Company NameAltimmune UK Limited
DirectorVipin Garg
Company StatusActive
Company Number02753142
CategoryPrivate Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NamePresident Vipin Garg
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address910 Clopper Road
Suite 201-S
Gaithersburg
Maryland 20878
United States
Director NameMr Michael Anthony McNamara
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTroed Y Bryn
Corwen
Denbighshire
LL21 0HN
Wales
Secretary NameWalton Law Eddlestone
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameDavid Hill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 October 1993(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 18 July 2003)
RoleDoctor
Correspondence Address9 Penrose Way
Four Marks
Alton
Hampshire
GU34 5BG
Director NameJohn Karl Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2003)
RoleConsultant In Biotechnology
Correspondence AddressHameau De Bobon
Vion
France
07610
Foreign
Director NamePhilip James Holden Sizer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2005)
RoleBiopharmaceutical Prod Develop
Correspondence AddressThe Oaks
120 Chester Road Helsby
Frodsham
Cheshire
WA6 0QS
Director NameCarlton Bradley Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish/ New Zealand
StatusResigned
Appointed19 July 2003(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 July 2012)
RoleBiotechnology Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Midhope Road
Woking
Surrey
GU22 7UE
Secretary NameCarlton Bradley Brown
NationalityBritish/New Zealand
StatusResigned
Appointed19 July 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2004)
RoleBiotechnology Entrepreneur
Correspondence Address20 Rosebery Crescent
Woking
Surrey
GU22 9BL
Secretary NameMr Michael Anthony McNamara
NationalityBritish
StatusResigned
Appointed01 June 2004(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTroed Y Bryn
Corwen
Denbighshire
LL21 0HN
Wales
Director NameDr David Hill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 August 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2007)
RoleDoctor
Correspondence Address|Tanawui
100a No 4 Line, Pohangina
Ashurst
Manawatu
New Zealand
Director NameMartin Joseph Becker
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2010)
RoleCompany Director
Correspondence Address26 Firebrick Road
Sharon
Massachusetts 02067
United States
Director NameMr Florent Gros
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address73 Rue De L'Etang
Rixhein 68170
France
Director NameDaniel Drysdale Adams
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2010)
RoleCompany Director
Correspondence Address160 Morgan Avenue
East Haven
Connecticut 06512
United States
Director NamePhilippe Jacques Michel Pouletty
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue Maitre Albert
Paris 75005
Foreign
Director NameGunnar Magnus Severus Persson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2009)
RoleCompany Director
Correspondence AddressAmorvagen 14
Lidingo 181 46
Sweden
Director NameGunnar Magnus Severus Persson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressAmorvagen 14 Amorvagen 14
181 46
Lidingo
Director NameMr Sandy Blackadder Primrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 March 2015)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address21 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QS
Director NameMs Brenda Elizabeth Reynolds
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStone Acre Binscombe
Godalming
Surrey
GU7 3QL
Secretary NameSandra Williams
NationalityBritish
StatusResigned
Appointed26 February 2009(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 02 July 2009)
RoleAccountant
Correspondence Address2 Mallards Way
Bicester
Oxfordshire
OX26 6UA
Director NameDr Kenneth Leslie Powell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameMr Jacob Uno Stanley Gunterberg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2009(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2011)
RoleInvestment Manager- Vc Investment Fund
Country of ResidenceSweden
Correspondence AddressStrandvagen 5b Stockholm
Stockholm
1145
Sweden
Director NameDr Marten Steen
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed04 May 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2017)
RolePartner
Country of ResidenceSweden
Correspondence AddressHealthcap StrandvÄGen 5b
11451
Stockholm
Sweden
Director NameDr Benjamin Chen
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameDr David Drutz
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2017)
RoleExecutive Chairman And Chief Medical Officer
Country of ResidenceUnited States
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameMr Philip Lawton Hodges
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2017)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameMr William James Enright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2015(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameDr Klaus Otto SchÄFer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2015(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2017)
RolePhysician
Country of ResidenceUnited States
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameDr Christine Brennan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2016(23 years, 11 months after company formation)
Appointment Duration9 months (resigned 06 June 2017)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address355 Main Street Suite 603
