Suite 201-S
Gaithersburg
Maryland 20878
United States
Director Name | Mr Michael Anthony McNamara |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Troed Y Bryn Corwen Denbighshire LL21 0HN Wales |
Secretary Name | Walton Law Eddlestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Embley Manor Embley Lane Romsey Hampshire SO51 6DN |
Director Name | David Hill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 1993(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 July 2003) |
Role | Doctor |
Correspondence Address | 9 Penrose Way Four Marks Alton Hampshire GU34 5BG |
Director Name | John Karl Simpson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1994(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 July 2003) |
Role | Consultant In Biotechnology |
Correspondence Address | Hameau De Bobon Vion France 07610 Foreign |
Director Name | Philip James Holden Sizer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2005) |
Role | Biopharmaceutical Prod Develop |
Correspondence Address | The Oaks 120 Chester Road Helsby Frodsham Cheshire WA6 0QS |
Director Name | Carlton Bradley Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British/ New Zealand |
Status | Resigned |
Appointed | 19 July 2003(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 July 2012) |
Role | Biotechnology Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 30 Midhope Road Woking Surrey GU22 7UE |
Secretary Name | Carlton Bradley Brown |
---|---|
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 19 July 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2004) |
Role | Biotechnology Entrepreneur |
Correspondence Address | 20 Rosebery Crescent Woking Surrey GU22 9BL |
Secretary Name | Mr Michael Anthony McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 2009) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Troed Y Bryn Corwen Denbighshire LL21 0HN Wales |
Director Name | Dr David Hill |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2007) |
Role | Doctor |
Correspondence Address | |Tanawui 100a No 4 Line, Pohangina Ashurst Manawatu New Zealand |
Director Name | Martin Joseph Becker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | 26 Firebrick Road Sharon Massachusetts 02067 United States |
Director Name | Mr Florent Gros |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 73 Rue De L'Etang Rixhein 68170 France |
Director Name | Daniel Drysdale Adams |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | 160 Morgan Avenue East Haven Connecticut 06512 United States |
Director Name | Philippe Jacques Michel Pouletty |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue Maitre Albert Paris 75005 Foreign |
Director Name | Gunnar Magnus Severus Persson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | Amorvagen 14 Lidingo 181 46 Sweden |
Director Name | Gunnar Magnus Severus Persson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | Amorvagen 14 Amorvagen 14 181 46 Lidingo |
Director Name | Mr Sandy Blackadder Primrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2015) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 21 Amersham Road High Wycombe Buckinghamshire HP13 6QS |
Director Name | Ms Brenda Elizabeth Reynolds |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stone Acre Binscombe Godalming Surrey GU7 3QL |
Secretary Name | Sandra Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(16 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 July 2009) |
Role | Accountant |
Correspondence Address | 2 Mallards Way Bicester Oxfordshire OX26 6UA |
Director Name | Dr Kenneth Leslie Powell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Mr Jacob Uno Stanley Gunterberg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2011) |
Role | Investment Manager- Vc Investment Fund |
Country of Residence | Sweden |
Correspondence Address | Strandvagen 5b Stockholm Stockholm 1145 Sweden |
Director Name | Dr Marten Steen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 May 2011(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 June 2017) |
Role | Partner |
Country of Residence | Sweden |
Correspondence Address | Healthcap StrandvÄGen 5b 11451 Stockholm Sweden |
Director Name | Dr Benjamin Chen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Dr David Drutz |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2017) |
Role | Executive Chairman And Chief Medical Officer |
Country of Residence | United States |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Mr Philip Lawton Hodges |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2017) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Mr William James Enright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2015(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Dr Klaus Otto SchÄFer |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2015(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2017) |
