(AD01) Change of registered address from Cork Gully Llp 6 Snow Hill London EC1A 2AY England on 20th December 2023 to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ
filed on: 20th, December 2023
| address
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge England and Wales CB2 0AA United Kingdom on 4th May 2023 to Cork Gully Llp 6 Snow Hill London EC1A 2AY
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th March 2023
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th March 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 30th June 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st February 2022: 259000000.00 USD
filed on: 8th, February 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th January 2021
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th January 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(26 pages)
|
(AP03) On 5th February 2021, company appointed a new person to the position of a secretary
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 1st January 2021
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 16th July 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 31st, January 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th January 2020: 259000000.00 USD
filed on: 30th, January 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2020
filed on: 1st, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, October 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th September 2019: 244000000.00 USD
filed on: 25th, September 2019
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 30th August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
|
(TM01) Director's appointment terminated on 1st May 2019
filed on: 12th, May 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 8th, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th April 2019: 224000000.00 USD
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 9th April 2019, company appointed a new person to the position of a secretary
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th November 2018: 204000000.00 USD
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On 22nd July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2018
filed on: 12th, June 2018
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st May 2018: 184000000.00 USD
filed on: 6th, June 2018
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th January 2018: 164000000.00 USD
filed on: 16th, February 2018
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th September 2017
filed on: 13th, November 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th September 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th December 2016: 110000000.00 USD
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd August 2016: 98000000.00 USD
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th April 2017: 120000000.00 USD
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 13th March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd May 2016
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Kingdom Street London W2 6BD on 26th April 2016 to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge England and Wales CB2 0AA
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st December 2015: 90000000.00 USD
filed on: 21st, December 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, December 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, December 2015
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 15th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 1st December 2015, company appointed a new person to the position of a secretary
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed AZENCO3 LIMITEDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(TM01) Director's appointment terminated on 11th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2015
| incorporation
|
Free Download
(29 pages)
|