Cambridge
Ma 02142
United States
Director NameMrs Elizabeth Adkins Czerepak
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLondon Bioscience Innovation
Centre, 2 Royal College Street
London
NW1 0NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteits-innovation.com

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.1m at £0.01Truffle Capital Ii (Tcii) Fcpr
6.27%
Ordinary
12.7m at £0.01Sme Wholesale Finance (London) Limited
6.09%
Ordinary
64.5m at £0.01Novartis Bioventures LTD
30.83%
Ordinary
63.6m at £0.01Healthcap V L P
30.38%
Ordinary
7.3m at £0.01Uff Innovation 14 Fcpi
3.51%
Ordinary
6.3m at £0.01Truffle Fortune 5 Fcpi
3.02%
Ordinary
5.1m at £0.01Uff Innovation 16 Fcpi
2.46%
Ordinary
29.7m at £0.01Uff Innovation 5 (Uff5) Fcpi
14.20%
Ordinary
2.6m at £0.01Uff Innovation 15 Fcpi
1.26%
Ordinary
-OTHER
1.14%
-
967.2k at £0.01Ofco Club V
0.46%
Ordinary
598.1k at £0.01Esperante Ab
0.29%
Ordinary
126.6k at £0.01Europe Innovation 2006 (E106) Fcpi
0.06%
Ordinary
89.6k at £0.01Europe Innovation 2004 (E104) Fcpi
0.04%
Ordinary
18.4k at £0.01Alice Grant
0.01%
Ordinary

Financials

Year2014
Turnover£992,779
Net Worth-£19,903,734
Cash£1,046,392
Current Liabilities£1,319,710

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

17 December 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
16 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
25 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 April 2019Notification of Vipin Garg as a person with significant control on 30 November 2018 (2 pages)
15 April 2019Appointment of Vipin Garg as a director on 30 November 2018 (2 pages)
11 April 2019Cessation of William James Enright as a person with significant control on 30 November 2018 (1 page)
11 April 2019Termination of appointment of William James Enright as a director on 30 November 2018 (1 page)
19 December 2018Registered 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 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 May 2018Cessation of Elizabeth Adkins Czerepak as a person with significant control on 8 May 2018 (1 page)
22 May 2018Termination of appointment of Elizabeth Adkins Czerepak as a director on 8 May 2018 (1 page)
18 July 2017Notification of William James Enright as a person with significant control on 6 June 2017 (2 pages)
18 July 2017Notification of Elizabeth Adkins Czerepak as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Elizabeth Adkins Czerepak as a person with significant control on 6 June 2017 (2 pages)
18 July 2017Notification of William James Enright as a person with significant control on 6 June 2017 (2 pages)
18 July 2017Notification of Elizabeth Adkins Czerepak as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Elizabeth Adkins Czerepak as a person with significant control on 6 June 2017 (2 pages)
3 July 2017Appointment of Mrs. Elizabeth Adkins Czerepak as a director on 6 June 2017 (2 pages)
3 July 2017Appointment of Mrs. Elizabeth Adkins Czerepak as a director on 6 June 2017 (2 pages)
2 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Christine Brennan as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Philippe Jacques Michel Pouletty as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Philip Lawton Hodges as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Philip Lawton Hodges as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Christine Brennan as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Philippe Jacques Michel Pouletty as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Marten Steen as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Marten Steen as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Klaus Otto Schäfer as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of Klaus Otto Schäfer as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of David Drutz as a director on 6 June 2017 (1 page)
27 June 2017Termination of appointment of David Drutz as a director on 6 June 2017 (1 page)
20 April 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
10 November 2016Full accounts made up to 31 December 2015 (29 pages)
10 November 2016Full accounts made up to 31 December 2015 (29 pages)
17 October 2016Appointment of Dr. Christine Brennan as a director on 8 September 2016 (2 pages)
17 October 2016Appointment of Dr. Christine Brennan as a director on 8 September 2016 (2 pages)
13 October 2016Termination of appointment of Florent Gros as a director on 8 September 2016 (1 page)
13 October 2016Termination of appointment of Florent Gros as a director on 8 September 2016 (1 page)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 39,123.11
(9 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 39,123.11
(9 pages)
4 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
4 December 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
1 September 2015Company name changed vaxin uk LIMITED\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
1 September 2015Company name changed vaxin uk LIMITED\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
1 September 2015Change of name notice (2 pages)
1 September 2015Change of name notice (2 pages)
20 July 2015Annual return made up to 18 June 2015. List of shareholders has changed
Statement of capital on 2015-07-20
  • GBP 2,092,801.01
(21 pages)
20 July 2015Annual return made up to 18 June 2015. List of shareholders has changed
Statement of capital on 2015-07-20
