LOQUS23 THERAPEUTICS LIMITED

Building 522, Ivan De Burgh Room Building 522, Ivan De Burgh Room, Cambridge, CB22 3AT, United Kingdom
StatusACTIVE
Company No.11914774
CategoryPrivate Limited Company
Incorporated29 Mar 2019
Age5 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

LOQUS23 THERAPEUTICS LIMITED is an active private limited company with number 11914774. It was incorporated 5 years, 2 months, 6 days ago, on 29 March 2019. The company address is Building 522, Ivan De Burgh Room Building 522, Ivan De Burgh Room, Cambridge, CB22 3AT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Dr Christian Billy Jung

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital cancellation shares

Date: 27 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH06

Capital : 1,469.4600 GBP

Date: 2023-10-10

Documents

View document PDF

Resolution

Date: 27 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH01

Capital : 1,476.42 GBP

Date: 2023-07-17

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119147740001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119147740002

Charge creation date: 2023-08-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-28

Documents

View document PDF

Second filing capital allotment shares

Date: 02 May 2023

Action Date: 09 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-09

Capital : 1,034.7500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-24

Capital : 1,201.42 GBP

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christian Billy Jung

Change date: 2022-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Sep 2022

Category: Address

Type: AD03

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Change sail address company with new address

Date: 20 Sep 2022

Category: Address

Type: AD02

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

Change date: 2022-09-16

New address: Building 522, Ivan De Burgh Room Babraham Research Campus Cambridge CB22 3AT

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 19 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2022

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mr David Reynolds

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-12

Officer name: Ms Melanie Jane Ivarsson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 12 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melanie Jane Ivarsson

Appointment date: 2021-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2021

Action Date: 08 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119147740001

Charge creation date: 2021-12-08

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-09

Capital : 1,034.7500 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2021

Action Date: 09 Nov 2021

Category: Capital

Type: SH01

Capital : 1,034.7499 GBP

Date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: Andrew Peter Sandham

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Florian Muellershausen

Appointment date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH01

Capital : 129.75 GBP

Date: 2020-10-08

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 121.75 GBP

Date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christian Billy Jung

Appointment date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Mckernan

Termination date: 2020-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Alan Dines

Termination date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Sandham

Appointment date: 2019-09-05

Documents

View document PDF

Incorporation company

Date: 29 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVNI PVT LTD

3 PARK HILL ROAD,CROYDON,CR0 5NA

Number:09322303
Status:ACTIVE
Category:Private Limited Company

BP PETROCHEMICALS INDIA INVESTMENTS LIMITED

CHERTSEY ROAD,SUNBURY ON THAMES,TW16 7BP

Number:08584339
Status:ACTIVE
Category:Private Limited Company

BRONZETECH LTD

UNIT 30 FOUNTAIN LANE BUSINESS PARK FOUNTAIN LANE,BIRMINGHAM,B69 3BH

Number:10084460
Status:ACTIVE
Category:Private Limited Company

JB OIL & GAS LIMITED

FLAT 1,LONDON,SW3 6BJ

Number:10451170
Status:ACTIVE
Category:Private Limited Company

LONDON LIKE HOME LTD

43A WATER LANE,LONDON,E15 4NL

Number:08956033
Status:ACTIVE
Category:Private Limited Company

P K B (PROPERTY INVESTMENTS) LIMITED

ROSE BANK TARPORLEY ROAD,WARRINGTON,WA4 4EW

Number:06378118
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