EYEBIOTECH LIMITED

International Building 71 Kingsway International Building 71 Kingsway, London, WC2B 6ST, United Kingdom
StatusACTIVE
Company No.13503296
CategoryPrivate Limited Company
Incorporated09 Jul 2021
Age2 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

EYEBIOTECH LIMITED is an active private limited company with number 13503296. It was incorporated 2 years, 11 months, 29 days ago, on 09 July 2021. The company address is International Building 71 Kingsway International Building 71 Kingsway, London, WC2B 6ST, United Kingdom.



Company Fillings

Second filing capital allotment shares

Date: 18 Jun 2024

Action Date: 05 Jun 2024

Category: Capital

Type: RP04SH01

Date: 2024-06-05

Capital : 12,256.9219 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2024

Action Date: 05 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-05

Capital : 12,256.9219 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 12,252.3337 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 05 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-05

Capital : 12,227.8669 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sv7 (Imf) Gp Llp on Behalf of Sv7 Impact Medicine Fund Lp

Cessation date: 2023-10-13

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2024

Action Date: 05 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-05

Capital : 11,285.0097 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2024

Action Date: 05 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-05

Capital : 11,142.1526 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-01

Capital : 10,956.4046 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Thomas Davitian

Appointment date: 2023-10-13

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 19 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-19

Capital : 10,911.2871 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2023

Action Date: 06 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-06

Capital : 10,811.2871 GBP

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 9,426.6198 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 8,816.2302 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-18

Capital : 7,787.6588 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-03

Officer name: Dr Andreas Wallnofer

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jul 2023

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 11 Jul 2023

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-20

Capital : 5,887.6588 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 4,287.6588 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 4,137.6588 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-22

Capital : 3,950 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-03

Capital : 2,950 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 03 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-03

Capital : 2,550 GBP

Documents

View document PDF

Resolution

Date: 21 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evelyn Melinda Harrison

Appointment date: 2022-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sv7 (Imf) Gp Llp on Behalf of Sv7 Impact Medicine Fund Lp

Notification date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Srinivas Akkaraju

Appointment date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sv7 (Imf) Gp Llp on Behalf of Sv7 Impact Medicine Fund Lp

Cessation date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andreas Wallnofer

Appointment date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allister John Costine

Termination date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-26

Old address: International Building 71 Kingsway Holborn London WC2 6st United Kingdom

New address: International Building 71 Kingsway Holborn London WC2B 6st

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-02

Capital : 950 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Peter Adamis

Appointment date: 2021-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jay Ross

Appointment date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David R Guyer

Appointment date: 2021-08-02

Documents

View document PDF

Incorporation company

Date: 09 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEMART LIMITED

SECOND FLOOR,CHELTENHAM,GL50 1NW

Number:07324058
Status:ACTIVE
Category:Private Limited Company

ARMOUR GROUP LAND SEA AIR LIMITED

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:08730103
Status:ACTIVE
Category:Private Limited Company

BARRETT BELL GROUP LTD

12 SEVENACRES,WELWYN,AL6 0FD

Number:09588107
Status:ACTIVE
Category:Private Limited Company

BREAKING BOWLS CLUB LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11419064
Status:ACTIVE
Category:Private Limited Company

CLARKE-SAFETY LTD

18 RIDGEHILL GROVE,SHEFFIELD,S12 2GJ

Number:08970638
Status:ACTIVE
Category:Private Limited Company

PETE MURRAY LTD

CELTIC HOUSE, CAXTON PLACE,CARDIFF,CF23 8HA

Number:06346431
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