  • GBP 2,092,801.01
(21 pages)
29 April 2015Memorandum and Articles of Association (17 pages)
29 April 2015Memorandum and Articles of Association (17 pages)
27 April 2015Full accounts made up to 30 November 2014 (21 pages)
27 April 2015Full accounts made up to 30 November 2014 (21 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Change of share class name or designation (2 pages)
25 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 2,092,529.15
(6 pages)
25 March 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 2,092,529.15
(6 pages)
23 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 13/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2015Appointment of Dr Klaus Otto Schäfer as a director on 11 March 2015 (2 pages)
23 March 2015Appointment of Dr Klaus Otto Schäfer as a director on 11 March 2015 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/02/2015
(2 pages)
17 March 2015Appointment of Mr William James Enright as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Dr David Drutz as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Dr David Drutz as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Mr William James Enright as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mr Philip Lawton Hodges as a director on 11 March 2015 (2 pages)
16 March 2015Appointment of Mr Philip Lawton Hodges as a director on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of Benjamin Chen as a director on 10 March 2015 (1 page)
11 March 2015Change of name notice (2 pages)
11 March 2015Termination of appointment of Benjamin Chen as a director on 10 March 2015 (1 page)
11 March 2015Change of name notice (2 pages)
11 March 2015Termination of appointment of Sandy Blackadder Primrose as a director on 10 March 2015 (1 page)
11 March 2015Company name changed immune targeting systems (its) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
11 March 2015Termination of appointment of Sandy Blackadder Primrose as a director on 10 March 2015 (1 page)
11 March 2015Company name changed immune targeting systems (its) LIMITED\certificate issued on 11/03/15
  • RES15 ‐ Change company name resolution on 2015-03-10
(2 pages)
10 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 23,173.18072
(6 pages)
10 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 23,173.18072
(6 pages)
23 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 23,173.18
(6 pages)
23 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 23,173.18
(6 pages)
13 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 July 2014Annual return made up to 18 June 2014. List of shareholders has changed
Statement of capital on 2014-07-24
  • GBP 172,254.73
(17 pages)
24 July 2014Annual return made up to 18 June 2014. List of shareholders has changed
Statement of capital on 2014-07-24
  • GBP 172,254.73
(17 pages)
15 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 172,254.73
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 172,254.73
(5 pages)
14 April 2014Full accounts made up to 30 November 2013 (17 pages)
14 April 2014Full accounts made up to 30 November 2013 (17 pages)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company may make an offer or agreement to allot share or grant rights 16/01/2014
(1 page)
18 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company may make an offer or agreement to allot share or grant rights 16/01/2014
(1 page)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Memorandum and Articles of Association (43 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 July 2013Memorandum and Articles of Association (43 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
24 June 2013Section 519 (1 page)
24 June 2013Section 519 (1 page)
12 March 2013Full accounts made up to 30 November 2012 (18 pages)
12 March 2013Full accounts made up to 30 November 2012 (18 pages)
12 September 2012Appointment of Dr Benjamin Chen as a director on 30 August 2012 (2 pages)
12 September 2012Appointment of Dr Benjamin Chen as a director on 30 August 2012 (2 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 7,0000000 fixed rate loan equal warrants 18/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(99 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 7,0000000 fixed rate loan equal warrants 18/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(99 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 171,885.87
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 171,885.87
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 171,885.87
(4 pages)
12 July 2012Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
12 July 2012Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page)
12 July 2012Termination of appointment of Carlton Bradley Brown as a director on 9 July 2012 (1 page)
16 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 May 2012Memorandum and Articles of Association (23 pages)
16 May 2012Memorandum and Articles of Association (23 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
5 March 2012Full accounts made up to 30 November 2011 (20 pages)
5 March 2012Full accounts made up to 30 November 2011 (20 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
6 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 162,844.67
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 162,844.67
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 162,844.67
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 161,725.70