Role | Physician |
Country of Residence | United States |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Dr Christine Brennan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2017) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 355 Main Street Suite 603 Cambridge Ma 02142 United States |
Director Name | Mrs Elizabeth Adkins Czerepak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | its-innovation.com |
---|
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
13.1m at £0.01 | Truffle Capital Ii (Tcii) Fcpr 6.27% Ordinary |
---|---|
12.7m at £0.01 | Sme Wholesale Finance (London) Limited 6.09% Ordinary |
64.5m at £0.01 | Novartis Bioventures LTD 30.83% Ordinary |
63.6m at £0.01 | Healthcap V L P 30.38% Ordinary |
7.3m at £0.01 | Uff Innovation 14 Fcpi 3.51% Ordinary |
6.3m at £0.01 | Truffle Fortune 5 Fcpi 3.02% Ordinary |
5.1m at £0.01 | Uff Innovation 16 Fcpi 2.46% Ordinary |
29.7m at £0.01 | Uff Innovation 5 (Uff5) Fcpi 14.20% Ordinary |
2.6m at £0.01 | Uff Innovation 15 Fcpi 1.26% Ordinary |
- | OTHER 1.14% - |
967.2k at £0.01 | Ofco Club V 0.46% Ordinary |
598.1k at £0.01 | Esperante Ab 0.29% Ordinary |
126.6k at £0.01 | Europe Innovation 2006 (E106) Fcpi 0.06% Ordinary |
89.6k at £0.01 | Europe Innovation 2004 (E104) Fcpi 0.04% Ordinary |
18.4k at £0.01 | Alice Grant 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £992,779 |
Net Worth | -£19,903,734 |
Cash | £1,046,392 |
Current Liabilities | £1,319,710 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
---|---|
16 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
25 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 April 2019 | Notification of Vipin Garg as a person with significant control on 30 November 2018 (2 pages) |
15 April 2019 | Appointment of Vipin Garg as a director on 30 November 2018 (2 pages) |
11 April 2019 | Cessation of William James Enright as a person with significant control on 30 November 2018 (1 page) |
11 April 2019 | Termination of appointment of William James Enright as a director on 30 November 2018 (1 page) |
19 December 2018 | Registered office address changed from London Bioscience Innovation Centre, 2 Royal College Street London NW1 0NH to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 December 2018 (1 page) |
21 June 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 May 2018 | Cessation of Elizabeth Adkins Czerepak as a person with significant control on 8 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Elizabeth Adkins Czerepak as a director on 8 May 2018 (1 page) |
18 July 2017 | Notification of William James Enright as a person with significant control on 6 June 2017 (2 pages) |
18 July 2017 | Notification of Elizabeth Adkins Czerepak as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Elizabeth Adkins Czerepak as a person with significant control on 6 June 2017 (2 pages) |
18 July 2017 | Notification of William James Enright as a person with significant control on 6 June 2017 (2 pages) |
18 July 2017 | Notification of Elizabeth Adkins Czerepak as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Elizabeth Adkins Czerepak as a person with significant control on 6 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs. Elizabeth Adkins Czerepak as a director on 6 June 2017 (2 pages) |
3 July 2017 | Appointment of Mrs. Elizabeth Adkins Czerepak as a director on 6 June 2017 (2 pages) |
2 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Christine Brennan as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Philippe Jacques Michel Pouletty as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Philip Lawton Hodges as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Philip Lawton Hodges as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Christine Brennan as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Philippe Jacques Michel Pouletty as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Marten Steen as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Marten Steen as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Klaus Otto Schäfer as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Klaus Otto Schäfer as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of David Drutz as a director on 6 June 2017 (1 page) |
27 June 2017 | Termination of appointment of David Drutz as a director on 6 June 2017 (1 page) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
20 April 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 October 2016 | Appointment of Dr. Christine Brennan as a director on 8 September 2016 (2 pages) |
17 October 2016 | Appointment of Dr. Christine Brennan as a director on 8 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Florent Gros as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Florent Gros as a director on 8 September 2016 (1 page) |
