IZANA BIOSCIENCE LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.10791466
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 4 days
JurisdictionEngland Wales

SUMMARY

IZANA BIOSCIENCE LIMITED is an active private limited company with number 10791466. It was incorporated 7 years, 4 days ago, on 26 May 2017. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Legacy

Date: 28 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH19

Capital : 0.0100 GBP

Date: 2024-03-28

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/03/24

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Ms Emma Carys Price

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Mark Craig

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

New address: 7th Floor 50 Broadway London SW1H 0DB

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London England SW1Y 4LB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Francis Moore

Appointment date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunil Masson

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roivant Sciences Ltd.

Notification date: 2021-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: Someit Singh Sidhu

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Morton

Termination date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Masson

Appointment date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Zenios Bioscience Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: Orchard Farm Wootton Village Boars Hill Oxford OX1 5HW England

New address: Suite 1, 3rd Floor 11-12 st. James's Square London England SW1Y 4LB

Change date: 2020-08-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-20

Officer name: Vistra Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Craig

Appointment date: 2020-07-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement

Date: 29 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Original description: 25/05/20 Statement of Capital gbp 1000

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-26

Officer name: Kerry Oldridge

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: Orchard Farm Wootton Village Boars Hill Oxford OX1 5HW

Old address: 151 Holland Park Avenue London W11 4UX United Kingdom

Change date: 2018-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-11-16

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-16

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Someit Sidhu

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Bryan Morton

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-01

Psc name: Zenios Bioscience Llp

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFECTIVE SYSTEMS PLC

FOFRAME HOUSE,LONDON,NW4 2EF

Number:09170061
Status:ACTIVE
Category:Public Limited Company

GOODFELLOW ENVIRONMENTAL MAINTENANCE LIMITED

BLOCK 1 MORNITY INDUSTRIAL EST.,ALYTH,PH11 8EJ

Number:SC184217
Status:ACTIVE
Category:Private Limited Company

GREGORY ADVENTURES LIMITED

13 13,BINGLEY,BD16 4AJ

Number:11140001
Status:ACTIVE
Category:Private Limited Company

HIGH STREET BAKERY (PROPERTY) LIMITED

10 PILOT ROAD,CORBY,NN17 5YH

Number:09464235
Status:ACTIVE
Category:Private Limited Company

LHB GROOMING LIMITED

13 FIRCOTES,LIVERPOOL,L31 6DT

Number:11499401
Status:ACTIVE
Category:Private Limited Company

NSG JOINERY + BUILDING LIMITED

3 WEST PARADE, WEST PARK,WEST YORKSHIRE,LS16 5AZ

Number:04553014
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