IOVANCE BIOTHERAPEUTICS UK SP LTD

08588212
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2023 officers Termination of appointment of director (Richard John Paling) 1 Buy now
30 May 2023 officers Appointment of director (Mr Jean-Marc Bellemin) 2 Buy now
30 May 2023 officers Appointment of director (Mr Frederick Vogt) 2 Buy now
05 May 2023 accounts Annual Accounts 17 Buy now
05 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 71 Buy now
05 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
05 May 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
02 May 2023 capital Statement of capital (Section 108) 5 Buy now
02 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 May 2023 insolvency Solvency Statement dated 28/04/23 2 Buy now
02 May 2023 resolution Resolution 3 Buy now
31 Jan 2023 officers Termination of appointment of secretary (Amanda Miller) 1 Buy now
19 Oct 2022 officers Termination of appointment of director (Shaun Edward Chilton) 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Apr 2022 accounts Annual Accounts 18 Buy now
01 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 146 Buy now
01 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
01 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
25 Aug 2021 officers Appointment of director (Mr Richard John Paling) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Nicholas Patrick Keher) 1 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Mar 2021 accounts Annual Accounts 17 Buy now
10 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 131 Buy now
10 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
10 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
09 Jul 2020 accounts Annual Accounts 19 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2020 capital Return of Allotment of shares 3 Buy now
24 Jun 2019 resolution Resolution 12 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 capital Return of Allotment of shares 3 Buy now
21 Mar 2019 officers Appointment of director (Nicholas Patrick Keher) 2 Buy now
21 Mar 2019 officers Termination of appointment of director (Martin James Abell) 1 Buy now
14 Mar 2019 accounts Amended Accounts 3 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 6 Buy now
23 Oct 2017 accounts Annual Accounts 4 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Jul 2017 officers Appointment of secretary (Amanda Miller) 2 Buy now
17 Jul 2017 officers Termination of appointment of secretary (Martin James Abell) 1 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2017 accounts Annual Accounts 5 Buy now
03 Mar 2017 officers Appointment of secretary (Mr Martin James Abell) 2 Buy now
03 Mar 2017 officers Termination of appointment of secretary (James Sidney Haddleton) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Peter Lutz George) 2 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
11 Apr 2016 accounts Annual Accounts 5 Buy now
18 Dec 2015 officers Appointment of director (Mr Martin Abell) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Robin Andrew John Sibson) 1 Buy now
09 Dec 2015 officers Appointment of secretary (Mr James Sidney Haddleton) 2 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Robin Andrew John Sibson) 1 Buy now
09 Dec 2015 officers Termination of appointment of secretary (Robin Andrew John Sibson) 1 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
15 Apr 2014 officers Appointment of director (Shaun Edward Chilton) 3 Buy now
09 Dec 2013 officers Change of particulars for director (Peter Lutz George) 3 Buy now
27 Jun 2013 incorporation Incorporation Company 18 Buy now