Johns Innovation Centre St. Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire
StatusACTIVE
Company No.09812865
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ABLATUS THERAPEUTICS LIMITED is an active private limited company with number 09812865. It was incorporated 8 years, 7 months, 14 days ago, on 07 October 2015. The company address is St. Johns Innovation Centre St. Johns Innovation Centre, Cambridge, CB4 0WS, Cambridgeshire.



Company Fillings

Capital allotment shares

Date: 16 May 2024

Action Date: 16 May 2024

Category: Capital

Type: SH01

Date: 2024-05-16

Capital : 37.12703 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2024

Action Date: 27 Feb 2024

Category: Capital

Type: SH01

Capital : 36.08341 GBP

Date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mercia Asset Management Plc

Cessation date: 2024-01-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 35.77333 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-24

Capital : 35.46325 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 26 May 2023

Category: Capital

Type: SH01

Capital : 35.03689 GBP

Date: 2023-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-16

Officer name: Dr Looi Chung Yen

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anne Dunlop Blackwood

Change date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Looi Chung Yen

Appointment date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Old address: Brierly Place New London Road Chelmsford Essex CM2 0AP England

New address: St. Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS

Change date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 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: 19 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: David Miles Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William David Allan

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Capital : 34.43611 GBP

Date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

New address: Brierly Place New London Road Chelmsford Essex CM2 0AP

Change date: 2021-08-25

Old address: 30 Broad Street Great Cambourne Cambridge CB23 6HJ England

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2021

Action Date: 20 Aug 2021

Category: Capital

Type: SH01

Capital : 32.49813 GBP

Date: 2021-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr David Miles Lewis

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Capital : 31.72294 GBP

Date: 2021-06-25

Documents

View document PDF

Capital allotment shares

Date: 10 May 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-13

Capital : 30.90898 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2021

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-08

Capital : 27.08007 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Mar 2021

Action Date: 24 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-24

Capital : 26.88629 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 30.46574 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Capital : 30.02582 GBP

Date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mercia Asset Management Plc

Notification date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nvm Private Equity Llp

Cessation date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Graham Brooks

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-17

Capital : 27.08007 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Dr Natalie Jayne Hayes

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Capital : 26.07617 GBP

Date: 2020-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-19

Psc name: Nvm Private Equity Llp

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 10 Aug 2018

Category: Capital

Type: SH01

Capital : 24.52579 GBP

Date: 2018-08-10

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jul 2018

Action Date: 19 Apr 2018

Category: Capital

Type: RP04SH01

Capital : 23.89532 GBP

Date: 2018-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 30 Broad Street Great Cambourne Cambridge CB23 6HJ

Old address: 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom

Change date: 2018-06-14

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 23.89208 GBP

Date: 2018-04-19

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Mar 2018

Action Date: 23 May 2016

Category: Capital

Type: RP04SH01

Capital : 14.20 GBP

Date: 2016-05-23

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Capital : 16.14337 GBP

Date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 30 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-30

Capital : 16.14013 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 15.80644 GBP

Date: 2017-12-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098128650001

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norfolk & Norwich University Hospital Nhs Foundation Trust

Cessation date: 2017-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Health Enterprise East Ltd

Cessation date: 2017-10-11

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Capital : 15.05644 GBP

Date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Marcus Denis Flather

Appointment date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Second filing capital allotment shares

Date: 07 Sep 2016

Action Date: 05 Apr 2016

Category: Capital

Type: RP04SH01

Capital : 14.20 GBP

Date: 2016-04-05

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2016

Action Date: 10 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-10

Capital : 10.75 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 15.10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Dr William David Allan

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098128650001

Charge creation date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAC LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:10883011
Status:ACTIVE
Category:Private Limited Company

KEY BIDCO LIMITED

ELMBROOK HOUSE,SUNBURY-ON-THAMES,TW16 6SU

Number:07832465
Status:ACTIVE
Category:Private Limited Company

LEON TEAM LIMITED

37 SPARROWS LANE,LONDON,SE9 2BP

Number:08299188
Status:ACTIVE
Category:Private Limited Company

PLATINUM RETAIL LIMITED

THE HOLLIES,RICKMANSWORTH,WD3 4ER

Number:07800291
Status:ACTIVE
Category:Private Limited Company

R & V JOHN OPTICAL SUPPLIES LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:08957357
Status:ACTIVE
Category:Private Limited Company

SEAVINE LIMITED

LANGHAM HOUSE 302-308,LONDON,W1B 3AT

Number:03089124
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