NIGHTSTAR THERAPEUTICS LIMITED

Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England
StatusACTIVE
Company No.10852952
CategoryPrivate Limited Company
Incorporated06 Jul 2017
Age7 years, 1 day
JurisdictionEngland Wales

SUMMARY

NIGHTSTAR THERAPEUTICS LIMITED is an active private limited company with number 10852952. It was incorporated 7 years, 1 day ago, on 06 July 2017. The company address is Building 5 Foundation Park Building 5 Foundation Park, Maidenhead, SL6 3UD, Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Mr Geronimo Martinez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY England

New address: Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geronimo Martinez

Appointment date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Elizabeth Mochan

Termination date: 2023-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-29

Old address: 9-10 Midford Place London W1T 5BJ England

New address: Innovation House 70 Norden Road Maidenhead Berkshire SL6 4AY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lori Elizabeth Mochan

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Green

Termination date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Anthony Mill

Termination date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Elizabeth Hanby

Appointment date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-20

Officer name: Ms Helen Elizabeth Hanby

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Court order

Date: 19 Jun 2019

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Yoon

Termination date: 2019-06-11

Documents

View document PDF

Re registration memorandum articles

Date: 11 Jun 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 11 Jun 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 11 Jun 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syncona Limited

Cessation date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Fellows

Cessation date: 2019-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tungsten Bidco Limited

Notification date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Anthony Mill

Appointment date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Green

Appointment date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Elizabeth Hanby

Appointment date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Michael Whitcup

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mott

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gregg Mcarthur

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Lubner

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hollowood

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Fellows

Termination date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Cobb

Termination date: 2019-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH06

Date: 2019-05-08

Capital : 334,874.94 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 02 May 2019

Category: Capital

Type: SH01

Date: 2019-05-02

Capital : 335,362.15 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Cobb

Appointment date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Maclaren

Termination date: 2018-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Andrew Fellows

Cessation date: 2017-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Syncona Limited

Notification date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: Gibbs Building 215 Euston Road London England NW1 2BE England

New address: 9-10 Midford Place London W1T 5BJ

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Fellows

Notification date: 2017-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cooley Services Limited

Termination date: 2018-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bryan Yoon

Appointment date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 472,395.82 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors statement

Date: 15 Sep 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 15 Sep 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 15 Sep 2017

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 15 Sep 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 15 Sep 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 15 Sep 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mott

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hollowood

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Whitcup

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gregg Mcarthur

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Lubner

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Maclaren

Appointment date: 2017-09-07

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 472,395.82 GBP

Documents

View document PDF

Incorporation company

Date: 06 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEDOYIN LTD

109 JACKSON ROAD,SCUNTHORPE,DN15 8JP

Number:09553067
Status:ACTIVE
Category:Private Limited Company

EXQUISITE FOODS LIMITED

WINDSOR GRILL,WINDSOR,SL4 3BX

Number:06786552
Status:ACTIVE
Category:Private Limited Company

INTEGRITY AUTOS LIMITED

7 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:09206318
Status:ACTIVE
Category:Private Limited Company

ORCHARD CHILDCARE LIMITED

UNIT 30 BASEPOINT BUSINESS & INNOVATION CENTRE,CRAWLEY,RH11 7XX

Number:08353175
Status:ACTIVE
Category:Private Limited Company
Number:11319400
Status:ACTIVE
Category:Private Limited Company

THOUSAND KEYS LIMITED

234 AYLSHAM DRIVE,UXBRIDGE,UB10 8UF

Number:11747522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source