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
1 September 2015 | Company name changed vaxin uk LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed vaxin uk LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Change of name notice (2 pages) |
1 September 2015 | Change of name notice (2 pages) |
20 July 2015 | Annual return made up to 18 June 2015. List of shareholders has changed Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 June 2015. List of shareholders has changed Statement of capital on 2015-07-20
|
29 April 2015 | Memorandum and Articles of Association (17 pages) |
29 April 2015 | Memorandum and Articles of Association (17 pages) |
27 April 2015 | Full accounts made up to 30 November 2014 (21 pages) |
27 April 2015 | Full accounts made up to 30 November 2014 (21 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Appointment of Dr Klaus Otto Schäfer as a director on 11 March 2015 (2 pages) |
23 March 2015 | Appointment of Dr Klaus Otto Schäfer as a director on 11 March 2015 (2 pages) |
23 March 2015 | Resolutions
|
17 March 2015 | Appointment of Mr William James Enright as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Dr David Drutz as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Dr David Drutz as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr William James Enright as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Philip Lawton Hodges as a director on 11 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Philip Lawton Hodges as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Benjamin Chen as a director on 10 March 2015 (1 page) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Termination of appointment of Benjamin Chen as a director on 10 March 2015 (1 page) |
11 March 2015 | Change of name notice (2 pages) |
11 March 2015 | Termination of appointment of Sandy Blackadder Primrose as a director on 10 March 2015 (1 page) |
11 March 2015 | Company name changed immune targeting systems (its) LIMITED\certificate issued on 11/03/15
|
11 March 2015 | Termination of appointment of Sandy Blackadder Primrose as a director on 10 March 2015 (1 page) |
11 March 2015 | Company name changed immune targeting systems (its) LIMITED\certificate issued on 11/03/15
|
10 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
23 January 2015 | Resolutions
|
23 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
24 July 2014 | Annual return made up to 18 June 2014. List of shareholders has changed Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 June 2014. List of shareholders has changed Statement of capital on 2014-07-24
|
15 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
14 April 2014 | Full accounts made up to 30 November 2013 (17 pages) |
14 April 2014 | Full accounts made up to 30 November 2013 (17 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Memorandum and Articles of Association (43 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Memorandum and Articles of Association (43 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (10 pages) |
12 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (10 pages) |
24 June 2013 | Section 519 (1 page) |
24 June 2013 | Section 519 (1 page) |
12 March 2013 | Full accounts made up to 30 November 2012 (18 pages) |
12 March 2013 | Full accounts made up to 30 November 2012 (18 pages) |
12 September 2012 | Appointment of Dr Benjamin Chen as a director on 30 August 2012 (2 pages) |
12 September 2012 | Appointment of Dr Benjamin Chen as a director on 30 August 2012 (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page) |
16 May 2012 | Resolutions
|
16 May 2012 | Memorandum and Articles of Association (23 pages) |
16 May 2012 | Memorandum and Articles of Association (23 pages) |
16 May 2012 | Resolutions
|
5 March 2012 | Full accounts made up to 30 November 2011 (20 pages) |
5 March 2012 | Full accounts made up to 30 November 2011 (20 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
15 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Appointment of Dr Marten Steen as a director (2 pages) |
24 May 2011 | Appointment of Dr Marten Steen as a director (2 pages) |
23 May 2011 | Termination of appointment of Jacob Gunterberg as a director (1 page) |
23 May 2011 | Termination of appointment of Jacob Gunterberg as a director (1 page) |
18 May 2011 | Full accounts made up to 30 November 2010 (19 pages) |
18 May 2011 | Full accounts made up to 30 November 2010 (19 pages) |
31 March 2011 | Termination of appointment of Kenneth Powell as a director (1 page) |
31 March 2011 | Termination of appointment of Kenneth Powell as a director (1 page) |
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