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 161,725.70
(4 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
24 May 2011Appointment of Dr Marten Steen as a director (2 pages)
24 May 2011Appointment of Dr Marten Steen as a director (2 pages)
23 May 2011Termination of appointment of Jacob Gunterberg as a director (1 page)
23 May 2011Termination of appointment of Jacob Gunterberg as a director (1 page)
18 May 2011Full accounts made up to 30 November 2010 (19 pages)
18 May 2011Full accounts made up to 30 November 2010 (19 pages)
31 March 2011Termination of appointment of Kenneth Powell as a director (1 page)
31 March 2011Termination of appointment of Kenneth Powell as a director (1 page)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 125,491.67
(3 pages)
17 November 2010Statement of capital following an allotment of shares on 10 November 2010
  • GBP 125,491.67
(3 pages)
23 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
23 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (11 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 92,574.76
(3 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 92,574.76
(3 pages)
13 July 2010Full accounts made up to 30 November 2009 (14 pages)
13 July 2010Full accounts made up to 30 November 2009 (14 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (17 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (17 pages)
25 June 2010Director's details changed for Dr Sandy Blackadder Primrose on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Florent Gros on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Carlton Bradley Brown on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Philippe Jacques Michel Pouletty on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Sandy Blackadder Primrose on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Carlton Bradley Brown on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Philippe Jacques Michel Pouletty on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Florent Gros on 18 June 2010 (2 pages)
19 April 2010Termination of appointment of Daniel Adams as a director (1 page)
19 April 2010Termination of appointment of Brenda Reynolds as a director (1 page)
19 April 2010Termination of appointment of Daniel Adams as a director (1 page)
19 April 2010Termination of appointment of Martin Becker as a director (1 page)
19 April 2010Termination of appointment of Martin Becker as a director (1 page)
19 April 2010Termination of appointment of Brenda Reynolds as a director (1 page)
7 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 92,574.76
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 92,574.76
(2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(93 pages)
8 February 2010Termination of appointment of Gunnar Persson as a director (1 page)
8 February 2010Termination of appointment of Gunnar Persson as a director (1 page)
5 February 2010Appointment of Mr Jacob Uno Stanley Gunterberg as a director (2 pages)
5 February 2010Appointment of Mr Jacob Uno Stanley Gunterberg as a director (2 pages)
23 December 2009Memorandum and Articles of Association (27 pages)
23 December 2009Memorandum and Articles of Association (27 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
6 November 2009Appointment of Gunnar Magnus Severus Persson as a director (1 page)
6 November 2009Appointment of Gunnar Magnus Severus Persson as a director (1 page)
5 November 2009Termination of appointment of Gunnar Persson as a director (1 page)
5 November 2009Appointment of Dr Kenneth Powell as a director (2 pages)
5 November 2009Appointment of Dr Kenneth Powell as a director (2 pages)
5 November 2009Termination of appointment of Gunnar Persson as a director (1 page)
15 July 2009Appointment terminated secretary sandra williams (1 page)
15 July 2009Appointment terminated secretary sandra williams (1 page)
1 July 2009Return made up to 18/06/09; full list of members (16 pages)
1 July 2009Return made up to 18/06/09; full list of members (16 pages)
20 May 2009Director's change of particulars / carlton brown / 30/11/2008 (1 page)
20 May 2009Full accounts made up to 30 November 2008 (14 pages)
20 May 2009Full accounts made up to 30 November 2008 (14 pages)
20 May 2009Director's change of particulars / carlton brown / 30/11/2008 (1 page)
12 May 2009Ad 08/05/09-08/05/09\gbp si [email protected]=196.88\gbp ic 61929.88/62126.76\ (2 pages)
12 May 2009Ad 08/05/09-08/05/09\gbp si [email protected]=196.88\gbp ic 61929.88/62126.76\ (2 pages)
9 March 2009Secretary appointed sandra williams (2 pages)
9 March 2009Secretary appointed sandra williams (2 pages)
9 March 2009Ad 05/02/09\gbp si [email protected]=25321.88\gbp ic 36608/61929.88\ (3 pages)
9 March 2009Appointment terminated secretary michael mcnamara (1 page)
9 March 2009Ad 05/02/09\gbp si [email protected]=25321.88\gbp ic 36608/61929.88\ (3 pages)
9 March 2009Appointment terminated secretary michael mcnamara (1 page)
17 February 2009Director appointed brenda elizabeth reynolds (2 pages)
17 February 2009Director appointed brenda elizabeth reynolds (2 pages)
31 October 2008Return made up to 05/10/08; full list of members (13 pages)
31 October 2008Return made up to 05/10/08; full list of members (13 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
27 August 2008Nc inc already adjusted 30/06/08 (1 page)
27 August 2008Nc inc already adjusted 30/06/08 (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