23 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
23 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
13 July 2010 | Full accounts made up to 30 November 2009 (14 pages) |
13 July 2010 | Full accounts made up to 30 November 2009 (14 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (17 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (17 pages) |
25 June 2010 | Director's details changed for Dr Sandy Blackadder Primrose on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Florent Gros on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Carlton Bradley Brown on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philippe Jacques Michel Pouletty on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Sandy Blackadder Primrose on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Carlton Bradley Brown on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Philippe Jacques Michel Pouletty on 18 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Florent Gros on 18 June 2010 (2 pages) |
19 April 2010 | Termination of appointment of Daniel Adams as a director (1 page) |
19 April 2010 | Termination of appointment of Brenda Reynolds as a director (1 page) |
19 April 2010 | Termination of appointment of Daniel Adams as a director (1 page) |
19 April 2010 | Termination of appointment of Martin Becker as a director (1 page) |
19 April 2010 | Termination of appointment of Martin Becker as a director (1 page) |
19 April 2010 | Termination of appointment of Brenda Reynolds as a director (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
8 February 2010 | Termination of appointment of Gunnar Persson as a director (1 page) |
8 February 2010 | Termination of appointment of Gunnar Persson as a director (1 page) |
5 February 2010 | Appointment of Mr Jacob Uno Stanley Gunterberg as a director (2 pages) |
5 February 2010 | Appointment of Mr Jacob Uno Stanley Gunterberg as a director (2 pages) |
23 December 2009 | Memorandum and Articles of Association (27 pages) |
23 December 2009 | Memorandum and Articles of Association (27 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
6 November 2009 | Appointment of Gunnar Magnus Severus Persson as a director (1 page) |
6 November 2009 | Appointment of Gunnar Magnus Severus Persson as a director (1 page) |
5 November 2009 | Termination of appointment of Gunnar Persson as a director (1 page) |
5 November 2009 | Appointment of Dr Kenneth Powell as a director (2 pages) |
5 November 2009 | Appointment of Dr Kenneth Powell as a director (2 pages) |
5 November 2009 | Termination of appointment of Gunnar Persson as a director (1 page) |
15 July 2009 | Appointment terminated secretary sandra williams (1 page) |
15 July 2009 | Appointment terminated secretary sandra williams (1 page) |
1 July 2009 | Return made up to 18/06/09; full list of members (16 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (16 pages) |
20 May 2009 | Director's change of particulars / carlton brown / 30/11/2008 (1 page) |
20 May 2009 | Full accounts made up to 30 November 2008 (14 pages) |
20 May 2009 | Full accounts made up to 30 November 2008 (14 pages) |
20 May 2009 | Director's change of particulars / carlton brown / 30/11/2008 (1 page) |
12 May 2009 | Ad 08/05/09-08/05/09\gbp si [email protected]=196.88\gbp ic 61929.88/62126.76\ (2 pages) |
12 May 2009 | Ad 08/05/09-08/05/09\gbp si [email protected]=196.88\gbp ic 61929.88/62126.76\ (2 pages) |
9 March 2009 | Secretary appointed sandra williams (2 pages) |
9 March 2009 | Secretary appointed sandra williams (2 pages) |
9 March 2009 | Ad 05/02/09\gbp si [email protected]=25321.88\gbp ic 36608/61929.88\ (3 pages) |
9 March 2009 | Appointment terminated secretary michael mcnamara (1 page) |
9 March 2009 | Ad 05/02/09\gbp si [email protected]=25321.88\gbp ic 36608/61929.88\ (3 pages) |
9 March 2009 | Appointment terminated secretary michael mcnamara (1 page) |
17 February 2009 | Director appointed brenda elizabeth reynolds (2 pages) |
17 February 2009 | Director appointed brenda elizabeth reynolds (2 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (13 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (13 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Nc inc already adjusted 30/06/08 (1 page) |
27 August 2008 | Nc inc already adjusted 30/06/08 (1 page) |
27 August 2008 | Resolutions
|
8 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
8 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
29 February 2008 | Director appointed dr sandy blackadder primrose (2 pages) |
29 February 2008 | Director appointed dr sandy blackadder primrose (2 pages) |
26 February 2008 | Return made up to 05/10/07; change of members (13 pages) |
26 February 2008 | Return made up to 05/10/07; change of members (13 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 July 2007 | Ad 28/06/07--------- £ si [email protected]=271 £ ic 32963/33234 (2 pages) |