8 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
8 April 2008Accounts for a small company made up to 30 November 2007 (7 pages)
29 February 2008Director appointed dr sandy blackadder primrose (2 pages)
29 February 2008Director appointed dr sandy blackadder primrose (2 pages)
26 February 2008Return made up to 05/10/07; change of members (13 pages)
26 February 2008Return made up to 05/10/07; change of members (13 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 July 2007Ad 28/06/07--------- £ si [email protected]=271 £ ic 32963/33234 (2 pages)
27 July 2007Statement of affairs (2 pages)
27 July 2007Ad 28/06/07--------- £ si [email protected]=271 £ ic 32963/33234 (2 pages)
27 July 2007Statement of affairs (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007S-div recon 11/07/07 (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007S-div recon 11/07/07 (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Ad 28/06/07--------- £ si [email protected]=20661 £ ic 12302/32963 (3 pages)
18 July 2007Ad 28/06/07--------- £ si [email protected]=20661 £ ic 12302/32963 (3 pages)
18 July 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: c/o london bioscience innovation ctr, 2 royal college street, london NW1 0NH (1 page)
28 June 2007Registered office changed on 28/06/07 from: c/o london bioscience innovation ctr, 2 royal college street, london NW1 0NH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 45 meadway drive woking surrey GU21 4TD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 45 meadway drive woking surrey GU21 4TD (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
13 October 2006Return made up to 05/10/06; full list of members (6 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
3 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
12 July 2006Registered office changed on 12/07/06 from: 20 rosebery crescent woking surrey GU22 9BL (1 page)
12 July 2006Registered office changed on 12/07/06 from: 20 rosebery crescent woking surrey GU22 9BL (1 page)
4 January 2006Return made up to 05/10/05; full list of members (8 pages)
4 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
4 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
4 January 2006Return made up to 05/10/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
24 December 2004Return made up to 05/10/04; full list of members (8 pages)
24 December 2004Return made up to 05/10/04; full list of members (8 pages)
15 December 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
15 December 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
15 December 2004Ad 01/07/04--------- £ si [email protected]=9999 £ ic 3/10002 (2 pages)
15 December 2004Ad 01/07/04--------- £ si [email protected]=9999 £ ic 3/10002 (2 pages)
15 December 2004Ad 27/10/04--------- £ si [email protected]=2002 £ ic 10002/12004 (4 pages)
15 December 2004Nc inc already adjusted 01/07/04 (1 page)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Ad 27/10/04--------- £ si [email protected]=2002 £ ic 10002/12004 (4 pages)
15 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2004Nc inc already adjusted 01/07/04 (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Registered office changed on 16/04/04 from: 52 castlebar road ealing london W5 2DD (1 page)
16 April 2004Registered office changed on 16/04/04 from: 52 castlebar road ealing london W5 2DD (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
17 September 2003Company name changed xovax LIMITED\certificate issued on 17/09/03 (3 pages)
17 September 2003Company name changed xovax LIMITED\certificate issued on 17/09/03 (3 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: ruskin house 40-41 museum st london WC1A 1LT (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: ruskin house 40-41 museum st london WC1A 1LT (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
15 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
23 October 2001Return made up to 05/10/01; full list of members (7 pages)
23 October 2001Return made up to 05/10/01; full list of members (7 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 October 2000Return made up to 05/10/00; full list of members (7 pages)
10 October 2000Return made up to 05/10/00; full list of members (7 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
8 October 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
17 November 1998Return made up to 05/10/98; full list of members (6 pages)
17 November 1998Return made up to 05/10/98; full list of members (6 pages)
14 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
14 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
29 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
16 October 1996Return made up to 05/10/96; no change of members (4 pages)
16 October 1996Return made up to 05/10/96; no change of members (4 pages)
6 October 1995Ad 15/09/95--------- £ si 1@1 (2 pages)
6 October 1995Ad 15/09/95--------- £ si 1@1 (2 pages)
3 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 October 1994Return made up to 05/10/94; no change of members (4 pages)
10 October 1994Return made up to 05/10/94; no change of members (4 pages)
18 October 1993Company name changed nimstone sales LIMITED\certificate issued on 19/10/93 (2 pages)
18 October 1993Company name changed nimstone sales LIMITED\certificate issued on 19/10/93 (2 pages)
5 October 1992Incorporation (17 pages)
5 October 1992Incorporation (17 pages)