27 July 2007 | Statement of affairs (2 pages) |
27 July 2007 | Ad 28/06/07--------- £ si [email protected]=271 £ ic 32963/33234 (2 pages) |
27 July 2007 | Statement of affairs (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | S-div recon 11/07/07 (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | S-div recon 11/07/07 (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 28/06/07--------- £ si [email protected]=20661 £ ic 12302/32963 (3 pages) |
18 July 2007 | Ad 28/06/07--------- £ si [email protected]=20661 £ ic 12302/32963 (3 pages) |
18 July 2007 | New director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o london bioscience innovation ctr, 2 royal college street, london NW1 0NH (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o london bioscience innovation ctr, 2 royal college street, london NW1 0NH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 45 meadway drive woking surrey GU21 4TD (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 45 meadway drive woking surrey GU21 4TD (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
13 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 20 rosebery crescent woking surrey GU22 9BL (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 20 rosebery crescent woking surrey GU22 9BL (1 page) |
4 January 2006 | Return made up to 05/10/05; full list of members (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
4 January 2006 | Return made up to 05/10/05; full list of members (8 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
24 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
24 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
15 December 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
15 December 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
15 December 2004 | Ad 01/07/04--------- £ si [email protected]=9999 £ ic 3/10002 (2 pages) |
15 December 2004 | Ad 01/07/04--------- £ si [email protected]=9999 £ ic 3/10002 (2 pages) |
15 December 2004 | Ad 27/10/04--------- £ si [email protected]=2002 £ ic 10002/12004 (4 pages) |
15 December 2004 | Nc inc already adjusted 01/07/04 (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Ad 27/10/04--------- £ si [email protected]=2002 £ ic 10002/12004 (4 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Nc inc already adjusted 01/07/04 (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 52 castlebar road ealing london W5 2DD (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 52 castlebar road ealing london W5 2DD (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Return made up to 05/10/03; full list of members
|
13 March 2004 | Return made up to 05/10/03; full list of members
|
13 March 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
17 September 2003 | Company name changed xovax LIMITED\certificate issued on 17/09/03 (3 pages) |
17 September 2003 | Company name changed xovax LIMITED\certificate issued on 17/09/03 (3 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: ruskin house 40-41 museum st london WC1A 1LT (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: ruskin house 40-41 museum st london WC1A 1LT (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
15 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
15 October 2002 | Return made up to 05/10/02; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
9 August 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
8 October 1999 | Return made up to 05/10/99; no change of members
|
8 October 1999 | Return made up to 05/10/99; no change of members
|
6 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
6 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
14 August 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
29 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
29 August 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
16 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
6 October 1995 | Ad 15/09/95--------- £ si 1@1 (2 pages) |
6 October 1995 | Ad 15/09/95--------- £ si 1@1 (2 pages) |
3 October 1995 | Return made up to 05/10/95; full list of members
|
3 October 1995 | Return made up to 05/10/95; full list of members
|
15 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
15 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 October 1994 | Return made up to 05/10/94; no change of members (4 pages) |
10 October 1994 | Return made up to 05/10/94; no change of members (4 pages) |
18 October 1993 | Company name changed nimstone sales LIMITED\certificate issued on 19/10/93 (2 pages) |
18 October 1993 | Company name changed nimstone sales LIMITED\certificate issued on 19/10/93 (2 pages) |
5 October 1992 | Incorporation (17 pages) |
5 October 1992 | Incorporation (17 pages) |